Background WavePink WaveYellow Wave

TALLTAPE LTD (05946534)

TALLTAPE LTD (05946534) is an active UK company. incorporated on 26 September 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. TALLTAPE LTD has been registered for 19 years. Current directors include GANZHA, Iryna.

Company Number
05946534
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GANZHA, Iryna
SIC Codes
47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLTAPE LTD

TALLTAPE LTD is an active company incorporated on 26 September 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. TALLTAPE LTD was registered 19 years ago.(SIC: 47190, 47910)

Status

active

Active since 19 years ago

Company No

05946534

LTD Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

70 Margravine Gardens London London W6 8RJ
From: 26 September 2006To: 11 February 2022
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 19
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GANZHA, Iryna

Active
Tomlins Orchard, BarkingIG11 7LP
Secretary
Appointed 17 Jan 2025

GANZHA, Iryna

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1972
Director
Appointed 08 Feb 2022

CHANCELLOR, Caron Leslie

Resigned
23 Earls Court Gardens, LondonSW5 0SZ
Secretary
Appointed 26 Sept 2006
Resigned 07 Mar 2007

WARREN, Mark Rhoderick Wylie

Resigned
70 Margravine Gardens, LondonW6 8RJ
Secretary
Appointed 08 Mar 2007
Resigned 28 Sept 2016

CHANCELLOR, Caron Leslie

Resigned
23 Earls Court Gardens, LondonSW5 0SZ
Born August 1963
Director
Appointed 26 Sept 2006
Resigned 07 Mar 2007

WARREN, Camilla Anne Victoria

Resigned
70 Margravine Gardens, LondonW6 8RJ
Born January 1959
Director
Appointed 26 Sept 2006
Resigned 11 Feb 2022

WARREN, Mark Rhoderick Wylie

Resigned
Margravine Gardens, LondonW6 8RJ
Born November 1957
Director
Appointed 24 Apr 2019
Resigned 11 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Iryna Ganzha

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2022

Mrs Camilla Anne Victoria Warren

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2025
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
1 November 2011
DS02DS02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Gazette Notice Voluntary
25 October 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 October 2011
DS01DS01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Incorporation Company
26 September 2006
NEWINCIncorporation