Background WavePink WaveYellow Wave

TANGO VICTOR LIMITED (06532725)

TANGO VICTOR LIMITED (06532725) is an active UK company. incorporated on 12 March 2008. with registered office in Guildford. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. TANGO VICTOR LIMITED has been registered for 18 years. Current directors include AVERILL, Christopher Charles, BEAN, Martin William, BLAKE, David John and 4 others.

Company Number
06532725
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
Summerden House Church Hill, Guildford, GU5 0UD
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
AVERILL, Christopher Charles, BEAN, Martin William, BLAKE, David John, BUCHANAN, David John, BURT, Roy Laurence, HOLMES, Peter James, PRATT, Richard Charles
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGO VICTOR LIMITED

TANGO VICTOR LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Guildford. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. TANGO VICTOR LIMITED was registered 18 years ago.(SIC: 51102)

Status

active

Active since 18 years ago

Company No

06532725

LTD Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Summerden House Church Hill Shamley Green Guildford, GU5 0UD,

Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Sept 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BLAKE, Deborah

Active
Summerden House, GuildfordGU5 0UD
Secretary
Appointed 12 Mar 2008

AVERILL, Christopher Charles

Active
Church Hill, GuildfordGU5 0UD
Born November 1971
Director
Appointed 19 Apr 2024

BEAN, Martin William

Active
Parkgate Road, LondonSW11 4NL
Born August 1963
Director
Appointed 24 Apr 2015

BLAKE, David John

Active
Summerden House, GuildfordGU5 0UD
Born July 1961
Director
Appointed 12 Mar 2008

BUCHANAN, David John

Active
Holyoake Avenue, WokingGU21 4PW
Born October 1959
Director
Appointed 13 Dec 2016

BURT, Roy Laurence

Active
Burghfield, ReadingRG30 3TG
Born May 1945
Director
Appointed 30 Dec 2014

HOLMES, Peter James

Active
Kingston Road, EpsomKT17 2AD
Born June 1958
Director
Appointed 04 Mar 2009

PRATT, Richard Charles

Active
Ridgeway, WokingGU21 4QR
Born November 1949
Director
Appointed 08 Sept 2014

BRADBURY, Michael Charles

Resigned
The Manor Drive, Worcester ParkKT4 7LL
Born February 1964
Director
Appointed 04 Mar 2009
Resigned 19 Apr 2024

WHEATLEY, Adam Jonathan

Resigned
Turners Hill Road, East GrinsteadRH19 4LA
Born October 1967
Director
Appointed 04 Mar 2009
Resigned 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Legacy
24 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
12 March 2008
NEWINCIncorporation