Background WavePink WaveYellow Wave

TAGETIK UK LIMITED (06775429)

TAGETIK UK LIMITED (06775429) is an active UK company. incorporated on 17 December 2008. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TAGETIK UK LIMITED has been registered for 17 years. Current directors include AGGARWAL, Madhur Mohan, BISKUP, Lee James.

Company Number
06775429
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
145 London Road, Kingston Upon Thames, KT2 6SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AGGARWAL, Madhur Mohan, BISKUP, Lee James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAGETIK UK LIMITED

TAGETIK UK LIMITED is an active company incorporated on 17 December 2008 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TAGETIK UK LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06775429

LTD Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

145 London Road Kingston Upon Thames, KT2 6SR,

Previous Addresses

, Floor 3 24 Cornhill, London, EC3V 3nd, England
From: 1 March 2017To: 18 January 2022
, 8 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, England
From: 17 March 2016To: 1 March 2017
, Clarendon House 20-22 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW
From: 17 December 2008To: 17 March 2016
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Jun 12
Funding Round
Nov 12
Funding Round
Mar 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 16
Capital Update
Sept 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

AGGARWAL, Madhur Mohan

Active
Kingston Upon ThamesKT2 6SR
Born September 1973
Director
Appointed 29 Sept 2025

BISKUP, Lee James

Active
Kingston Upon ThamesKT2 6SR
Born March 1979
Director
Appointed 23 Jun 2025

AKHTAR, Shak

Resigned
Sandelswood End, BeaconsfieldHP9 2AA
Secretary
Appointed 04 Mar 2009
Resigned 13 Dec 2013

NESBITT, Nicholas

Resigned
24 Cornhill, LondonEC3V 3ND
Secretary
Appointed 13 Dec 2013
Resigned 30 Jun 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Dec 2008
Resigned 07 Jan 2009

ALBINI, Luigi

Resigned
24 Cornhill, LondonEC3V 3ND
Born July 1964
Director
Appointed 26 Nov 2014
Resigned 11 Jan 2019

ALLEGRINI, Alice

Resigned
The Square, UxbridgeUB11 1FW
Born September 1973
Director
Appointed 26 Nov 2014
Resigned 08 Feb 2016

DALLISON, Robert

Resigned
24 Cornhill, LondonEC3V 3ND
Born September 1966
Director
Appointed 10 Feb 2020
Resigned 30 Apr 2020

GLEESON, Conor Patrick

Resigned
Kingston Upon ThamesKT2 6SR
Born November 1972
Director
Appointed 31 Jan 2025
Resigned 08 Jul 2025

GÄRTNER, Ralf

Resigned
Kingston Upon ThamesKT2 6SR
Born March 1970
Director
Appointed 11 Jan 2019
Resigned 31 Jan 2025

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

MCENTEE, James Patrick

Resigned
Kingston Upon ThamesKT2 6SR
Born December 1978
Director
Appointed 15 May 2020
Resigned 31 Oct 2025

NESBITT, Nicholas

Resigned
24 Cornhill, LondonEC3V 3ND
Born June 1972
Director
Appointed 26 Nov 2014
Resigned 30 Jun 2019

PIERALLINI, Marco

Resigned
Trav 6, S Alessio 55100
Born June 1971
Director
Appointed 17 Dec 2008
Resigned 26 Nov 2014

PIERALLINI, Nicola

Resigned
No 484, Lucca
Born January 1973
Director
Appointed 17 Dec 2008
Resigned 26 Nov 2014

VELLUTINI, Manuel Moreno

Resigned
Trav 6, S Alessio 55100
Born August 1971
Director
Appointed 17 Dec 2008
Resigned 26 Nov 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

Persons with significant control

1

Lucca55100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2025
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Statement Of Companys Objects
8 January 2018
CC04CC04
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 September 2016
SH19Statement of Capital
Legacy
26 June 2016
SH20SH20
Legacy
26 June 2016
CAP-SSCAP-SS
Resolution
26 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Incorporation Company
17 December 2008
NEWINCIncorporation