Background WavePink WaveYellow Wave

TATC LIMITED (07549255)

TATC LIMITED (07549255) is an active UK company. incorporated on 2 March 2011. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TATC LIMITED has been registered for 15 years. Current directors include SABANCI, Aysegul, SABANCI, Umit.

Company Number
07549255
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Tig Accountants Metropolitan House, Newcastle Upon Tyne, NE16 3AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SABANCI, Aysegul, SABANCI, Umit
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATC LIMITED

TATC LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TATC LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07549255

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Tig Accountants Metropolitan House Swalwell Newcastle Upon Tyne, NE16 3AS,

Previous Addresses

A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom
From: 7 July 2022To: 18 October 2023
511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY
From: 2 March 2011To: 7 July 2022
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SABANCI, Aysegul

Active
Metropolitan House, Newcastle Upon TyneNE16 3AS
Born December 1976
Director
Appointed 02 Mar 2011

SABANCI, Umit

Active
Metropolitan House, Newcastle Upon TyneNE16 3AS
Born November 1975
Director
Appointed 02 Mar 2011

Persons with significant control

2

Mrs Aysegul Sabanci

Active
Metropolitan House, Newcastle Upon TyneNE16 3AS
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Umit Sabanci

Active
Metropolitan House, Newcastle Upon TyneNE16 3AS
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Incorporation Company
2 March 2011
NEWINCIncorporation