Background WavePink WaveYellow Wave

TAPA TAPA LTD (08798353)

TAPA TAPA LTD (08798353) is an active UK company. incorporated on 2 December 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. TAPA TAPA LTD has been registered for 12 years. Current directors include HALSEY WATSON, Nigel William, ROSS, John D'Ell.

Company Number
08798353
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HALSEY WATSON, Nigel William, ROSS, John D'Ell
SIC Codes
56101, 56302, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPA TAPA LTD

TAPA TAPA LTD is an active company incorporated on 2 December 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. TAPA TAPA LTD was registered 12 years ago.(SIC: 56101, 56302, 70229)

Status

active

Active since 12 years ago

Company No

08798353

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

COMO STAR LTD.
From: 13 March 2017To: 9 March 2022
CONTEMPORARY PUB COMPANY LIMITED
From: 2 December 2013To: 13 March 2017
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

PO Box 4385 08798353: Companies House Default Address Cardiff CF14 8LH
From: 17 April 2019To: 10 September 2020
, First Floor Rear C/O Pls Management 44 Richmond Road, Kingston upon Thames, Surrey, KT2 5EE, England
From: 20 November 2017To: 17 April 2019
, Pls Management Ltd Gough House, 57 Eden Street, Kingston upon Thames, KT1 1DA
From: 2 December 2013To: 20 November 2017
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Nov 17
Owner Exit
Nov 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALSEY WATSON, Nigel William

Active
Bell Yard, LondonWC2A 2JR
Born June 1957
Director
Appointed 02 Dec 2013

ROSS, John D'Ell

Active
Bell Yard, LondonWC2A 2JR
Born December 1970
Director
Appointed 02 Dec 2013

FITZGERALD, Michael Denis

Resigned
44 Richmond Road, Kingston Upon ThamesKT2 5EE
Born September 1953
Director
Appointed 02 Dec 2013
Resigned 20 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Denis Fitzgerald

Ceased
Gough House, Kingston Upon ThamesKT1 1DA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2017

Mr John D'Ell Ross

Active
Bell Yard, LondonWC2A 2JR
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
23 July 2020
RP05RP05
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
13 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Incorporation Company
2 December 2013
NEWINCIncorporation