Background WavePink WaveYellow Wave

TAVISTOCK SERVICES LIMITED (08875465)

TAVISTOCK SERVICES LIMITED (08875465) is an active UK company. incorporated on 4 February 2014. with registered office in Ascot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAVISTOCK SERVICES LIMITED has been registered for 12 years. Current directors include RAGER, Johanna.

Company Number
08875465
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
1 Queen's Square Ascot Business Park, Ascot, SL5 9FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAGER, Johanna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVISTOCK SERVICES LIMITED

TAVISTOCK SERVICES LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Ascot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAVISTOCK SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08875465

LTD Company

Age

12 Years

Incorporated 4 February 2014

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TAVISTOCK DIRECT LIMITED
From: 2 April 2015To: 18 July 2019
TAVISTOCK FINANCIAL LIMITED
From: 10 March 2015To: 2 April 2015
TWL LIMITED
From: 6 June 2014To: 10 March 2015
TAVISTOCK WEALTH LIMITED
From: 4 February 2014To: 6 June 2014
Contact
Address

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot, SL5 9FE,

Previous Addresses

1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 9 August 2021To: 10 August 2021
1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW United Kingdom
From: 25 February 2016To: 9 August 2021
5 Victoria Street Windsor SL4 1HB United Kingdom
From: 18 March 2015To: 25 February 2016
C/O Gowlings (Uk) Llp 15Th Floor 125 Old Broad Street London EC2N 1AR
From: 18 February 2014To: 18 March 2015
27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 4 February 2014To: 18 February 2014
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Owner Exit
Aug 18
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RAGER, Johanna

Active
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 25 Nov 2022

VACALOPOULOS, Alexander Paul

Resigned
Sandy Lane, CheltenhamGL53 9DQ
Secretary
Appointed 19 Jan 2018
Resigned 24 Jul 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 04 Feb 2014
Resigned 19 Jan 2018

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 18 Feb 2014
Resigned 25 Nov 2022

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 04 Feb 2014
Resigned 18 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Old Bracknell Lane West, BracknellRG12 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2018

Mr Oliver Charles Cooke

Ceased
Bracknell Beeches, BracknellRG12 7BW
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Resolution
18 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Secretary Company
29 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Incorporation Company
4 February 2014
NEWINCIncorporation