Background WavePink WaveYellow Wave

TACNIAN LIMITED (09244614)

TACNIAN LIMITED (09244614) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. TACNIAN LIMITED has been registered for 11 years. Current directors include BIRCH, Nicholas Charles, Dr, BIRD, Neville, PENDRY, Claudine Suzanne.

Company Number
09244614
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
59-60 Russell Square, London, WC1B 4HP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIRCH, Nicholas Charles, Dr, BIRD, Neville, PENDRY, Claudine Suzanne
SIC Codes
62020, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACNIAN LIMITED

TACNIAN LIMITED is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. TACNIAN LIMITED was registered 11 years ago.(SIC: 62020, 74909)

Status

active

Active since 11 years ago

Company No

09244614

LTD Company

Age

11 Years

Incorporated 1 October 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 22 December 2025 (4 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GREP (OPERATIONS) LIMITED
From: 1 October 2014To: 24 February 2021
Contact
Address

59-60 Russell Square London, WC1B 4HP,

Previous Addresses

221 Cressex Road High Wycombe Buckinghamshire HP12 4QE England
From: 12 October 2015To: 2 March 2021
28 Cleveland House, 54-57 Cleveland Square London W2 6DB
From: 1 October 2014To: 12 October 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
New Owner
Oct 22
Funding Round
Oct 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRCH, Nicholas Charles, Dr

Active
Russell Square, LondonWC1B 4HP
Born October 1959
Director
Appointed 29 Mar 2021

BIRD, Neville

Active
Russell Square, LondonWC1B 4HP
Born December 1950
Director
Appointed 01 Oct 2014

PENDRY, Claudine Suzanne

Active
Russell Square, LondonWC1B 4HP
Born January 1957
Director
Appointed 08 Mar 2021

HALLIGAN, Craig

Resigned
Russell Square, LondonWC1B 4HP
Born January 1961
Director
Appointed 29 Mar 2021
Resigned 14 Jun 2022

Persons with significant control

2

Ms Claudine Suzanne Pendry

Active
Russell Square, LondonWC1B 4HP
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2022

Mr Neville Bird

Active
Russell Square, LondonWC1B 4HP
Born December 1950

Nature of Control

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

Filing History

38

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Memorandum Articles
28 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Resolution
24 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Legacy
1 December 2016
RPCH01RPCH01
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Incorporation Company
1 October 2014
NEWINCIncorporation