Background WavePink WaveYellow Wave

TAPCOENPRO UK LTD (09607620)

TAPCOENPRO UK LTD (09607620) is an active UK company. incorporated on 26 May 2015. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (28140) and 1 other business activities. TAPCOENPRO UK LTD has been registered for 10 years. Current directors include GRANDA, Michael, HOLIAN, Robert, JACKSON, Garrett and 1 others.

Company Number
09607620
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
Units 1 & 2 Shawfield Road, Barnsley, S71 3HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
GRANDA, Michael, HOLIAN, Robert, JACKSON, Garrett, SEALS, Steven
SIC Codes
28140, 33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPCOENPRO UK LTD

TAPCOENPRO UK LTD is an active company incorporated on 26 May 2015 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140) and 1 other business activity. TAPCOENPRO UK LTD was registered 10 years ago.(SIC: 28140, 33190)

Status

active

Active since 10 years ago

Company No

09607620

LTD Company

Age

10 Years

Incorporated 26 May 2015

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Units 1 & 2 Shawfield Road Barnsley, S71 3HS,

Previous Addresses

2 Park Street 1st Floor London W1K 2HX United Kingdom
From: 26 May 2015To: 17 June 2015
Timeline

36 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Feb 24
Loan Secured
Apr 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
1
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GRANDA, Michael

Active
Shawfield Road, BarnsleyS71 3HS
Born June 1956
Director
Appointed 24 Jan 2022

HOLIAN, Robert

Active
Shawfield Road, BarnsleyS71 3HS
Born July 1962
Director
Appointed 14 Feb 2017

JACKSON, Garrett

Active
Travis Street, Suite #6600, Houston
Born October 1986
Director
Appointed 29 Aug 2024

SEALS, Steven

Active
Shawfield Road, BarnsleyS71 3HS
Born November 1977
Director
Appointed 29 Aug 2024

BHALLA, Rajeev

Resigned
Shawfield Road, BarnsleyS71 3HS
Born March 1963
Director
Appointed 13 Oct 2016
Resigned 01 Jun 2019

BUCKHOUT, Scott

Resigned
Shawfield Road, BarnsleyS71 3HS
Born December 1966
Director
Appointed 13 Oct 2016
Resigned 19 Jan 2022

FURKA, John

Resigned
Shawfield Road, BarnsleyS71 3HS
Born March 1982
Director
Appointed 29 May 2015
Resigned 13 Oct 2016

HOLIAN, Robert

Resigned
Shawfield Road, BarnsleyS71 3HS
Born July 1962
Director
Appointed 11 Jun 2015
Resigned 13 Oct 2016

KHANDELWAL, Abhishek

Resigned
Shawfield Road, BarnsleyS71 3HS
Born January 1977
Director
Appointed 24 Apr 2020
Resigned 31 Dec 2021

KRAEMER, Mark

Resigned
2 Park Street, LondonW1K 2HX
Born March 1962
Director
Appointed 29 May 2015
Resigned 12 Aug 2015

LAH, Ruben

Resigned
Shawfield Road, BarnsleyS71 3HS
Born January 1961
Director
Appointed 12 Aug 2015
Resigned 13 Oct 2016

MULLEN, David

Resigned
Shawfield Road, BarnsleyS71 3HS
Born July 1968
Director
Appointed 01 Jun 2019
Resigned 24 Apr 2020

NARENDRAN, Elango

Resigned
Shawfield Road, BarnsleyS71 3HS
Born December 1968
Director
Appointed 01 Apr 2016
Resigned 13 Oct 2016

TIEDEMAN, Forrest Gene

Resigned
Corporate Drive, Burlington01803
Born August 1957
Director
Appointed 01 Dec 2023
Resigned 29 Aug 2024

WELLING, Steve

Resigned
2 Park Street, LondonW1K 2HX
Born March 1966
Director
Appointed 29 May 2015
Resigned 01 Apr 2016

WENZELL, Jessica

Resigned
Shawfield Road, BarnsleyS71 3HS
Born January 1975
Director
Appointed 21 Jan 2022
Resigned 01 Dec 2023

WIEN, Jared David

Resigned
1st Floor, LondonW1K 2HX
Born July 1980
Director
Appointed 26 May 2015
Resigned 29 May 2015

WOLFE, Aaron Paul

Resigned
1st Floor, LondonW1K 2HX
Born August 1976
Director
Appointed 26 May 2015
Resigned 29 May 2015

Persons with significant control

3

1 Active
2 Ceased
Shawfield Road, BarnsleyS71 3HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Cowley Road, UxbridgeUB8 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2024
Ceased 29 Aug 2024

Circor International Inc

Ceased
Corporate Drive, Burlington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2016
Ceased 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 May 2017
RP04AP01RP04AP01
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 September 2016
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
9 September 2016
RP04TM01RP04TM01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2015
NEWINCIncorporation