Background WavePink WaveYellow Wave

TAIL OFFERS LTD (10008580)

TAIL OFFERS LTD (10008580) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TAIL OFFERS LTD has been registered for 10 years. Current directors include SMITH, Graham Roger, STRAUSS, Steven Michael.

Company Number
10008580
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
15 Belgrave Square, London, SW1X 8PS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMITH, Graham Roger, STRAUSS, Steven Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAIL OFFERS LTD

TAIL OFFERS LTD is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TAIL OFFERS LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10008580

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

COMPED LTD
From: 16 February 2016To: 11 October 2017
Contact
Address

15 Belgrave Square London, SW1X 8PS,

Previous Addresses

5 Stratford Place London W1C 1AX England
From: 24 January 2019To: 6 September 2021
The Old Bakehouse Course Road Ascot Berkshire SL5 7HL England
From: 24 July 2018To: 24 January 2019
19 Balmoral House Earls Way London SE1 2QR England
From: 4 February 2017To: 24 July 2018
C/O Philipp Keller Flat 2 Flat 2 301 Brompton Road London SW3 2DY United Kingdom
From: 16 February 2016To: 4 February 2017
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Share Issue
Mar 17
Funding Round
Nov 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Sept 20
Director Joined
Aug 23
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STANFORD SECRETARIES LIMITED

Active
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 01 Sept 2025

SMITH, Graham Roger

Active
Belgrave Square, LondonSW1X 8PS
Born May 1959
Director
Appointed 16 Jan 2019

STRAUSS, Steven Michael

Active
Belgrave Square, LondonSW1X 8PS
Born January 1960
Director
Appointed 07 Aug 2023

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 21 Jan 2019
Resigned 31 Aug 2025

BAKER, Jonathan Stephen

Resigned
Stratford Place, LondonW1C 1AX
Born September 1985
Director
Appointed 13 Mar 2020
Resigned 01 Jul 2020

HEIJNE, Sebastiaan Antonius Wilhelmus

Resigned
Battersea Church Road, LondonSW11 3NG
Born August 1979
Director
Appointed 16 Feb 2016
Resigned 10 Mar 2017

KELLER, Philipp Alexander

Resigned
Stratford Place, LondonW1C 1AX
Born February 1978
Director
Appointed 16 Feb 2016
Resigned 10 Mar 2020

MORLET, Harley Maxwell, Mr.

Resigned
Stratford Place, LondonW1C 1AX
Born July 1989
Director
Appointed 10 Mar 2017
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
South Audley Street, LondonW1K 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019

Mr Philipp Keller

Ceased
Earls Way, LondonSE1 2QR
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Resolution
25 January 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Resolution
11 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 March 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2017
AD01Change of Registered Office Address
Incorporation Company
16 February 2016
NEWINCIncorporation