Background WavePink WaveYellow Wave

TANKER CONSULTING SERVICES LIMITED (10262720)

TANKER CONSULTING SERVICES LIMITED (10262720) is an active UK company. incorporated on 5 July 2016. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANKER CONSULTING SERVICES LIMITED has been registered for 9 years. Current directors include THOMPSON, Kate Elizabeth, WILLIAMS, Bruce John.

Company Number
10262720
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
Batman House Farm The Green, York, YO26 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, Kate Elizabeth, WILLIAMS, Bruce John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANKER CONSULTING SERVICES LIMITED

TANKER CONSULTING SERVICES LIMITED is an active company incorporated on 5 July 2016 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANKER CONSULTING SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10262720

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Batman House Farm The Green Nun Monkton York, YO26 8EW,

Previous Addresses

Warren House Farm the Green Nun Monkton York North Yorkshire YO26 8EW United Kingdom
From: 27 June 2018To: 12 October 2023
Clough House Leeds Road Howden Clough Birstall West Yorkshire WF17 0HW United Kingdom
From: 5 July 2016To: 27 June 2018
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jan 18
Director Left
Jul 19
Loan Secured
Nov 21
Director Joined
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THOMPSON, Kate Elizabeth

Active
The Green, YorkYO26 8EW
Born October 1980
Director
Appointed 05 Oct 2023

WILLIAMS, Bruce John

Active
The Green, YorkYO26 8EW
Born August 1953
Director
Appointed 05 Jul 2016

THOMPSON, Kate Elizabeth

Resigned
Springwell 27, BirstallWF17 9LN
Born October 1980
Director
Appointed 17 Jan 2018
Resigned 02 Jul 2019

Persons with significant control

1

Mr Bruce John Williams

Active
The Green, YorkYO26 8EW
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
27 July 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
5 July 2016
NEWINCIncorporation