Background WavePink WaveYellow Wave

TACTFUL LTD. (10279888)

TACTFUL LTD. (10279888) is an active UK company. incorporated on 15 July 2016. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. TACTFUL LTD. has been registered for 9 years. Current directors include ELMASRY, Mohamed Youssef Abdelghany.

Company Number
10279888
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
The Venture Centre Stirling House, Cambridge Innovation Park, Cambridge, CB25 9PB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELMASRY, Mohamed Youssef Abdelghany
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACTFUL LTD.

TACTFUL LTD. is an active company incorporated on 15 July 2016 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TACTFUL LTD. was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10279888

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SPARKY SMART LTD.
From: 26 January 2017To: 29 August 2017
SLICKBLOX LTD.
From: 15 July 2016To: 26 January 2017
Contact
Address

The Venture Centre Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach Cambridge, CB25 9PB,

Previous Addresses

Stiriling House Business Center Cambridge Innovation Park Waterbeach Cambridge CB25 9QE England
From: 4 January 2024To: 13 June 2025
Aw House 6-8 Stuart Street Luton LU1 2SJ England
From: 23 May 2022To: 4 January 2024
Stirling House Denny End Rd Cambridge Innovation Park Cambridge Cambridgeshire CB25 9QE United Kingdom
From: 5 December 2017To: 23 May 2022
34 Tamarin Gardens Cambridge CB1 9GH United Kingdom
From: 15 July 2016To: 5 December 2017
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jul 16
Funding Round
Apr 18
Capital Update
Apr 18
New Owner
Jul 18
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
6
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELMASRY, Mohamed Youssef Abdelghany

Active
Stirling House, Cambridge Innovation Park, CambridgeCB25 9PB
Secretary
Appointed 05 Jan 2024

ELMASRY, Mohamed Youssef Abdelghany

Active
Stirling House, Cambridge Innovation Park, CambridgeCB25 9PB
Born January 1982
Director
Appointed 02 Jan 2024

ARTHUR, Jeannie Helen

Resigned
Cambridge Innovation Park, CambridgeCB25 9QE
Born August 1976
Director
Appointed 24 Nov 2023
Resigned 02 Jan 2024

COSTERS, Christope Albert

Resigned
Cambridge Innovation Park, CambridgeCB25 9QE
Born March 1979
Director
Appointed 30 Jun 2023
Resigned 24 Nov 2023

DE WEVER, Daan

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born October 1980
Director
Appointed 20 May 2022
Resigned 23 May 2022

ELMASRY, Mohamed Youssef Abdelghany

Resigned
Denny End Rd, CambridgeCB25 9QE
Born January 1982
Director
Appointed 15 Jul 2016
Resigned 20 May 2022

PARKER, Christopher George

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born December 1971
Director
Appointed 23 May 2022
Resigned 30 Jun 2023

VAN RYMENANT, Joris

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born July 1980
Director
Appointed 20 May 2022
Resigned 02 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Stirling House, Cambridge Innovation Park, CambridgeCB25 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2024
6-8 Stuart Street, LutonLU1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 02 Jan 2024

Mr Mohammad Fouad Mohammad Hassan

Ceased
Denny End Rd, CambridgeCB25 9QE
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 20 May 2022

Mr Mohamed Youssef Abdelghany Elmasry

Ceased
Denny End Rd, CambridgeCB25 9QE
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
13 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 May 2024
CH01Change of Director Details
Second Filing Of Director Termination With Name
24 January 2024
RP04TM01RP04TM01
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Resolution
22 March 2022
RESOLUTIONSResolutions
Resolution
22 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
24 April 2018
SH19Statement of Capital
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Legacy
6 February 2018
SH20SH20
Legacy
6 February 2018
CAP-SSCAP-SS
Resolution
6 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Incorporation Company
15 July 2016
NEWINCIncorporation