Background WavePink WaveYellow Wave

TANGERINE EQUINE (11007793)

TANGERINE EQUINE (11007793) is an active UK company. incorporated on 11 October 2017. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TANGERINE EQUINE has been registered for 8 years. Current directors include CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph and 2 others.

Company Number
11007793
Status
active
Type
private-unlimited
Incorporated
11 October 2017
Age
8 years
Address
Woodland Granaries Narrow Lane, Loughborough, LE12 6SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph, CONNOLLY, Paul, CONNOLLY, William Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGERINE EQUINE

TANGERINE EQUINE is an active company incorporated on 11 October 2017 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TANGERINE EQUINE was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11007793

PRIVATE-UNLIMITED Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

TANGERINE EQUINE LIMITED
From: 11 October 2017To: 26 October 2022
Contact
Address

Woodland Granaries Narrow Lane Wymeswold Loughborough, LE12 6SD,

Previous Addresses

Docklands Dock Road Lytham St. Annes Lancashire FY8 5AQ United Kingdom
From: 11 October 2017To: 11 March 2020
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Aug 18
Funding Round
Oct 18
Loan Cleared
Mar 20
Loan Secured
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CONNOLLY, Gareth Joseph

Active
GoresbridgeR95 EKH4
Born March 1979
Director
Appointed 05 Mar 2020

CONNOLLY, John

Active
GoresbridgeR95 EKH4
Born February 1984
Director
Appointed 05 Mar 2020

CONNOLLY, Joseph

Active
GoresbridgeR95 EKH4
Born March 1955
Director
Appointed 05 Mar 2020

CONNOLLY, Paul

Active
Goresbridge, Co Kilkenny
Born April 1993
Director
Appointed 19 Jun 2023

CONNOLLY, William Gerard

Active
GoresbridgeR95 EKH4
Born May 1957
Director
Appointed 05 Mar 2020

HAYTHORNTHWAITE, David Alan

Resigned
Narrow Lane, LoughboroughLE12 6SD
Born December 1953
Director
Appointed 11 Oct 2017
Resigned 05 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Cherry Orchard Industrial Estate, Ballyfermot

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2020

Mr David Alan Haythornthwaite

Ceased
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Reregistration Assent
26 October 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
26 October 2022
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
26 October 2022
RR05RR05
Re Registration Memorandum Articles
26 October 2022
MARMAR
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Memorandum Articles
20 March 2020
MAMA
Resolution
20 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Incorporation Company
11 October 2017
NEWINCIncorporation