Background WavePink WaveYellow Wave

TACK TMI UK LIMITED (11781487)

TACK TMI UK LIMITED (11781487) is an active UK company. incorporated on 22 January 2019. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TACK TMI UK LIMITED has been registered for 7 years. Current directors include DELL'OSA, Dario, MORTENSEN, Leif Kim, O'BRIEN, James Peter and 2 others.

Company Number
11781487
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DELL'OSA, Dario, MORTENSEN, Leif Kim, O'BRIEN, James Peter, PICKERING, Iain John, TOSO, Davide
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACK TMI UK LIMITED

TACK TMI UK LIMITED is an active company incorporated on 22 January 2019 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TACK TMI UK LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11781487

LTD Company

Age

7 Years

Incorporated 22 January 2019

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 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

TACK UK TRAINING LIMITED
From: 22 January 2019To: 18 October 2019
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL United Kingdom
From: 22 January 2019To: 27 March 2023
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Feb 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Secretary
Appointed 01 Mar 2023

DELL'OSA, Dario

Active
The Glass Yard, ChesterfieldS41 8JY
Born December 1977
Director
Appointed 18 Oct 2019

MORTENSEN, Leif Kim

Active
The Glass Yard, ChesterfieldS41 8JY
Born October 1958
Director
Appointed 26 Apr 2022

O'BRIEN, James Peter

Active
The Glass Yard, ChesterfieldS41 8JY
Born September 1963
Director
Appointed 26 Apr 2022

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 01 Mar 2023

TOSO, Davide

Active
The Glass Yard, ChesterfieldS41 8JY
Born April 1963
Director
Appointed 26 Apr 2022

BREWIN, Jane Elizabeth

Resigned
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 22 Jan 2019
Resigned 06 Aug 2020

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 06 Aug 2020
Resigned 01 Mar 2023

BREWIN, Jane Elizabeth

Resigned
Dunston Court, ChesterfieldS41 8NL
Born December 1970
Director
Appointed 22 Jan 2019
Resigned 06 Aug 2020

CANOA, Paulo Alexandre Liberato

Resigned
Dunston Court, ChesterfieldS41 8NL
Born February 1969
Director
Appointed 24 Feb 2020
Resigned 26 Apr 2022

CARAMELLO, Paolo

Resigned
Dunston Court, ChesterfieldS41 8NL
Born February 1975
Director
Appointed 18 Oct 2019
Resigned 01 Jul 2021

COLLI-LANZI, Stefano Luciano Oreste

Resigned
Dunston Court, ChesterfieldS41 8NL
Born January 1964
Director
Appointed 22 Jan 2019
Resigned 18 Oct 2019

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Born January 1977
Director
Appointed 06 Aug 2020
Resigned 01 Mar 2023

LEFEBVRE, Thibault Marcel Louis Philippe

Resigned
Dunston Court, ChesterfieldS41 8NL
Born June 1973
Director
Appointed 01 Jul 2021
Resigned 26 Apr 2022

UBOLDI, Maurizio

Resigned
Dunston Court, ChesterfieldS41 8NL
Born February 1963
Director
Appointed 22 Jan 2019
Resigned 18 Oct 2019

WHITE, Beverley Marie

Resigned
Dunston Court, ChesterfieldS41 8NL
Born July 1958
Director
Appointed 22 Jan 2019
Resigned 31 Jan 2020

Persons with significant control

1

Dunston Road, ChesterfieldS41 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Resolution
18 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2019
NEWINCIncorporation