Background WavePink WaveYellow Wave

TANATUS DEVELOPMENTS LIMITED (12114333)

TANATUS DEVELOPMENTS LIMITED (12114333) is an active UK company. incorporated on 22 July 2019. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANATUS DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include BROCKLEY, Adam Stephen, KIERANS, Ronan Niall, TAEE, Nigel Duncan and 1 others.

Company Number
12114333
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
Lower Ground Floor Gardner House, Harrogate, HG2 8NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROCKLEY, Adam Stephen, KIERANS, Ronan Niall, TAEE, Nigel Duncan, WARD, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANATUS DEVELOPMENTS LIMITED

TANATUS DEVELOPMENTS LIMITED is an active company incorporated on 22 July 2019 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANATUS DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12114333

LTD Company

Age

6 Years

Incorporated 22 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate, HG2 8NA,

Previous Addresses

4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 22 July 2019To: 17 September 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROCKLEY, Adam Stephen

Active
Gardner House, HarrogateHG2 8NA
Born July 1967
Director
Appointed 22 Jul 2019

KIERANS, Ronan Niall

Active
Gardner House, HarrogateHG2 8NA
Born December 1978
Director
Appointed 22 Jul 2019

TAEE, Nigel Duncan

Active
Gardner House, HarrogateHG2 8NA
Born February 1961
Director
Appointed 22 Jul 2019

WARD, Thomas

Active
Gardner House, HarrogateHG2 8NA
Born March 1978
Director
Appointed 22 Jul 2019

JACKSON, Andrew Paul, Mr.

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 22 Jul 2019
Resigned 10 May 2020

Persons with significant control

4

1 Active
3 Ceased
Gardner House, HarrogateHG2 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020

Mr. Nigel Duncan Taee

Ceased
Cardale Park, HarrogateHG3 1GY
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2019
Ceased 27 Jan 2020

Mr. Adam Stephen Brockley

Ceased
Cardale Park, HarrogateHG3 1GY
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2019
Ceased 27 Jan 2020

Mr. Thomas Ward

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2019
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
18 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Memorandum Articles
5 February 2020
MAMA
Resolution
5 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 July 2019
NEWINCIncorporation