Background WavePink WaveYellow Wave

TACTILE TOOLS LTD (12197716)

TACTILE TOOLS LTD (12197716) is an active UK company. incorporated on 10 September 2019. with registered office in Shoreham-By-Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (25730) and 1 other business activities. TACTILE TOOLS LTD has been registered for 6 years. Current directors include JAMES, Paul Edward, ROBERTS, Emma Victoria.

Company Number
12197716
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
56 West Street, Shoreham-By-Sea, BN43 5WG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
JAMES, Paul Edward, ROBERTS, Emma Victoria
SIC Codes
25730, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACTILE TOOLS LTD

TACTILE TOOLS LTD is an active company incorporated on 10 September 2019 with the registered office located in Shoreham-By-Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730) and 1 other business activity. TACTILE TOOLS LTD was registered 6 years ago.(SIC: 25730, 74100)

Status

active

Active since 6 years ago

Company No

12197716

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

56 West Street Shoreham-By-Sea, BN43 5WG,

Previous Addresses

6 Marlborough Place Brighton East Sussex BN1 1UB England
From: 1 September 2021To: 31 January 2023
23 the Avenue Shoreham-by-Sea BN43 5GJ United Kingdom
From: 10 September 2019To: 1 September 2021
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
New Owner
Sept 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAMES, Paul Edward

Active
West Street, Shoreham-By-SeaBN43 5WG
Born November 1971
Director
Appointed 10 Sept 2019

ROBERTS, Emma Victoria

Active
West Street, Shoreham-By-SeaBN43 5WG
Born July 1971
Director
Appointed 31 Mar 2022

MARSHALL, Andrew Timothy

Resigned
BrightonBN1 1UB
Born August 1985
Director
Appointed 10 Sept 2019
Resigned 31 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Emma Victoria Roberts

Active
West Street, Shoreham-By-SeaBN43 5WG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Andrew Timothy Marshall

Ceased
BrightonBN1 1UB
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 31 Jan 2022

Mr Paul Edward James

Active
West Street, Shoreham-By-SeaBN43 5WG
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Incorporation Company
10 September 2019
NEWINCIncorporation