Background WavePink WaveYellow Wave

TANGERINE X LIMITED (12256524)

TANGERINE X LIMITED (12256524) is an active UK company. incorporated on 11 October 2019. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. TANGERINE X LIMITED has been registered for 6 years. Current directors include STRACHWITZ, James Rupert Charles.

Company Number
12256524
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
STRACHWITZ, James Rupert Charles
SIC Codes
62020, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGERINE X LIMITED

TANGERINE X LIMITED is an active company incorporated on 11 October 2019 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. TANGERINE X LIMITED was registered 6 years ago.(SIC: 62020, 70229, 82990)

Status

active

Active since 6 years ago

Company No

12256524

LTD Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

STEELROCK CAPITAL LIMITED
From: 17 December 2021To: 21 March 2022
ATOBE SOLUTIONS LIMITED
From: 1 March 2021To: 17 December 2021
VELOCITY TRADE VENTURES LIMITED
From: 16 January 2020To: 1 March 2021
VELOCITY CREDIT VENTURES LIMITED
From: 11 October 2019To: 16 January 2020
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

12 Upper Berkeley Street London W1H 7QD England
From: 16 December 2021To: 22 April 2024
2a the Quadrant Epsom Surrey KT17 4RH England
From: 11 October 2019To: 16 December 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Oct 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STRACHWITZ, James Rupert Charles

Active
The Quadrant, EpsomKT17 4RH
Born May 1965
Director
Appointed 11 Oct 2019

MEHRA, Vivek

Resigned
The Quadrant, EpsomKT17 4RH
Born February 1969
Director
Appointed 15 Apr 2021
Resigned 09 Oct 2025

ROSSI, Luca

Resigned
The Quadrant, EpsomKT17 4RH
Born March 1972
Director
Appointed 14 Jan 2021
Resigned 15 Dec 2021

SAXENA, Rajeev

Resigned
The Quadrant, EpsomKT17 4RH
Born December 1965
Director
Appointed 11 Oct 2019
Resigned 14 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Rajeev Saxena

Ceased
The Quadrant, EpsomKT17 4RH
Born December 1965

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2020
Ceased 28 Feb 2021

Mr James Rupert Charles Strachwitz

Active
The Quadrant, EpsomKT17 4RH
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2020
The Quadrant, EpsomKT17 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019
Ceased 07 Mar 2020
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Certificate Change Of Name Company
21 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Resolution
1 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Incorporation Company
11 October 2019
NEWINCIncorporation