Background WavePink WaveYellow Wave

TAZIKER ACCESS SOLUTIONS LIMITED (12657916)

TAZIKER ACCESS SOLUTIONS LIMITED (12657916) is an active UK company. incorporated on 9 June 2020. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAZIKER ACCESS SOLUTIONS LIMITED has been registered for 5 years. Current directors include KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas and 2 others.

Company Number
12657916
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
Levens House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas, TAZIKER, Thomas, WORRALL, Jason Pearce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAZIKER ACCESS SOLUTIONS LIMITED

TAZIKER ACCESS SOLUTIONS LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAZIKER ACCESS SOLUTIONS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12657916

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Levens House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY United Kingdom
From: 9 June 2020To: 21 December 2020
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KEENAN, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1988
Director
Appointed 29 May 2025

MOOR, Graham Philippe Bertwistle

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1967
Director
Appointed 06 Oct 2023

TAZIKER, Nigel Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

TAZIKER, Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1946
Director
Appointed 06 Oct 2023

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 12 Jun 2020

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 17 Dec 2020
Resigned 01 Jul 2023

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 09 Jun 2020
Resigned 31 Jan 2023

RINGROSE, Adrian Michael

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1967
Director
Appointed 11 Jul 2023
Resigned 06 Oct 2023

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Incorporation Company
9 June 2020
NEWINCIncorporation