Background WavePink WaveYellow Wave

TAKT SOLUTIONS LTD (12797002)

TAKT SOLUTIONS LTD (12797002) is an active UK company. incorporated on 6 August 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. TAKT SOLUTIONS LTD has been registered for 5 years. Current directors include RANDHAWA, Pavanyaudh Gurbachan Singh, RANDHAWA, Rajbinder Singh.

Company Number
12797002
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
RANDHAWA, Pavanyaudh Gurbachan Singh, RANDHAWA, Rajbinder Singh
SIC Codes
41201, 42110, 42120, 42130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKT SOLUTIONS LTD

TAKT SOLUTIONS LTD is an active company incorporated on 6 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. TAKT SOLUTIONS LTD was registered 5 years ago.(SIC: 41201, 42110, 42120, 42130)

Status

active

Active since 5 years ago

Company No

12797002

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

TAKT CONSTRUCTION SERVICES LTD
From: 6 August 2020To: 15 February 2022
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Harwood House 43 Harwood Road London SW6 4QP England
From: 7 October 2022To: 18 March 2025
128 City Road London EC1V 2NX United Kingdom
From: 9 June 2022To: 7 October 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 6 August 2020To: 9 June 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RANDHAWA, Rajbinder

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 06 Aug 2020

RANDHAWA, Pavanyaudh Gurbachan Singh

Active
City Road, LondonEC1V 2NX
Born May 1993
Director
Appointed 01 May 2025

RANDHAWA, Rajbinder Singh

Active
City Road, LondonEC1V 2NX
Born December 1965
Director
Appointed 06 Aug 2020

AKINJEWE, John Kayode, Mr.

Resigned
City Road, LondonEC1V 2NX
Born September 1962
Director
Appointed 21 Apr 2022
Resigned 13 Feb 2025

DENNIS, Helen Fredrica

Resigned
43 Harwood Road, LondonSW6 4QP
Born February 1964
Director
Appointed 21 Apr 2022
Resigned 13 Feb 2025

Persons with significant control

1

Mr Rajbinder Singh Randhawa

Active
City Road, LondonEC1V 2NX
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Incorporation Company
6 August 2020
NEWINCIncorporation