Background WavePink WaveYellow Wave

TAP & GO LTD (12875182)

TAP & GO LTD (12875182) is an active UK company. incorporated on 13 September 2020. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. TAP & GO LTD has been registered for 5 years. Current directors include EAGLE, Nichola Leigh, Ms., EDDLESTONE, Christopher Law, MCLAREN, Anna Lea and 3 others.

Company Number
12875182
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EAGLE, Nichola Leigh, Ms., EDDLESTONE, Christopher Law, MCLAREN, Anna Lea, ROSENBLATT, Joel Simon, STRONG, Mark James, WILKINSON, Cheryl Dawn
SIC Codes
64999, 66110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAP & GO LTD

TAP & GO LTD is an active company incorporated on 13 September 2020 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. TAP & GO LTD was registered 5 years ago.(SIC: 64999, 66110, 82990)

Status

active

Active since 5 years ago

Company No

12875182

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

RCA RESIDENTIAL LIMITED
From: 24 September 2020To: 26 August 2022
RCARF LIMITED
From: 13 September 2020To: 24 September 2020
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

, 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, United Kingdom
From: 13 September 2020To: 30 September 2025
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Sept 22
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

EAGLE, Nichola Leigh, Ms.

Active
Avroe Crescent, BlackpoolFY4 2DP
Born July 1982
Director
Appointed 01 Jul 2025

EDDLESTONE, Christopher Law

Active
BlackpoolFY4 2DP
Born April 1950
Director
Appointed 05 Aug 2025

MCLAREN, Anna Lea

Active
Avroe Crescent, BlackpoolFY4 2DP
Born April 1995
Director
Appointed 01 Sept 2022

ROSENBLATT, Joel Simon

Active
BlackpoolFY4 2DP
Born June 1967
Director
Appointed 05 Aug 2025

STRONG, Mark James

Active
Avroe Crescent, BlackpoolFY4 2DP
Born September 1981
Director
Appointed 27 Oct 2025

WILKINSON, Cheryl Dawn

Active
Avroe Crescent, BlackpoolFY4 2DP
Born October 1970
Director
Appointed 14 Jun 2022

INGLEBY, Raymond Simon

Resigned
Avroe Crescent, BlackpoolFY4 4DP
Born February 1963
Director
Appointed 14 Jun 2022
Resigned 01 Jan 2024

LEWIS, Joanna Pauline

Resigned
Avroe Crescent, BlackpoolFY4 4DP
Born February 1961
Director
Appointed 13 Sept 2020
Resigned 14 Jun 2022

THORNTON, Janet

Resigned
BlackpoolFY4 2DP
Born June 1962
Director
Appointed 05 Aug 2025
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Amy Johnson Way, BlackpoolFY4 2FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
BlackpoolFY4 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 14 Jun 2022
Ceased 01 Jan 2024

Mrs Joanna Pauline Lewis

Ceased
Avroe Crescent, BlackpoolFY4 4DP
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 August 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Resolution
24 September 2020
RESOLUTIONSResolutions
Incorporation Company
13 September 2020
NEWINCIncorporation