Background WavePink WaveYellow Wave

TARANTO SYSTEMS LIMITED (12920661)

TARANTO SYSTEMS LIMITED (12920661) is an active UK company. incorporated on 1 October 2020. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TARANTO SYSTEMS LIMITED has been registered for 5 years. Current directors include ESKENAZI, Laurent Albert, HOLBY, Daniel.

Company Number
12920661
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
Brook Suite, Ground Floor, Bewley House, Chippenham, SN15 1JW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ESKENAZI, Laurent Albert, HOLBY, Daniel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARANTO SYSTEMS LIMITED

TARANTO SYSTEMS LIMITED is an active company incorporated on 1 October 2020 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TARANTO SYSTEMS LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12920661

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham, SN15 1JW,

Previous Addresses

Unit a1 Methuen Park Chippenham SN14 0GT England
From: 1 October 2020To: 20 December 2022
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Apr 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SIDHU, Claire

Active
Bewley House, ChippenhamSN15 1JW
Secretary
Appointed 01 Oct 2020

ESKENAZI, Laurent Albert

Active
Bewley House, ChippenhamSN15 1JW
Born June 1962
Director
Appointed 24 Nov 2022

HOLBY, Daniel

Active
Bewley House, ChippenhamSN15 1JW
Born May 1980
Director
Appointed 16 Dec 2024

BEATTIE, Brian

Resigned
Methuen Park, ChippenhamSN14 0GT
Born April 1967
Director
Appointed 01 Oct 2020
Resigned 25 Nov 2022

CLAY, Robert Peter

Resigned
Bewley House, ChippenhamSN15 1JW
Born July 1970
Director
Appointed 24 Nov 2022
Resigned 24 Apr 2023

GUSTAFSSON, Frank

Resigned
Sommervej 31, Aarhus8240
Born February 1980
Director
Appointed 01 Oct 2020
Resigned 25 Nov 2022

MARKS, Carrie

Resigned
Bewley House, ChippenhamSN15 1JW
Born May 1980
Director
Appointed 01 Oct 2020
Resigned 01 Jan 2023

MILLER, Mark Robert

Resigned
Methuen Park, ChippenhamSN14 0GT
Born November 1962
Director
Appointed 01 Oct 2020
Resigned 25 Nov 2022

PORTER, Martin Timothy

Resigned
Methuen Park, ChippenhamSN14 0GT
Born May 1954
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2021

WRAY, Lewis Stephen

Resigned
Bewley House, ChippenhamSN15 1JW
Born March 1982
Director
Appointed 19 Apr 2023
Resigned 16 Dec 2024

Persons with significant control

1

Bewley House, ChippenhamSN15 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Resolution
30 September 2025
RESOLUTIONSResolutions
Memorandum Articles
30 September 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Incorporation Company
1 October 2020
NEWINCIncorporation