Background WavePink WaveYellow Wave

TAP & GO PAYMENTS UK LTD (13979431)

TAP & GO PAYMENTS UK LTD (13979431) is an active UK company. incorporated on 16 March 2022. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TAP & GO PAYMENTS UK LTD has been registered for 4 years. Current directors include MCDONALD, Anna Lea, WILKINSON, Cheryl Dawn.

Company Number
13979431
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
8 Avroe Court, Blackpool, FY4 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCDONALD, Anna Lea, WILKINSON, Cheryl Dawn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAP & GO PAYMENTS UK LTD

TAP & GO PAYMENTS UK LTD is an active company incorporated on 16 March 2022 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TAP & GO PAYMENTS UK LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13979431

LTD Company

Age

4 Years

Incorporated 16 March 2022

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

TAP & GO LTD
From: 16 March 2022To: 15 August 2022
Contact
Address

8 Avroe Court Blackpool, FY4 2DP,

Previous Addresses

Unit 16 Sycamore Trading Estate, Squires Gate Lane Blackpool Lancashire FY4 3RL United Kingdom
From: 16 March 2022To: 23 September 2023
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Aug 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCDONALD, Anna Lea

Active
Avroe Crescent, BlackpoolFY4 2DP
Born April 1995
Director
Appointed 16 Mar 2022

WILKINSON, Cheryl Dawn

Active
BlackpoolFY4 2DP
Born October 1970
Director
Appointed 07 May 2025

GLADWIN, Conor

Resigned
Rivington Avenue, BlackpoolFY2 9BU
Born March 1994
Director
Appointed 16 Mar 2022
Resigned 09 Aug 2022

Persons with significant control

4

1 Active
3 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 08 Aug 2022
Ceased 01 Jan 2024

Mr Connor Gladwin

Ceased
Rivington Avenue, BlackpoolFY2 9BU
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Ceased 08 Aug 2022

Miss Anna Lea Mclaren

Ceased
BlackpoolFY4 2DP
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 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
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Incorporation Company
16 March 2022
NEWINCIncorporation