Background WavePink WaveYellow Wave

TACTFUL UK HOLDING LTD (15367614)

TACTFUL UK HOLDING LTD (15367614) is an active UK company. incorporated on 22 December 2023. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. TACTFUL UK HOLDING LTD has been registered for 2 years. Current directors include ELMASRY, Mohamed Youssef Abdelghany.

Company Number
15367614
Status
active
Type
ltd
Incorporated
22 December 2023
Age
2 years
Address
The Venture Centre Stirling House, Cambridge Innovation Park, Cambridge, CB25 9PB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELMASRY, Mohamed Youssef Abdelghany
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACTFUL UK HOLDING LTD

TACTFUL UK HOLDING LTD is an active company incorporated on 22 December 2023 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TACTFUL UK HOLDING LTD was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

15367614

LTD Company

Age

2 Years

Incorporated 22 December 2023

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 18 October 2025 (6 months ago)
Period: 22 December 2023 - 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

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

The Venture Centre Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach Cambridge, CB25 9PB,

Previous Addresses

Stiriling House Business Center Cambridge Innovation Park Denny End Road, Waterbeach Cambridge CB25 9QE England
From: 27 December 2023To: 13 June 2025
34 Tamarin Gardens Cambridge CB1 9GH England
From: 22 December 2023To: 27 December 2023
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Mar 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
13
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELMASRY, Mohamed Youssef Abdelghany

Active
Stirling House, Cambridge Innovation Park, CambridgeCB25 9PB
Secretary
Appointed 25 Dec 2023

ELMASRY, Mohamed Youssef Abdelghany

Active
Stirling House, Cambridge Innovation Park, CambridgeCB25 9PB
Born January 1982
Director
Appointed 22 Dec 2023

Persons with significant control

1

Mr Mohamed Youssef Abdelghany Elmasry

Active
Stirling House, Cambridge Innovation Park, CambridgeCB25 9PB
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 December 2025
SH01Allotment of Shares
Capital Allotment Shares
7 December 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2025
AAAnnual Accounts
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Resolution
17 June 2025
RESOLUTIONSResolutions
Memorandum Articles
17 June 2025
MAMA
Change Person Secretary Company With Change Date
13 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
26 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2024
AP03Appointment of Secretary
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Incorporation Company
22 December 2023
NEWINCIncorporation