Background WavePink WaveYellow Wave

TARASIS LIMITED (NI070832)

TARASIS LIMITED (NI070832) is an active UK company. incorporated on 22 October 2008. with registered office in Armagh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TARASIS LIMITED has been registered for 17 years. Current directors include MACKLE, Gerald, MACKLE, Mairead.

Company Number
NI070832
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
Callan House Hill Street, Armagh, BT60 3NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKLE, Gerald, MACKLE, Mairead
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARASIS LIMITED

TARASIS LIMITED is an active company incorporated on 22 October 2008 with the registered office located in Armagh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TARASIS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

NI070832

LTD Company

Age

17 Years

Incorporated 22 October 2008

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 30 September 2025 (6 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 18 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

L&B (NO 182) LIMITED
From: 22 October 2008To: 15 September 2022
Contact
Address

Callan House Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

Callan House 49 Hill Street Milford Armagh Armagh BT60 3NZ
From: 28 May 2010To: 16 November 2022
C/O L'estrange & Brett Arnott House 12/16 Bridge Street Belfast BT1 1LS
From: 22 October 2008To: 28 May 2010
Timeline

37 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Funding Round
May 10
Share Issue
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
May 19
Loan Cleared
Sept 24
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MACKLE, Gerald

Active
Callan House, ArmaghBT60 3NZ
Secretary
Appointed 14 Apr 2010

MACKLE, Gerald

Active
49 Hill Street, ArmaghBT60 3NZ
Born September 1961
Director
Appointed 14 May 2010

MACKLE, Mairead

Active
49 Hill Street, ArmaghBT60 3NZ
Born February 1967
Director
Appointed 14 May 2010

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 22 Oct 2008
Resigned 14 May 2010

BROWN, Carl Michael

Resigned
49 Hill Street, ArmaghBT60 3NZ
Born November 1973
Director
Appointed 16 Jun 2017
Resigned 21 Dec 2018

ELLIS, Martyn Anthony

Resigned
Beaconsfield Court,, HatfieldAL10 8HU
Born May 1956
Director
Appointed 03 Jan 2012
Resigned 26 Jul 2013

GIBSON, Darryn Stanley

Resigned
Hill Street, Bt60 3n2
Born July 1965
Director
Appointed 04 Apr 2013
Resigned 09 Sept 2015

IVERS, John

Resigned
49 Hill Street, MilfordBT60 3NZ
Born July 1962
Director
Appointed 20 Oct 2011
Resigned 01 Aug 2012

MASON, Catherine Lois

Resigned
49 Hill Street, ArmaghBT60 3NZ
Born June 1961
Director
Appointed 08 Apr 2016
Resigned 05 Aug 2016

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 22 Oct 2008
Resigned 14 May 2010

PETHICK, Tim

Resigned
49 Hill Street, ArmaghBT60 3NZ
Born June 1962
Director
Appointed 09 Sept 2015
Resigned 01 Dec 2015

PETHICK, Timothy Mark

Resigned
49 Hill Street, MilfordBT60 3NZ
Born June 1962
Director
Appointed 01 Aug 2012
Resigned 04 Apr 2013

PREECE, Richard Mark

Resigned
49 Hill Street, ArmaghBT60 3NZ
Born November 1964
Director
Appointed 21 Dec 2015
Resigned 15 Feb 2016

TRAUTWEIN, Caspaar Friedrich, Dr

Resigned
49 Hill Street, ArmaghBT60 3NZ
Born August 1964
Director
Appointed 25 Sept 2018
Resigned 21 Dec 2018

WARNKE, Lucas

Resigned
49 Hill Street, ArmaghBT60 3NZ
Born April 1970
Director
Appointed 15 Sept 2016
Resigned 25 Sept 2018

WESTON, Paul

Resigned
49 Hill Street, MilfordBT60 3NZ
Born September 1964
Director
Appointed 14 May 2010
Resigned 03 Jan 2012

WHITEHEAD, John Henry

Resigned
49 Hill Street, ArmaghBT60 3NZ
Born April 1964
Director
Appointed 01 Nov 2013
Resigned 16 Jun 2017

YOUNG, Alexander Sirrell

Resigned
49 Hill Street, MilfordBT60 3NZ
Born August 1954
Director
Appointed 14 May 2010
Resigned 20 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
Lakhpur Court, StaffordST18 0FX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Hill Street, ArmaghBT60 3NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 September 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Part Release With Charge Number
31 August 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 August 2022
MR05Certification of Charge
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Legacy
9 December 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 March 2019
MAMA
Resolution
15 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 November 2013
RP04RP04
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 September 2013
RP04RP04
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date
14 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
8 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 June 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 June 2010
MEM/ARTSMEM/ARTS
Resolution
1 June 2010
RESOLUTIONSResolutions
Resolution
1 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Statement Of Companys Objects
1 June 2010
CC04CC04
Change Account Reference Date Company Previous Shortened
1 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Resolution
28 May 2010
RESOLUTIONSResolutions
Resolution
28 May 2010
RESOLUTIONSResolutions
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Incorporation Company
22 October 2008
NEWINCIncorporation