Background WavePink WaveYellow Wave

TAPSOS LTD (NI625579)

TAPSOS LTD (NI625579) is an active UK company. incorporated on 8 July 2014. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. TAPSOS LTD has been registered for 11 years. Current directors include HUME, Leslie, HUME, Rebecca Amy.

Company Number
NI625579
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
The Mount Business Centre, Belfast, BT6 8DD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUME, Leslie, HUME, Rebecca Amy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPSOS LTD

TAPSOS LTD is an active company incorporated on 8 July 2014 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TAPSOS LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

NI625579

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

BECCA HUME DESIGNS LTD
From: 8 July 2014To: 15 March 2017
Contact
Address

The Mount Business Centre 2 Woodstock Link Belfast, BT6 8DD,

Previous Addresses

121-125 Royal Avenue Belfast Belfast BT1 1FF Northern Ireland
From: 17 March 2017To: 15 September 2021
4 Culmeglen Newtownabbey Co. Antrim BT37 0AU
From: 8 July 2014To: 17 March 2017
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Mar 17
Funding Round
May 18
Owner Exit
Oct 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUME, Leslie

Active
Culmeglen, NewtownabbeyBT37 0AU
Born May 1963
Director
Appointed 08 Jul 2014

HUME, Rebecca Amy

Active
Culmeglen, NewtownabbeyBT37 0AU
Born May 1990
Director
Appointed 08 Jul 2014

HUME, Maxine

Resigned
Culmeglen, NewtownabbeyBT37 0AU
Born July 1964
Director
Appointed 08 Jul 2014
Resigned 10 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Woodstock Link, BelfastBT6 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2022

Miss Rebecca Amy Hume

Ceased
2 Woodstock Link, BelfastBT6 8DD
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Incorporation Company
8 July 2014
NEWINCIncorporation