Background WavePink WaveYellow Wave

TARIFFCOM LIMITED (SC221516)

TARIFFCOM LIMITED (SC221516) is an active UK company. incorporated on 24 July 2001. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. TARIFFCOM LIMITED has been registered for 24 years. Current directors include ALLAN, Iain, IRVINE, Simeon Thomas, MCCABE, Eric and 1 others.

Company Number
SC221516
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
6 Bon Accord Square, Aberdeen, AB11 6XU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ALLAN, Iain, IRVINE, Simeon Thomas, MCCABE, Eric, WOOLNOUGH, Christopher
SIC Codes
61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARIFFCOM LIMITED

TARIFFCOM LIMITED is an active company incorporated on 24 July 2001 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. TARIFFCOM LIMITED was registered 24 years ago.(SIC: 61900, 62012)

Status

active

Active since 24 years ago

Company No

SC221516

LTD Company

Age

24 Years

Incorporated 24 July 2001

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 19 December 2025 (3 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

JAMRO (5) LIMITED
From: 24 July 2001To: 7 September 2001
Contact
Address

6 Bon Accord Square Aberdeen, AB11 6XU,

Previous Addresses

Anderson House 24 Rose Street Aberdeen AB10 1UA
From: 24 July 2001To: 17 July 2019
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Nov 16
Loan Cleared
May 18
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ALLAN, Iain

Active
Bon Accord Square, AberdeenAB11 6XU
Born August 1968
Director
Appointed 30 Aug 2001

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 14 Feb 2025

MCCABE, Eric

Active
Bon Accord Square, AberdeenAB11 6XU
Born July 1968
Director
Appointed 30 Aug 2001

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 08 Apr 2025

PLENDERLEATH RUNCIE WS

Resigned
24 Rose Street, AberdeenAB10 1UA
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 08 Apr 2019

DOWDS, Colin Nigel

Resigned
Herald Park, CreweCW1 6EG
Born October 1985
Director
Appointed 19 Jan 2021
Resigned 03 Jun 2021

EVERETT, Lee John

Resigned
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 19 Jan 2021
Resigned 08 Apr 2025

KNUDSSEN, Abigail Helen Jane

Resigned
Herald Drive, CreweCW1 6EG
Born September 1972
Director
Appointed 28 Oct 2022
Resigned 15 Dec 2023

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 03 Jun 2021
Resigned 28 Oct 2022

THOMPSON, Benjamin Alwin Russell

Resigned
Herald Park, CreweCW1 6EG
Born December 1983
Director
Appointed 01 May 2024
Resigned 14 Feb 2025

PR TRUSTEES LIMITED

Resigned
Anderson House, AberdeenAB10 1UA
Corporate nominee director
Appointed 24 Jul 2001
Resigned 30 Aug 2001

Persons with significant control

3

1 Active
2 Ceased
Herald Drive, CreweCW1 6EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2021

Mr Iain Allan

Ceased
Bon Accord Square, AberdeenAB11 6XU
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 19 Jan 2021

Mr Eric Mccabe

Ceased
Bon Accord Square, AberdeenAB11 6XU
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
7 September 2001
88(2)R88(2)R
Incorporation Company
24 July 2001
NEWINCIncorporation