Pappers Uk logo


RCS update : on 22/04/2026

TAC INSIGHTS LIMITED

Active
04263656
Address
156 Great Charles Street Queensway Queensway B3 3HN Birmingham
Activity
Other professional, scientific and technical activities not elsewhere classified
Incorporation
02/08/2001

Legal information

TAC INSIGHTS LIMITED


Number
04263656
Legal form
Private limited company
Legal situation

normal

Activity

TAC INSIGHTS LIMITED


Code SIC
74909Other professional, scientific and technical activities not elsewhere classified
Fields of activity
Other professional, scientific and technical activities not elsewhere classified

Officers and representatives

TAC INSIGHTS LIMITED

8 officers and representatives


Quality:  Director
In office since the :  03/11/2021
Nationality:  British
Date of birth:  09/1984
Address:  156, Great Charles Street Queensway Queensway B3 3HN Birmingham
Former officers
Quality:  Secretary
In office since the :  13/06/2006
Until:  30/09/2020
Nationality:  British
Address:  55, Paton Grove Moseley B13 9TG Birmingham
Quality:  Secretary
In office since the :  28/09/2021
Until:  15/08/2022
Address:  7th Floor, Charles House 148-149 Great Charles Street B3 3HT Birmingham
Quality:  Secretary
In office since the :  02/08/2001
Until:  13/07/2006
Nationality:  British
Address:  9 Doulton Close Harborne B32 2XF Birmingham
DMCS SECRETARIES LIMITED
Quality:  Corporate-nominee-secretary
In office since the :  02/08/2001
Until:  02/08/2001
Address:  7 Leonard Street EC2A 4AQ London
Quality:  Director
In office since the :  02/08/2001
Until:  15/08/2022
Nationality:  German
Date of birth:  03/1957
Address:  Leipziger Platz 2, Berlin FOREIGN Berlin
Quality:  Director
In office since the :  10/12/2013
Until:  10/11/2021
Nationality:  British
Date of birth:  12/1963
Address:  7th Floor, Charles House 148-149 Great Charles Street B3 3HT Birmingham
DMCS DIRECTORS LIMITED
Quality:  Corporate-nominee-director
In office since the :  02/08/2001
Until:  02/08/2001
Address:  7 Leonard Street EC2A 4AQ London

Ultimate beneficial owners

TAC INSIGHTS LIMITED


James Haggan
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Nationality:  British
Address:  156 Great Charles Street Queensway Queensway B3 3HN Birmingham

Filling history

TAC INSIGHTS LIMITED

69 documents


Confirmation statement made on 2 August 2025 with no updates
14/08/2025
Confirmation statement made on 2 August 2024 with updates
15/08/2024
Confirmation statement made on 2 August 2023 with no updates
18/08/2023
Memorandum and Articles of Association
23/05/2023
Change of share class name or designation
23/05/2023
Particulars of variation of rights attached to shares
23/05/2023
Resolutions
23/05/2023
Registered office address changed from 7th Floor Charles House 148-149 Great Charles Street Birmingham B3 3HT England to 156 Great Charles Street Queensway Queensway Birmingham B3 3HN on 1 December 2022
01/12/2022
Termination of appointment of Thomas Alan Cook as a director on 15 August 2022
22/08/2022
Termination of appointment of Thomas Alan Cook as a secretary on 15 August 2022
22/08/2022
Confirmation statement made on 2 August 2022 with updates
15/08/2022
Statement of company's objects
01/03/2022
Resolutions
01/03/2022
Memorandum and Articles of Association
01/03/2022
Notification of James Haggan as a person with significant control on 22 February 2022
22/02/2022
Cessation of Thomas Alan Cook as a person with significant control on 22 February 2022
22/02/2022
Certificate of change of name - Change of name by resolution
30/11/2021
Notification of Thomas Alan Cook as a person with significant control on 8 November 2021
26/11/2021
Cessation of T a Cook Consultants Gmbh as a person with significant control on 8 November 2021
26/11/2021
Sub-division of shares on 8 November 2021
18/11/2021
Appointment of James Haggan as a director on 3 November 2021
16/11/2021
Termination of appointment of Dirk Frame as a director on 10 November 2021
11/11/2021
Appointment of Mr Thomas Alan Cook as a secretary on 28 September 2021
06/10/2021
Confirmation statement made on 2 August 2021 with no updates
10/08/2021
Termination of appointment of Patricia Clemas Sanchez as a secretary on 30 September 2020
02/10/2020
Confirmation statement made on 2 August 2020 with no updates
17/08/2020
Registered office address changed from Charles House Charles House 148 149 Great Charles Street Birmingham B3 3HT England to 7th Floor Charles House 148-149 Great Charles Street Birmingham B3 3HT on 4 August 2020
04/08/2020
Registered office address changed from 4th Floor Mclaren Building 46 Priory Queensway Birmingham B4 7LR to Charles House Charles House 148 149 Great Charles Street Birmingham B3 3HT on 22 May 2020
22/05/2020
Confirmation statement made on 2 August 2019 with no updates
12/08/2019
Confirmation statement made on 2 August 2018 with no updates
24/08/2018
Satisfaction of charge 1 in full
25/06/2018
Confirmation statement made on 2 August 2017 with no updates
07/08/2017
Confirmation statement made on 2 August 2016 with updates
02/09/2016
Auditor's resignation
24/05/2016
Annual return made up to 2 August 2015 with full list of shareholders - Statement of capital on 7 August 2015
07/08/2015
Appointment of Dirk Frame as a director on 10 December 2013
01/10/2014
Annual return made up to 2 August 2014 with full list of shareholders - Statement of capital on 2 September 2014
02/09/2014
Annual return made up to 2 August 2013 with full list of shareholders - Statement of capital on 13 August 2013
13/08/2013
Certificate of change of name - Change company name resolution on {resolution_date} - Change of name by resolution
02/10/2012
Registered office address changed from Mclaren Building the Priory Queensway Birmingham B4 7LR England on 6 September 2012
06/09/2012
Annual return made up to 2 August 2012 with full list of shareholders
29/08/2012
Secretary's details changed for Mrs Patricia Clemas Sanchez on 1 December 2011
29/08/2012
Annual return made up to 2 August 2011 with full list of shareholders
05/08/2011
Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR on 25 March 2011
25/03/2011
Annual return made up to 2 August 2010 with full list of shareholders
27/08/2010
Secretary's details changed for Patricia Clemas on 2 August 2010
26/08/2010
Director's details changed for Thomas Alan Cook on 2 August 2010
26/08/2010
Return made up to 02/08/09; full list of members
14/08/2009
Registered office changed on 18/02/2009 from one victoria square birmingham B1 1BD
18/02/2009
Return made up to 02/08/08; full list of members
20/08/2008
Secretary's change of particulars / patricia clemas / 02/08/2008
20/08/2008
Director's change of particulars / thomas cook / 02/08/2008
20/08/2008
Return made up to 02/08/07; full list of members
28/10/2007
Return made up to 02/08/06; full list of members - legacy - legacy
20/09/2006
New secretary appointed
20/09/2006
New secretary appointed
13/09/2006
Secretary resigned
24/08/2006
Registered office changed on 24/08/06 from: aspect court 4 temple row birmingham B2 5HG
24/08/2006
Particulars of mortgage/charge
17/09/2005
Return made up to 02/08/05; full list of members
11/08/2005
Return made up to 02/08/04; full list of members - legacy
31/08/2004
Return made up to 02/08/03; full list of members
28/07/2003
Return made up to 02/08/02; full list of members - legacy
28/10/2002
Accounting reference date extended from 31/08/02 to 31/12/02
06/09/2001
New director appointed
10/08/2001
New secretary appointed
09/08/2001
Director resigned
09/08/2001
Secretary resigned
09/08/2001
Incorporation
02/08/2001

Annual accounts

TAC INSIGHTS LIMITED

24 documents


Unaudited abridged accounts made up to 31 December 2024
04/06/2025
Unaudited abridged accounts made up to 31 December 2023
06/06/2024
Unaudited abridged accounts made up to 31 December 2022
17/04/2023
Amended accounts made up to 31 December 2022
29/06/2023
Accounts for a small company made up to 31 December 2021
20/06/2022
Accounts for a small company made up to 31 December 2020
14/09/2021
Accounts for a small company made up to 31 December 2019
14/08/2020
Accounts for a small company made up to 31 December 2018
06/06/2019
Accounts for a small company made up to 31 December 2017
26/06/2018
Accounts for a small company made up to 31 December 2016
25/07/2017
Accounts for a small company made up to 31 December 2015
15/12/2016
Accounts for a small company made up to 31 December 2014
15/09/2015
Total exemption small company accounts made up to 31 December 2013
30/09/2014
Total exemption small company accounts made up to 31 December 2012
08/08/2013
Total exemption small company accounts made up to 31 December 2011
25/04/2012
Total exemption small company accounts made up to 31 December 2010
11/04/2011
Total exemption small company accounts made up to 31 December 2009
23/04/2010
Total exemption small company accounts made up to 31 December 2008
22/04/2009
Total exemption small company accounts made up to 31 December 2007
15/04/2008
Total exemption small company accounts made up to 31 December 2006
17/04/2007
Total exemption small company accounts made up to 31 December 2005
24/08/2006
Total exemption small company accounts made up to 31 December 2004
11/04/2005
Total exemption small company accounts made up to 31 December 2003
06/05/2004
Total exemption small company accounts made up to 31 December 2002
08/04/2003

Contact informations

TAC INSIGHTS LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
156 Great Charles Street Queensway Queensway B3 3HN Birmingham