Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Day Tanner Partnership Limited
Day Tanner Partnership Limited is a dissolved company incorporated on 27 August 2002 with the registered office located in Reading, Berkshire. Day Tanner Partnership Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2022
(3 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04519312
Private limited company
Age
23 years
Incorporated
27 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Day Tanner Partnership Limited
Contact
Update Details
Address
3 Thames Court
2 Richfield Avenue
Reading
Berkshire
RG1 8EQ
United Kingdom
Same address for the past
4 years
Companies in RG1 8EQ
Telephone
01189890808
Email
Available in Endole App
Website
Daytanner.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Shaun Tanner
PSC • Director • Secretary • British • Lives in England • Born in Nov 1964 • Architect Technician
Anthony Ivor Day
Director • PSC • Architectural Technologists • British • Born in Sep 1955 • Lives in UK
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S T Limited
Shaun Tanner is a mutual person.
Active
Grass Hill Limited
Shaun Tanner is a mutual person.
Active
Elegant Homes (Caversham) Limited
Shaun Tanner is a mutual person.
Active
STL Architecture Ltd
Shaun Tanner is a mutual person.
Active
Elegant Homes (Sonning Common) Limited
Shaun Tanner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Jul
⟶
31 Dec 2019
Traded for
17 months
Cash in Bank
£241
Decreased by £2.38K (-91%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£46.08K
Decreased by £87.23K (-65%)
Total Liabilities
-£42.05K
Decreased by £85.7K (-67%)
Net Assets
£4.04K
Decreased by £1.53K (-27%)
Debt Ratio (%)
91%
Decreased by 4.59% (-5%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 24 May 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 27 Nov 2021
Confirmation Submitted
3 Years Ago on 26 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 16 Nov 2021
Registered Address Changed
4 Years Ago on 11 Mar 2021
Registered Address Changed
4 Years Ago on 11 Mar 2021
Full Accounts Submitted
4 Years Ago on 2 Dec 2020
Confirmation Submitted
5 Years Ago on 27 Oct 2020
Accounting Period Extended
5 Years Ago on 16 Jan 2020
Get Alerts
Get Credit Report
Discover Day Tanner Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Compulsory strike-off action has been discontinued
Submitted on 27 Nov 2021
Confirmation statement made on 27 August 2021 with no updates
Submitted on 26 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 16 Nov 2021
Registered office address changed from 2 Thames Court 2 Richfield Avenue Reading Berkshire RG1 8EQ United Kingdom to 3 Thames Court 2 Richfield Avenue Reading Berkshire RG1 8EQ on 11 March 2021
Submitted on 11 Mar 2021
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to 2 Thames Court 2 Richfield Avenue Reading Berkshire RG1 8EQ on 11 March 2021
Submitted on 11 Mar 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 2 Dec 2020
Confirmation statement made on 27 August 2020 with updates
Submitted on 27 Oct 2020
Previous accounting period extended from 31 July 2019 to 31 December 2019
Submitted on 16 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs