ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tarleton Computing Limited

Tarleton Computing Limited is an active company incorporated on 15 November 2017 with the registered office located in London, Greater London. Tarleton Computing Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11064215
Private limited company
Age
7 years
Incorporated 15 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 929 days
Dated 7 February 2022 (3 years ago)
Next confirmation dated 7 February 2023
Was due on 21 February 2023 (2 years 6 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1103 days
For period 1 Dec30 Nov 2020 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2021
Was due on 31 August 2022 (3 years ago)
Contact
Address
Devonshire House Mayfair Place
Mayfair
London
W1J 8AJ
England
Address changed on 16 Apr 2025 (4 months ago)
Previous address was Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England
Telephone
01772811409
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in Spain • Born in Aug 1972
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HB Computing Ltd
Roger Cox is a mutual person.
Active
DMS Fleet Services Ltd
Roger Cox is a mutual person.
Active
Simon Mawson Limited
Roger Cox is a mutual person.
Active
Retail Ready Ltd
Roger Cox is a mutual person.
Active
A & R Carriage Hire Ltd
Roger Cox is a mutual person.
Active
Formby Fones And Computing Limited
Roger Cox is a mutual person.
Active
Options GH Services Limited
Roger Cox is a mutual person.
Active
Dunlin Property Management Limited
Roger Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£1.75K
Increased by £601 (+52%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£31.43K
Increased by £4.16K (+15%)
Total Liabilities
-£33.09K
Increased by £3.27K (+11%)
Net Assets
-£1.65K
Increased by £892 (-35%)
Debt Ratio (%)
105%
Decreased by 4.07% (-4%)
Latest Activity
Registered Address Changed
4 Months Ago on 16 Apr 2025
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
2 Years 10 Months Ago on 1 Nov 2022
Roger Cox Resigned
3 Years Ago on 17 Aug 2022
Mr Roger Cox Appointed
3 Years Ago on 17 Aug 2022
Registered Address Changed
3 Years Ago on 17 Aug 2022
David Iain Dickinson Resigned
3 Years Ago on 16 Aug 2022
Mr Roger Cox Appointed
3 Years Ago on 16 Aug 2022
Registered Address Changed
3 Years Ago on 13 Jun 2022
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Get Credit Report
Discover Tarleton Computing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to Devonshire House Mayfair Place Mayfair London W1J 8AJ on 16 April 2025
Submitted on 16 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2022
Termination of appointment of David Iain Dickinson as a director on 16 August 2022
Submitted on 22 Aug 2022
Appointment of Mr Roger Cox as a director on 16 August 2022
Submitted on 17 Aug 2022
Registered office address changed from 60 Grange Road Southport Merseyside PR9 9AD United Kingdom to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 17 August 2022
Submitted on 17 Aug 2022
Appointment of Mr Roger Cox as a director on 17 August 2022
Submitted on 17 Aug 2022
Termination of appointment of Roger Cox as a director on 17 August 2022
Submitted on 17 Aug 2022
Registered office address changed from 41 Bath Street Southport Merseyside England to 60 Grange Road Southport Merseyside PR9 9AD on 13 June 2022
Submitted on 13 Jun 2022
Confirmation statement made on 7 February 2022 with no updates
Submitted on 7 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year