TAP2BILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAP2BILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03212199
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAP2BILL LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TAP2BILL LIMITED located?

    Registered Office Address
    C/O Cisco, Park House
    16-18 Finsbury Circus
    EC2M 7EB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAP2BILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIRELESS INFORMATION NETWORK LIMITEDJun 14, 1996Jun 14, 1996

    What are the latest accounts for TAP2BILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 27, 2024

    What is the status of the latest confirmation statement for TAP2BILL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2024

    What are the latest filings for TAP2BILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Jul 27, 2024

    18 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Mark Fallowfield-Smith as a director on Jan 24, 2025

    1 pagesTM01

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jul 29, 2023

    18 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Michael David Sean Jefferies as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of James Michael Goodfield as a director on Feb 09, 2024

    2 pagesAP01

    Registered office address changed from , C/O Cisco Park House 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on Jan 12, 2024

    1 pagesAD01

    Registered office address changed from , 5 st. John's Lane, Farringdon, London, EC1M 4BH, England to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on Jan 12, 2024

    1 pagesAD01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2023 to Jul 31, 2023

    1 pagesAA01

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Who are the officers of TAP2BILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODFIELD, James Michael
    Bedfont Lakes
    TW14 8HA Feltham
    9 New Square
    Middlesex
    United Kingdom
    Director
    Bedfont Lakes
    TW14 8HA Feltham
    9 New Square
    Middlesex
    United Kingdom
    United KingdomBritish319118220001
    CHARLTON, Mary Theresa
    Charwood Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    Secretary
    Charwood Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    British48099740001
    MOIR, Lance Stuart
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    Secretary
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    British51082180003
    PAVER, Mark Adrian
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    Secretary
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    British62205290003
    WEATHERALL, Sally
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Secretary
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    United Kingdom80654560003
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    ASSANT, Lionel
    Maisonette H
    8-10 Pont Street
    SW1X 9EL London
    Director
    Maisonette H
    8-10 Pont Street
    SW1X 9EL London
    French79872200001
    BUTTON, Peter Lowther
    Copper Ridge
    Chalfont St Peter
    SL9 0NF St Peter
    24
    Buckinghamshire
    Director
    Copper Ridge
    Chalfont St Peter
    SL9 0NF St Peter
    24
    Buckinghamshire
    United KingdomBritish193064770001
    CHARLTON, Marc Louis
    Charwood
    Gorelands Avenue
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    Director
    Charwood
    Gorelands Avenue
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    British38180730001
    CHARLTON, Mary Theresa
    Charwood Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    Director
    Charwood Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    British48099740001
    FALLOWFIELD-SMITH, Mark
    1650 Arlington Business Park
    Theale
    RG7 4SA Reading
    Imimobile Abbey House
    Berkshire
    England
    Director
    1650 Arlington Business Park
    Theale
    RG7 4SA Reading
    Imimobile Abbey House
    Berkshire
    England
    EnglandBritish230753650003
    GERMANI, Jean Christophe
    133 Fleet Street
    EC4A 2BB London
    Director
    133 Fleet Street
    EC4A 2BB London
    French98360100001
    JEFFERIES, Michael David Sean
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    EnglandBritish156105870004
    JOYCE, Richard William
    Swinley Court
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    Director
    Swinley Court
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    EnglandBritish74233810001
    KAPUR, Atul
    Flat 4 8 Holland Villas Road
    W14 8BP London
    Director
    Flat 4 8 Holland Villas Road
    W14 8BP London
    Singaporean69613380001
    MILLER, John Richard
    29 Bishop Kirk Place
    OX2 7HJ Oxford
    Oxfordshire
    Director
    29 Bishop Kirk Place
    OX2 7HJ Oxford
    Oxfordshire
    United KingdomBritish71651790003
    MOIR, Lance Stuart
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    Director
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    United KingdomBritish51082180003
    NEWMARCH, Timothy
    St. John's Lane
    EC1M 4BH Farringdon
    5
    London
    England
    Director
    St. John's Lane
    EC1M 4BH Farringdon
    5
    London
    England
    United KingdomBritish138475350001
    NORMAN, Peter Michael
    15 Essex Street
    RG14 6QJ Newbury
    Berkshire
    Director
    15 Essex Street
    RG14 6QJ Newbury
    Berkshire
    EnglandEnglish22590620004
    PARKER, Carl Henry
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    Director
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    United KingdomBritish53480410003
    PATEL, Jayesh Ramesh
    1 Cliveden Office Village
    Lancaster Road Cressex Business
    HP12 3YZ Park High Wycombe
    Buckinghamshire
    Director
    1 Cliveden Office Village
    Lancaster Road Cressex Business
    HP12 3YZ Park High Wycombe
    Buckinghamshire
    EnglandBritish95611860001
    PAVER, Mark Adrian
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    Director
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    British62205290003
    RANDS, John
    1 Cliveden Office Village
    Lancaster Road Cressex Business
    HP12 3YZ Park High Wycombe
    Buckinghamshire
    Director
    1 Cliveden Office Village
    Lancaster Road Cressex Business
    HP12 3YZ Park High Wycombe
    Buckinghamshire
    United KingdomBritish78938110001
    RIVERS, Graham Robert
    The Limes
    High Street
    SN4 0NQ Chiseldon
    Wiltshire
    Director
    The Limes
    High Street
    SN4 0NQ Chiseldon
    Wiltshire
    EnglandBritish103532970001
    SANDERS, Richard Andrew
    60 Sterndale Road
    W14 0HU London
    Director
    60 Sterndale Road
    W14 0HU London
    United KingdomBritish87869660001
    SCHWARTZ, Antoine
    15 Chester Square
    SW1W 9HS London
    Director
    15 Chester Square
    SW1W 9HS London
    United KingdomFrench71106170001

    Who are the persons with significant control of TAP2BILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imimobile Europe Limited
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    Dec 15, 2017
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number04833052
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    Apr 06, 2016
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05175576
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0