TUCASI LIMITED
Overview
| Company Name | TUCASI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05060375 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUCASI LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is TUCASI LIMITED located?
| Registered Office Address | Stables 1 Howbery Park OX10 8BA Wallingford Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TUCASI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TUCASI LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for TUCASI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Thomas Andrew Baptie as a director on Dec 29, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 97 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mr Diego Jose Bunster Echenique as a director on May 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Notification of Vesta Software Group Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||
Cessation of Jonas Computing (Uk) Limited as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of David Innes Swanston as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on Nov 22, 2023 | 1 pages | AD01 | ||
Termination of appointment of Thomas Baptie as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||
Appointment of Mr John Schilizzi as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
Who are the officers of TUCASI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHILIZZI, John | Secretary | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | 316267070001 | |||||||
| BUNSTER ECHENIQUE, Diego Jose | Director | Howbery Park OX10 8BA Wallingford Stables 1 Oxon United Kingdom | Chile | Chilean | 336059160001 | |||||
| CLANCY, Richard | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | England | British | 198717300001 | |||||
| BAPTIE, Thomas | Secretary | The Thames Wing Howbery Park OX10 8FD Wallingford C/O Vesta Software Group England | 297060100001 | |||||||
| BAPTIE, Thomas | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House England | 239212090001 | |||||||
| DHILLON, Rajpal Singh | Secretary | 28 Lakewood Road Chandlers Ford SO53 1EW Eastleigh Hampshire | British | 15576480002 | ||||||
| DOWN, Christopher | Secretary | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | 253871750001 | |||||||
| KEATES, Tracey | Secretary | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | 172870190001 | |||||||
| MACKINNON, Jeffrey Raymond | Secretary | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | 184916570001 | |||||||
| WHITFIELD, Marcus | Secretary | Barrington House Hilden Way SO22 6QH Littleton Hants | British | 96982670004 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BAPTIE, Thomas Andrew | Director | Howbery Park OX10 8FD Wallingford The Thames Wing England | England | British | 295347550001 | |||||
| DHILLON, Rajpal Singh | Director | 28 Lakewood Road Chandlers Ford SO53 1EW Eastleigh Hampshire | England | British | 15576480002 | |||||
| KEATES, Tracey | Director | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | Canada | Canadian | 168057480001 | |||||
| MACKINNON, Jeffrey Raymond | Director | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | Canada | Canadian | 179524250002 | |||||
| NAHAJSKI, Piotr Jan | Director | 9 Christchurch Road SO23 9SR Winchester Hampshire | England | British | 96969250001 | |||||
| REDDING, Peter James | Director | Upper Market Street SO50 9FD Eastleigh Wessex House England | England | British | 121097240002 | |||||
| SAKLAD, Scott Ryan | Director | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | England | American | 249069280001 | |||||
| SAKLAD, Scott | Director | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | Usa | American | 172893510001 | |||||
| SWANSTON, David Innes | Director | Howbery Park OX10 8FD Wallingford The Thames Wing England | Scotland | British | 77496140001 | |||||
| SYMONS, Barry Alan | Director | Wessex House Upper Market Street SO50 9FD Eastleigh Hampshire | Canada | Canadian | 152285290002 | |||||
| WHITFIELD, Marcus David | Director | Hilden Way SO22 6QH Littleton Rosehill Hants | England | British | 96982670005 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of TUCASI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vesta Software Group Limited | Jan 01, 2025 | Howbery Park OX10 8BA Wallingford Stables 1 Oxon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jonas Computing (Uk) Limited | Apr 06, 2016 | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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