TUCASI LIMITED

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

    Company NameTUCASI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05060375
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for TUCASI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for TUCASI LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Andrew Baptie as a director on Dec 29, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Diego Jose Bunster Echenique as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Notification of Vesta Software Group Limited as a person with significant control on Jan 01, 2025

    2 pagesPSC02

    Cessation of Jonas Computing (Uk) Limited as a person with significant control on Jan 01, 2025

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of David Innes Swanston as a director on Aug 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Thomas Baptie as a secretary on Nov 20, 2023

    1 pagesTM02

    Appointment of Mr John Schilizzi as a secretary on Nov 20, 2023

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    91 pagesPARENT_ACC

    Who are the officers of TUCASI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHILIZZI, John
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    Secretary
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    England
    316267070001
    BUNSTER ECHENIQUE, Diego Jose
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    United Kingdom
    Director
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    United Kingdom
    ChileChilean336059160001
    CLANCY, Richard
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    EnglandBritish198717300001
    BAPTIE, Thomas
    The Thames Wing
    Howbery Park
    OX10 8FD Wallingford
    C/O Vesta Software Group
    England
    Secretary
    The Thames Wing
    Howbery Park
    OX10 8FD Wallingford
    C/O Vesta Software Group
    England
    297060100001
    BAPTIE, Thomas
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    239212090001
    DHILLON, Rajpal Singh
    28 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    Secretary
    28 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    British15576480002
    DOWN, Christopher
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Secretary
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    253871750001
    KEATES, Tracey
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Secretary
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    172870190001
    MACKINNON, Jeffrey Raymond
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Secretary
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    184916570001
    WHITFIELD, Marcus
    Barrington House
    Hilden Way
    SO22 6QH Littleton
    Hants
    Secretary
    Barrington House
    Hilden Way
    SO22 6QH Littleton
    Hants
    British96982670004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAPTIE, Thomas Andrew
    Howbery Park
    OX10 8FD Wallingford
    The Thames Wing
    England
    Director
    Howbery Park
    OX10 8FD Wallingford
    The Thames Wing
    England
    EnglandBritish295347550001
    DHILLON, Rajpal Singh
    28 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    Director
    28 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    EnglandBritish15576480002
    KEATES, Tracey
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Director
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    CanadaCanadian168057480001
    MACKINNON, Jeffrey Raymond
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Director
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    CanadaCanadian179524250002
    NAHAJSKI, Piotr Jan
    9 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    9 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    EnglandBritish96969250001
    REDDING, Peter James
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    Director
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    EnglandBritish121097240002
    SAKLAD, Scott Ryan
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Director
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    EnglandAmerican249069280001
    SAKLAD, Scott
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Director
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    UsaAmerican172893510001
    SWANSTON, David Innes
    Howbery Park
    OX10 8FD Wallingford
    The Thames Wing
    England
    Director
    Howbery Park
    OX10 8FD Wallingford
    The Thames Wing
    England
    ScotlandBritish77496140001
    SYMONS, Barry Alan
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    Director
    Wessex House
    Upper Market Street
    SO50 9FD Eastleigh
    Hampshire
    CanadaCanadian152285290002
    WHITFIELD, Marcus David
    Hilden Way
    SO22 6QH Littleton
    Rosehill
    Hants
    Director
    Hilden Way
    SO22 6QH Littleton
    Rosehill
    Hants
    EnglandBritish96982670005
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of TUCASI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vesta Software Group Limited
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    United Kingdom
    Jan 01, 2025
    Howbery Park
    OX10 8BA Wallingford
    Stables 1
    Oxon
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number08242670
    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.
    Jonas Computing (Uk) Limited
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Apr 06, 2016
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05301607
    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