TACTICAL SOLUTIONS FS LIMITED

TACTICAL SOLUTIONS FS LIMITED

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

    Company NameTACTICAL SOLUTIONS FS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05085328
    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 TACTICAL SOLUTIONS FS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TACTICAL SOLUTIONS FS LIMITED located?

    Registered Office Address
    Dee Set Distribution Centre
    Victoria Road
    ST4 2HX Stoke-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TACTICAL SOLUTIONS FS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEE SET MERCHANDISING LIMITEDMar 26, 2004Mar 26, 2004

    What are the latest accounts for TACTICAL SOLUTIONS FS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TACTICAL SOLUTIONS FS LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for TACTICAL SOLUTIONS FS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6 Marsh Parade Newcastle Under Lyme ST5 1DU to Dee Set Distribution Centre Victoria Road Stoke-on-Trent ST4 2HX on Aug 19, 2025

    1 pagesAD01

    Termination of appointment of Ian Conrad Forshew as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 07, 2025 with updates

    4 pagesCS01

    Notification of Acosta Rh Limited as a person with significant control on Aug 30, 2024

    2 pagesPSC02

    Cessation of Retail Solutions (Holdings) Limited as a person with significant control on Aug 30, 2024

    1 pagesPSC07

    Termination of appointment of Ian David Andrews as a secretary on Aug 30, 2024

    1 pagesTM02

    Termination of appointment of Ian David Andrews as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Todd Chliveny Johnson as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mrs Justine Maxwell as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mr Ian Conrad Forshew as a director on Aug 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 03, 2022 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Registration of charge 050853280002, created on May 24, 2021

    26 pagesMR01

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr Ian David Andrews as a secretary on May 06, 2020

    2 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2020

    RES15

    Appointment of Mr Greg Antony Phillips as a director on Apr 30, 2020

    2 pagesAP01

    Who are the officers of TACTICAL SOLUTIONS FS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Todd Chliveny
    Duke Street
    GU21 5BH Woking
    Ground Floor Block A, Dukes Court
    United Kingdom
    Director
    Duke Street
    GU21 5BH Woking
    Ground Floor Block A, Dukes Court
    United Kingdom
    United StatesAmerican327016030001
    MAXWELL, Justine
    Duke Street
    GU21 5BH Woking
    Ground Floor Block A, Dukes Court
    United Kingdom
    Director
    Duke Street
    GU21 5BH Woking
    Ground Floor Block A, Dukes Court
    United Kingdom
    United KingdomBritish207069680001
    PHILLIPS, Greg Antony
    Victoria Road
    ST4 2HX Stoke-On-Trent
    Dee Set Distribution Centre
    England
    Director
    Victoria Road
    ST4 2HX Stoke-On-Trent
    Dee Set Distribution Centre
    England
    EnglandBritish262724310001
    ANDREWS, Ian David
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Secretary
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    269473950001
    DAY, William Joshua
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Secretary
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    251297250001
    LATHAM, Walter
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Secretary
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    British57149400006
    MACHIN, Simon John
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Secretary
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    181512300001
    MAHMOOD, Tariq
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Secretary
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    261472880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Ian David
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Director
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    United KingdomBritish90684550001
    BYRNES, Eamonn Patrick
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Director
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    United KingdomBritish93857120012
    DAY, William Joshua
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Director
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    EnglandBritish115995120002
    FORSHEW, Ian Conrad
    Duke Street
    GU21 5BH Woking
    Ground Floor Block A, Dukes Court
    United Kingdom
    Director
    Duke Street
    GU21 5BH Woking
    Ground Floor Block A, Dukes Court
    United Kingdom
    United KingdomBritish300689150001
    LATHAM, Walter
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Director
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    EnglandBritish57149400008
    MACHIN, Simon John
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Director
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    EnglandBritish117540520001
    MAHMOOD, Tariq
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    Director
    6 Marsh Parade
    Newcastle Under Lyme
    ST5 1DU
    EnglandBritish236102330001

    Who are the persons with significant control of TACTICAL SOLUTIONS FS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acosta Rh Limited
    Duke Street
    GU21 5BH Woking
    Ground Floor, Block A Dukes Court
    Surrey
    England
    Aug 30, 2024
    Duke Street
    GU21 5BH Woking
    Ground Floor, Block A Dukes Court
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies At Companies House
    Registration Number10589849
    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.
    Retail Solutions (Holdings) Limited
    Marsh Parade
    ST5 1DU Newcastle-Under-Lyme
    6
    Staffordshire
    England
    Mar 26, 2017
    Marsh Parade
    ST5 1DU Newcastle-Under-Lyme
    6
    Staffordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4965155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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