TANTALUM CORPORATION LIMITED

TANTALUM CORPORATION LIMITED

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

    Company NameTANTALUM CORPORATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08933906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TANTALUM CORPORATION LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is TANTALUM CORPORATION LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TANTALUM CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANTALUM FOUNDERS LIMITEDMar 11, 2014Mar 11, 2014

    What are the latest accounts for TANTALUM CORPORATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for TANTALUM CORPORATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 11, 2020
    Next Confirmation Statement DueMar 25, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2019
    OverdueYes

    What are the latest filings for TANTALUM CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 29, 2024

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2023

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2022

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2021

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2020

    36 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 2Fa 2 Finsbury Avenue London London EC2M 2PP England to 2nd Floor 110 Cannon Street London EC4N 6EU on Jun 20, 2019

    2 pagesAD01

    Statement of affairs

    16 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 30, 2019

    LRESEX

    Termination of appointment of Kyujin Cho as a director on May 02, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 20, 2018

    • Capital: GBP 4,375.2131
    7 pagesSH01

    Termination of appointment of Ronald Black as a director on Apr 02, 2019

    1 pagesTM01

    Termination of appointment of Ian Ashley Drew as a director on Apr 02, 2019

    1 pagesTM01

    Confirmation statement made on Mar 11, 2019 with updates

    15 pagesCS01

    Cessation of Stv Gp Limited as a person with significant control on Jun 20, 2018

    1 pagesPSC07

    Notification of Disruptive Capital Investments Ii Limited as a person with significant control on Jun 20, 2018

    2 pagesPSC02

    Appointment of Kyujin Cho as a director on Mar 08, 2019

    2 pagesAP01

    Termination of appointment of Steve Lee as a director on Feb 26, 2019

    1 pagesTM01

    Termination of appointment of Bengt Erik Ramberg as a director on Feb 26, 2019

    1 pagesTM01

    Termination of appointment of Steve Midgley as a director on Mar 07, 2019

    1 pagesTM01

    Termination of appointment of Michael Hansen as a director on Mar 04, 2019

    1 pagesTM01

    Director's details changed for Mr Steve Lee on Jan 31, 2019

    2 pagesCH01

    Appointment of Mr Michael Hansen as a director on Dec 07, 2018

    2 pagesAP01

    Director's details changed for Mr Steve Lee on Apr 18, 2017

    2 pagesCH01

    Who are the officers of TANTALUM CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOLLEY, Hugh Seymour
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    191507510001
    JOPP, Lincoln Peter Munro
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritishCompany Director187059260006
    DISRUPTIVE DATA CORPORATION S A
    1983 Evolene
    Residences Les Sapins Bleus 36
    Valais
    Switzerland
    Director
    1983 Evolene
    Residences Les Sapins Bleus 36
    Valais
    Switzerland
    Legal FormSOCIETE ANONYME
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySWISS
    249344190001
    BELKIN, Jeffrey Philip
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    United KingdomBritishAccountant79906460001
    BLACK, Ronald
    44089 Vermilion
    7909 Risden Road
    Ohio
    United States
    Director
    44089 Vermilion
    7909 Risden Road
    Ohio
    United States
    United StatesAmericanDirector252458330001
    BULLIVANT, Peter Turville
    Stockley Park
    UB11 1BD Uxbridge
    1 Furzeground Way
    Middlesex
    England
    Director
    Stockley Park
    UB11 1BD Uxbridge
    1 Furzeground Way
    Middlesex
    England
    United KingdomBritishChartered Accountant74635110001
    CHO, Kyujin
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    Director
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    South KoreaSouth KoreanBusinessman256144760001
    DAVIES, Stuart Robert, Mr.
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    United KingdomBritishDirector102224810001
    DE BOUCAUD, Cedriane Marie
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    EnglandFrenchEntrepreneur154824140001
    DREW, Ian Ashley
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    Director
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    United KingdomBritishCompany Director228760560001
    HANSEN, Michael
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    Director
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    SwedenSwedishDirector254539480001
    HOEVENAARS, Arnold
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    NetherlandsDutchDirector191455070001
    LEE, Steve
    Youngtong-Ku,
    Suwon-Si
    Gyeonggi-Do,
    5411-1603, Dochung-Ro 65
    South Korea
    South Korea
    Director
    Youngtong-Ku,
    Suwon-Si
    Gyeonggi-Do,
    5411-1603, Dochung-Ro 65
    South Korea
    South Korea
    South KoreaSouth KoreanDirector229674170001
    MIDGLEY, Steve
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    Director
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    LuxemburgSouth AfricanDirector213099350001
    RAMBERG, Bengt Erik
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    Director
    2 Finsbury Avenue
    EC2M 2PP London
    2fa
    London
    England
    SwedenSwedishExecutive Director253926710001
    TOHUMCU, Ozgur
    Stockley Park
    UB11 1BD Uxbridge
    1 Furzeground Way
    Middlesex
    England
    Director
    Stockley Park
    UB11 1BD Uxbridge
    1 Furzeground Way
    Middlesex
    England
    EnglandBritishCompany Director227766720001
    TRUELL, Edmund
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    United KingdomBritishEntrepreneur185840250001
    WIGLEY, Robert
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    UkUkNone192159140001
    WOLLEY, Hugh
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AD Uxbridge
    Otter House
    Middlesex
    England
    United KingdomBritishChartered Accountant23876550001
    CHINSTRAP GP LIMITED
    La Charroterie
    GY1 1EJ St Peter Port
    Mill Court
    Guernsey
    Guernsey
    Director
    La Charroterie
    GY1 1EJ St Peter Port
    Mill Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNESEY
    Registration Number57846
    228669240001
    ICE FLOE LIMITED
    La Charroterie
    GY1 1EJ St Peter Port
    Mill Court
    Guernsey
    Guernsey
    Director
    La Charroterie
    GY1 1EJ St Peter Port
    Mill Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number52354
    228671760001

    Who are the persons with significant control of TANTALUM CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Disruptive Capital Investments Ii Limited
    Mill Court
    La Charroterie
    GY1 3GG St Peter Port
    Ground Floor, Western Suite
    Guernsey
    Guernsey
    Jun 20, 2018
    Mill Court
    La Charroterie
    GY1 3GG St Peter Port
    Ground Floor, Western Suite
    Guernsey
    Guernsey
    No
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey
    Registration Number62500.
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Stv Gp Limited
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    Apr 06, 2016
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredLondon
    Registration Number06768103
    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 25% but not more than 50% 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 25% but not more than 50% of the voting rights in the company.

    Does TANTALUM CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2017
    Delivered On Jun 06, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Handycar, Inc.,
    Transactions
    • Jun 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 13, 2017
    Delivered On Apr 24, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Handycar, Inc.,
    Transactions
    • Apr 24, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2016
    Delivered On Sep 07, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Asset Advantage Limited
    Transactions
    • Sep 07, 2016Registration of a charge (MR01)

    Does TANTALUM CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Paul David Allen
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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