Total Tackle Limited

DataGardener
total tackle limited
live
Micro

Total Tackle Limited

05354727Private Limited With Share Capital

Elsley Court, 20-22 Great Titchfield Street, London, W1W8BE
Incorporated

07/02/2005

Company Age

21 years

Directors

2

Employees

31

SIC Code

47640

Risk

low risk

Company Overview

Registration, classification & business activity

Total Tackle Limited (05354727) is a private limited with share capital incorporated on 07/02/2005 (21 years old) and registered in london, W1W8BE. The company operates under SIC code 47640 - retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Total tackle limited is a retail company based out of 5th floor, london, united kingdom.

Private Limited With Share Capital
SIC: 47640
Micro
Incorporated 07/02/2005
W1W8BE
31 employees

Financial Overview

Total Assets

£6.20M

Liabilities

£2.43M

Net Assets

£3.76M

Est. Turnover

£6.50M

AI Estimated
Unreported
Cash

£912.2K

Key Metrics

31

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-02-2013
Termination Secretary Company With Name
Category:Officers
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:31-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Legacy
Category:Annual Return
Date:27-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2007
Legacy
Category:Annual Return
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:03-04-2006
Legacy
Category:Annual Return
Date:14-02-2006
Legacy
Category:Officers
Date:23-05-2005
Legacy
Category:Capital
Date:18-02-2005
Resolution
Category:Resolution
Date:17-02-2005
Resolution
Category:Resolution
Date:17-02-2005
Resolution
Category:Resolution
Date:17-02-2005
Legacy
Category:Officers
Date:17-02-2005
Legacy
Category:Officers
Date:17-02-2005
Legacy
Category:Officers
Date:17-02-2005
Legacy
Category:Officers
Date:07-02-2005
Legacy
Category:Officers
Date:07-02-2005
Incorporation Company
Category:Incorporation
Date:07-02-2005

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/11/2026
Filing Date23/12/2025
Latest Accounts28/02/2025

Trading Addresses

Berners Hall Farm, Berners Roding, Ongar, Essex, CM50TB
Elsley Court, 20-22 Great Titchfield Street, London, W1W8BERegistered

Contact