Company NameTariffcom Limited
Company StatusActive
Company NumberSC221516
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development

Directors

Director NameMr Iain Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleTelecoms Consultant
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Eric McCabe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Lee John Everett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Colin Nigel Dowds
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(19 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameTimothy Simon Oldfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameAbigail Helen Jane Knudssen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro Card Centre Herald Drive
Crewe
CW1 6EG
Director NamePr Trustees Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
Secretary NamePlenderleath Runcie Ws (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
AB10 1UA
Scotland

Contact

Websitetariffcom.com
Email address[email protected]
Telephone01383 825114
Telephone regionDunfermline

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Iain Allan
50.00%
Ordinary
30 at £1Eric Mccabe
30.00%
Ordinary
20 at £1Clare Mccabe
20.00%
Ordinary

Financials

Year2014
Net Worth£945,501
Cash£233,478
Current Liabilities£162,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months from now)

Charges

24 November 2016Delivered on: 1 December 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Change of share class name or designation (2 pages)
27 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2021Memorandum and Articles of Association (21 pages)
26 January 2021Appointment of Mr Lee John Everett as a director on 19 January 2021 (2 pages)
26 January 2021Appointment of Mr Colin Nigel Dowds as a director on 19 January 2021 (2 pages)
26 January 2021Notification of Radius Payment Solutions Limited as a person with significant control on 19 January 2021 (2 pages)
26 January 2021Cessation of Eric Mccabe as a person with significant control on 19 January 2021 (1 page)
26 January 2021Cessation of Iain Allan as a person with significant control on 19 January 2021 (1 page)
19 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
24 July 2019Termination of appointment of Plenderleath Runcie Ws as a secretary on 8 April 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 July 2019Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 17 July 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
2 May 2018Satisfaction of charge SC2215160001 in full (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Registration of charge SC2215160001, created on 24 November 2016 (13 pages)
1 December 2016Registration of charge SC2215160001, created on 24 November 2016 (13 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
10 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 August 2010Director's details changed for Iain Allan on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Eric Mccabe on 24 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Iain Allan on 24 July 2010 (2 pages)
18 August 2010Secretary's details changed for Plenderleath Runcie Ws on 24 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Eric Mccabe on 24 July 2010 (2 pages)
18 August 2010Secretary's details changed for Plenderleath Runcie Ws on 24 July 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 July 2009Return made up to 24/07/09; full list of members (4 pages)
29 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 24/07/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 24/07/06; full list of members (3 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Return made up to 24/07/05; full list of members (3 pages)
22 August 2005Return made up to 24/07/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 July 2003Return made up to 24/07/03; full list of members (7 pages)
28 July 2003Return made up to 24/07/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 September 2002Return made up to 24/07/02; full list of members (7 pages)
10 September 2002Return made up to 24/07/02; full list of members (7 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
7 September 2001Company name changed jamro (5) LIMITED\certificate issued on 07/09/01 (2 pages)
7 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Director resigned (1 page)
7 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
7 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2001Company name changed jamro (5) LIMITED\certificate issued on 07/09/01 (2 pages)
24 July 2001Incorporation (20 pages)
24 July 2001Incorporation (20 pages)