Company NameTap Into It Where You Are Limited
Company StatusActive
Company NumberSC420008
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMichael Thorp Ellis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMiss Sheona Hall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMr Moray Denham Rumney
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleLead Technologist Keysight Technologist
Country of ResidenceUnited Kingdom
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMiss Bridget Mary Stevens
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMr Lorence Fizia
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMs Lindsey Helen Anderson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed08 November 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Professional
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMr John Stephen Clayton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMrs Mary Elizabeth Donald
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMr Norman Jamieson
Date of BirthApril 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2017(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
Director NameMr Simon Watkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX

Contact

Websitewww.tap-into-it.com

Location

Registered Address33 Mertoun Place
Edinburgh
Scotland
EH11 1JX
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£3,299
Cash£12,885
Current Liabilities£2,410

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 Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

15 November 2023Appointment of Mr John Stephen Clayton as a director on 14 November 2023 (2 pages)
26 September 2023Termination of appointment of Simon Watkins as a director on 15 September 2023 (1 page)
28 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
8 November 2021Appointment of Ms Lindsey Helen Anderson as a director on 8 November 2021 (2 pages)
1 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2021Memorandum and Articles of Association (21 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
27 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
1 June 2019Appointment of Mr Lorence Fizia as a director on 24 May 2019 (2 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
4 July 2018Appointment of Mr Simon Watkins as a director on 27 June 2018 (2 pages)
21 April 2018Termination of appointment of Mary Elizabeth Donald as a director on 10 April 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 September 2017Memorandum and Articles of Association (18 pages)
15 September 2017Memorandum and Articles of Association (18 pages)
9 September 2017Termination of appointment of Norman Jamieson as a director on 8 September 2017 (1 page)
9 September 2017Termination of appointment of Norman Jamieson as a director on 8 September 2017 (1 page)
11 May 2017Director's details changed for Mr Moray Denham Rumney on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Miss Bridget Mary Stevens on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Norman Jamieson as a director on 3 May 2017 (2 pages)
11 May 2017Director's details changed for Miss Sheona Hall on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Moray Denham Rumney on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Miss Bridget Mary Stevens on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mrs Mary Elizabeth Donald on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Miss Sheona Hall on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Norman Jamieson as a director on 3 May 2017 (2 pages)
11 May 2017Director's details changed for Mrs Mary Elizabeth Donald on 11 May 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Appointment of Miss Bridget Mary Stevens as a director on 3 October 2016 (2 pages)
21 October 2016Appointment of Miss Bridget Mary Stevens as a director on 3 October 2016 (2 pages)
23 September 2016Appointment of Mrs Mary Elizabeth Donald as a director on 12 September 2016 (2 pages)
23 September 2016Appointment of Mrs Mary Elizabeth Donald as a director on 12 September 2016 (2 pages)
21 March 2016Annual return made up to 21 March 2016 no member list (4 pages)
21 March 2016Annual return made up to 21 March 2016 no member list (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 October 2015Memorandum and Articles of Association (17 pages)
19 October 2015Memorandum and Articles of Association (17 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 July 2015Memorandum and Articles of Association (17 pages)
23 July 2015Memorandum and Articles of Association (17 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 July 2015Appointment of Mr Moray Denham Rumney as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Moray Denham Rumney as a director on 18 June 2015 (2 pages)
1 July 2015Appointment of Miss Sheona Hall as a director on 18 June 2015 (2 pages)
1 July 2015Appointment of Miss Sheona Hall as a director on 18 June 2015 (2 pages)
1 June 2015Statement of company's objects (2 pages)
1 June 2015Statement of company's objects (2 pages)
6 April 2015Annual return made up to 21 March 2015 no member list (2 pages)
6 April 2015Annual return made up to 21 March 2015 no member list (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (2 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (2 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2013Annual return made up to 21 March 2013 no member list (2 pages)
1 April 2013Annual return made up to 21 March 2013 no member list (2 pages)
21 March 2012Incorporation (32 pages)
21 March 2012Incorporation (32 pages)