Tapmagic Limited

  • Dissolved
  • Incorporated on 24 Apr 1998

Reg Address: Straight Ltd, Somerden Road, Hull HU9 5PE, England

Previous Names:
Swipecode Limited - 24 Apr 1998


  • Summary The company with name "Tapmagic Limited" is a ltd and located in Straight Ltd, Somerden Road, Hull HU9 5PE. Tapmagic Limited is currently in dissolved status and it was incorporated on 24 Apr 1998 (26 years 4 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Tapmagic Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Andrew Lusher Director 31 Dec 2015 British Resigned
25 Apr 2017
2 David Andrew Lusher Director 31 Dec 2015 British Resigned
25 Apr 2017
3 Patrick Joseph Dalton Director 26 Aug 2014 Irish Active
4 Alan Walsh Director 26 Aug 2014 Irish Active
5 Patrick Joseph Dalton Director 26 Aug 2014 Irish Active
6 Susan Holburn Secretary 26 Aug 2014 - Active
7 Paul Raymond Murdoch Director 26 Aug 2014 British Resigned
31 Dec 2015
8 James David Mellor Secretary 1 Dec 2010 - Resigned
26 Aug 2014
9 Mark Jeremy Halford Director 27 Aug 2010 British Resigned
26 Aug 2014
10 Jonathan Michael Straight Director 27 Aug 2010 British Resigned
12 Aug 2014
11 James David Mellor Director 1 Mar 2007 British Resigned
26 Aug 2014
12 James David Mellor Director 1 Mar 2007 British Resigned
26 Aug 2014
13 William Alan Amphlett Lewis Director 1 Dec 2000 British Resigned
1 Dec 2010
14 Andrew John Ray Secretary 1 Dec 2000 - Resigned
1 Dec 2010
15 Andrew John Ray Director 1 Dec 2000 - Resigned
1 Dec 2010
16 Margaret Shirley Whitten Director 5 Jul 2000 British Resigned
1 Dec 2010
17 William Alan Amphlett Lewis Secretary 14 May 1998 British Resigned
1 Dec 2000
18 Jonathan Paul Laker Director 14 May 1998 British Resigned
1 Dec 2010
19 William Andrew Joseph Tester Nominee Director 24 Apr 1998 British Resigned
14 May 1998
20 Howard Thomas Nominee Secretary 24 Apr 1998 - Resigned
14 May 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Straight Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tapmagic Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 2 Apr 2019 Download PDF
1 Pages
2 Gazette - Notice Voluntary 15 Jan 2019 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 3 Jan 2019 Download PDF
3 Pages
4 Officers - Change Person Director Company With Change Date 25 Oct 2018 Download PDF
2 Pages
5 Accounts - Dormant 11 Oct 2018 Download PDF
11 Pages
6 Officers - Change Person Director Company With Change Date 5 Oct 2018 Download PDF
2 Pages
7 Confirmation Statement - Updates 26 Apr 2018 Download PDF
4 Pages
8 Accounts - Dormant 27 Sep 2017 Download PDF
9 Pages
9 Officers - Termination Director Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
10 Confirmation Statement - Updates 24 Apr 2017 Download PDF
5 Pages
11 Accounts - Dormant 9 Sep 2016 Download PDF
9 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2016 Download PDF
6 Pages
13 Address - Change Registered Office Company With Date Old New 13 Jan 2016 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 7 Jan 2016 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 7 Jan 2016 Download PDF
1 Pages
16 Accounts - Dormant 13 Oct 2015 Download PDF
9 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2015 Download PDF
6 Pages
18 Accounts - Total Exemption Small 26 Sep 2014 Download PDF
4 Pages
19 Officers - Appoint Person Director Company With Name Date 16 Sep 2014 Download PDF
3 Pages
20 Officers - Appoint Person Secretary Company With Name Date 10 Sep 2014 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 10 Sep 2014 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 10 Sep 2014 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 10 Sep 2014 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 10 Sep 2014 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2014 Download PDF
5 Pages
28 Mortgage - Satisfy Charge Full 25 Apr 2014 Download PDF
1 Pages
29 Accounts - Total Exemption Small 30 Oct 2013 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2013 Download PDF
5 Pages
31 Gazette - Filings Brought Up To Date 23 Jan 2013 Download PDF
1 Pages
32 Accounts - Dormant 22 Jan 2013 Download PDF
7 Pages
33 Gazette - Notice Compulsary 8 Jan 2013 Download PDF
1 Pages
34 Accounts - Full 30 Jul 2012 Download PDF
11 Pages
35 Mortgage - Legacy 16 Jun 2012 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2012 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2011 Download PDF
15 Pages
38 Accounts - Change Account Reference Date Company Current Shortened 7 Dec 2010 Download PDF
3 Pages
39 Officers - Termination Secretary Company With Name 7 Dec 2010 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 7 Dec 2010 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 7 Dec 2010 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 7 Dec 2010 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 7 Dec 2010 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name 7 Dec 2010 Download PDF
3 Pages
45 Address - Change Registered Office Company With Date Old 7 Dec 2010 Download PDF
2 Pages
46 Capital - Legacy 24 Nov 2010 Download PDF
2 Pages
47 Mortgage - Legacy 7 Oct 2010 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 2 Sep 2010 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 2 Sep 2010 Download PDF
2 Pages
50 Accounts - Total Exemption Small 1 Sep 2010 Download PDF
5 Pages
51 Officers - Change Person Director Company With Change Date 17 Jun 2010 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2010 Download PDF
7 Pages
53 Officers - Change Person Director Company With Change Date 17 Jun 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 17 Jun 2010 Download PDF
2 Pages
55 Accounts - Total Exemption Small 9 Oct 2009 Download PDF
4 Pages
56 Annual Return - Legacy 7 May 2009 Download PDF
6 Pages
57 Accounts - Total Exemption Small 11 Jul 2008 Download PDF
5 Pages
58 Annual Return - Legacy 9 May 2008 Download PDF
6 Pages
59 Officers - Legacy 9 May 2008 Download PDF
1 Pages
60 Accounts - Total Exemption Small 4 Mar 2008 Download PDF
5 Pages
61 Address - Legacy 13 Aug 2007 Download PDF
1 Pages
62 Annual Return - Legacy 15 May 2007 Download PDF
4 Pages
63 Officers - Legacy 20 Mar 2007 Download PDF
2 Pages
64 Capital - Legacy 23 Jan 2007 Download PDF
2 Pages
65 Officers - Legacy 23 Jan 2007 Download PDF
1 Pages
66 Officers - Legacy 23 Jan 2007 Download PDF
1 Pages
67 Accounts - Total Exemption Small 25 Oct 2006 Download PDF
5 Pages
68 Annual Return - Legacy 12 May 2006 Download PDF
3 Pages
69 Accounts - Total Exemption Small 23 Feb 2006 Download PDF
5 Pages
70 Annual Return - Legacy 5 May 2005 Download PDF
4 Pages
71 Accounts - Total Exemption Small 22 Feb 2005 Download PDF
5 Pages
72 Annual Return - Legacy 23 Jun 2004 Download PDF
9 Pages
73 Accounts - Total Exemption Full 23 Feb 2004 Download PDF
9 Pages
74 Annual Return - Legacy 15 May 2003 Download PDF
9 Pages
75 Accounts - Total Exemption Full 26 Feb 2003 Download PDF
9 Pages
76 Officers - Legacy 25 Jun 2002 Download PDF
1 Pages
77 Annual Return - Legacy 22 May 2002 Download PDF
9 Pages
78 Accounts - Total Exemption Full 16 Oct 2001 Download PDF
9 Pages
79 Annual Return - Legacy 15 May 2001 Download PDF
8 Pages
80 Resolution 3 Apr 2001 Download PDF
81 Resolution 3 Apr 2001 Download PDF
82 Resolution 3 Apr 2001 Download PDF
1 Pages
83 Accounts - Full 13 Mar 2001 Download PDF
9 Pages
84 Officers - Legacy 27 Dec 2000 Download PDF
2 Pages
85 Officers - Legacy 12 Dec 2000 Download PDF
2 Pages
86 Capital - Legacy 10 Dec 2000 Download PDF
2 Pages
87 Address - Legacy 10 Dec 2000 Download PDF
1 Pages
88 Officers - Legacy 10 Dec 2000 Download PDF
1 Pages
89 Capital - Legacy 5 Sep 2000 Download PDF
2 Pages
90 Mortgage - Legacy 3 Aug 2000 Download PDF
3 Pages
91 Officers - Legacy 20 Jul 2000 Download PDF
2 Pages
92 Annual Return - Legacy 18 May 2000 Download PDF
6 Pages
93 Capital - Legacy 22 Feb 2000 Download PDF
2 Pages
94 Accounts - Full 29 Dec 1999 Download PDF
8 Pages
95 Annual Return - Legacy 9 Jun 1999 Download PDF
6 Pages
96 Officers - Legacy 19 Jun 1998 Download PDF
1 Pages
97 Officers - Legacy 19 Jun 1998 Download PDF
2 Pages
98 Officers - Legacy 19 Jun 1998 Download PDF
2 Pages
99 Officers - Legacy 19 Jun 1998 Download PDF
1 Pages
100 Capital - Legacy 15 May 1998 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.