Warning: file_put_contents(c/c9658a5aa709548028c90ac28f2ec009.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/912f9d0e1840a0f7f83509fbfabb9fa0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Taganam Limited, E11 2PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAGANAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taganam Limited. The company was founded 11 years ago and was given the registration number 08307259. The firm's registered office is in LONDON. You can find them at Cambridge House 27 Cambridge Park, Wanstead, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAGANAM LIMITED
Company Number:08307259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director21 October 2022Active
Brook House, Combe Lane, Wormley, United Kingdom, GU8 5TA

Director26 November 2012Active
Create Business Hub, Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director05 April 2019Active

People with Significant Control

Mr Paul Collis
Notified on:22 October 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony William Gerrard
Notified on:26 November 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.