UKBizDB.co.uk

TANTRUM COMMERCE LIMITED

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

This company is commonly known as Tantrum Commerce Limited. The company was founded 8 years ago and was given the registration number 09927126. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:TANTRUM COMMERCE LIMITED
Company Number:09927126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 47710 - Retail sale of clothing in specialised stores
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843, Finchley Road, London, United Kingdom, NW11 8NA

Director22 December 2015Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director05 October 2016Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director05 October 2016Active

People with Significant Control

Mr Benedict James Wynne-Simmons
Notified on:01 November 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Ms Yamei Huang
Notified on:01 November 2016
Status:Active
Date of birth:June 1982
Nationality:Chinese
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Xiang Feng
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Accounts with accounts type dormant.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-02-11Capital

Capital allotment shares.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-29Capital

Capital allotment shares.

Download
2016-10-28Capital

Capital allotment shares.

Download
2016-10-27Capital

Capital allotment shares.

Download
2016-10-27Resolution

Resolution.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2015-12-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.