UKBizDB.co.uk

TANZELL LIMITED

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

This company is commonly known as Tanzell Limited. The company was founded 16 years ago and was given the registration number 06491827. The firm's registered office is in VENTNOR. You can find them at Brook House, Park Avenue, Ventnor, Isle Of Wight. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TANZELL LIMITED
Company Number:06491827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Brook House, Park Avenue, Ventnor, Isle Of Wight, PO38 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copse Mead, 68 The Avenue, Worcester Park, England, KT4 7HJ

Secretary19 November 2018Active
Copse Mead, 68 The Avenue, Worcester Park, England, KT4 7HJ

Director31 May 2018Active
Copse Mead, 68 The Avenue, Worcester Park, England, KT4 7HJ

Secretary22 October 2018Active
5, Balfour Place, Mount Street, London, United Kingdom, W1K 2AU

Corporate Secretary13 February 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 February 2008Active
Copse Mead 68 The Avenue, Worcester Park, KT4 7HJ

Director13 February 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director04 February 2008Active

People with Significant Control

Mrs Shamin Mahmood Ahmed
Notified on:28 May 2018
Status:Active
Date of birth:May 1958
Nationality:British
Address:Brook House, Park Avenue, Ventnor, PO38 1LE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mahmood Hussein Ahmed
Notified on:28 May 2018
Status:Active
Date of birth:May 1955
Nationality:British
Address:Brook House, Park Avenue, Ventnor, PO38 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Asya Holdings Inc
Notified on:06 April 2016
Status:Active
Country of residence:Liechtenstein
Address:21, Herrengasse, Vaduz, Liechtenstein, FL9490
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2018-11-22Accounts

Change account reference date company current extended.

Download
2018-11-19Officers

Appoint person secretary company with name date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-10-23Officers

Appoint person secretary company with name date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.