UKBizDB.co.uk

TAUNINA LTD

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

This company is commonly known as Taunina Ltd. The company was founded 10 years ago and was given the registration number 08636413. The firm's registered office is in CROYDON. You can find them at C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TAUNINA LTD
Company Number:08636413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2013
End of financial year:27 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Corporate Secretary02 August 2013Active
C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director02 August 2013Active
C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director15 April 2014Active
C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director17 September 2013Active
C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director17 September 2013Active

People with Significant Control

Mr Gregory James Chiappini
Notified on:11 July 2016
Status:Active
Date of birth:September 1970
Nationality:Irish
Country of residence:United Kingdom
Address:Barnett House, Barnett Lane, Guildford, United Kingdom, GU5 0RY
Nature of control:
  • Significant influence or control
Ms Karen Jansen
Notified on:11 July 2016
Status:Active
Date of birth:April 1979
Nationality:American
Country of residence:England
Address:Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG
Nature of control:
  • Significant influence or control
Ms Sarah Louise Chiappini
Notified on:11 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:C/- Sable International, 13th Floor, One Croydon, Croydon, England, CR0 0XT
Nature of control:
  • Significant influence or control
Ms Tracey Chiappini-Young
Notified on:10 July 2016
Status:Active
Date of birth:September 1972
Nationality:South African
Country of residence:England
Address:Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Accounts

Change account reference date company previous extended.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change corporate secretary company with change date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-02-01Address

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

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Capital

Capital allotment shares.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.