General information

Name:

Tan2lize Ltd

Office Address:

Big Yellow C/o Gsv Partners Ltd Room 33 111 Whitby Road SL1 3DR Slough

Number: 05214117

Incorporation date: 2004-08-25

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Tan2lize Limited with Companies House Reg No. 05214117 has been a part of the business world for twenty years. This Private Limited Company can be found at Big Yellow C/o Gsv Partners Ltd Room 33, 111 Whitby Road in Slough and its postal code is SL1 3DR. The firm's registered with SIC code 96090, that means Other service activities not elsewhere classified. 31st January 2021 is the last time when the company accounts were reported.

Bhagwattie R. is this particular company's individual director, who was appointed twenty years ago. At least one secretary in this firm is a limited company, specifically Conqueror Legal Limited.

Bhagwattie R. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Conqueror Legal Limited

Role: Corporate Secretary

Appointed: 25 August 2004

Address: Camberwell, London, SE5 8RS, United Kingdom

Latest update: 7 April 2024

Bhagwattie R.

Role: Director

Appointed: 25 August 2004

Latest update: 7 April 2024

People with significant control

Bhagwattie R.
Notified on 24 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 08 September 2022
Confirmation statement last made up date 25 August 2021
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 3 October 2016
Annual Accounts 27 October 2017
Start Date For Period Covered By Report 2016-02-01
Date Approval Accounts 27 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
End Date For Period Covered By Report 2016-01-31
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 20 October 2014
Date Approval Accounts 20 October 2014
Annual Accounts 5 October 2015
Date Approval Accounts 5 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 15th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode