Tyjara Commodities Limited

General information

Name:

Tyjara Commodities Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 09132625

Incorporation date: 2014-07-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tyjara Commodities started its business in 2014 as a Private Limited Company under the ID 09132625. This particular business has been functioning for ten years and the present status is active. This company's office is registered in London at 71-75 Shelton Street. Anyone can also locate this business by the post code : WC2H 9JQ. This firm known today as Tyjara Commodities Limited, was earlier known under the name of Tijara Commodities. The transformation has taken place in 2014/08/18. This firm's declared SIC number is 46120 which stands for Agents involved in the sale of fuels, ores, metals and industrial chemicals. 2022/12/31 is the last time the accounts were reported.

The business owes its well established position on the market and permanent improvement to a group of two directors, specifically Murtala Y. and Andrew O., who have been in charge of the company for nine years.

  • Previous company's names
  • Tyjara Commodities Limited 2014-08-18
  • Tijara Commodities Limited 2014-07-15

Financial data based on annual reports

Company staff

Murtala Y.

Role: Director

Appointed: 29 December 2015

Latest update: 15 February 2024

Andrew O.

Role: Director

Appointed: 15 July 2014

Latest update: 15 February 2024

People with significant control

Executives who have control over the firm are as follows: Murtala Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Folarin O. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Murtala Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Folarin O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 14th April 2016
Start Date For Period Covered By Report 15 July 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14th April 2016
Annual Accounts
Start Date For Period Covered By Report 15 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 15 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 15 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 15 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 15 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 15 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Dormant company accounts reported for the period up to 2022/12/31 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Lower Park Coldridge

Post code:

EX17 6AS

City / Town:

Crediton

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
9
Company Age

Closest Companies - by postcode