Company NameTansho Limited
Company StatusActive
Company Number02301347
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alan Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0BE
Director NameMr Nicholas Justin Alun Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(14 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Hartfield Road
London
SW19 3TJ
Director NameMs Clare Marie Brennan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(17 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address331 Roman Road
Mountnessing
Essex
CM15 0UJ
Director NameMr Rory George Ian Wilson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed20 November 2002(14 years, 1 month after company formation)
Appointment Duration21 years, 4 months
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameOwen Michael Lewis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2005)
RoleSolicitor
Correspondence Address44 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Michael John Williamson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 1999)
RoleSolicitor
Correspondence Address47 Queens Gate Mews
London
SW7 5QN
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 1 month (resigned 01 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMr Robert Caird Wilson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(10 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChillmill Manor Fairmans Road
Brenchley
Tonbridge
Kent
TN12 7AL
Director NameMr Oliver John Jenkinson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(25 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 November 2002)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Contact

Websiteascensos.com
Email address[email protected]

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Arunlex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Hubert William Ashton as a director on 1 May 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 October 2020Termination of appointment of Robert Caird Wilson as a director on 1 October 2020 (1 page)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 May 2019Appointment of Mr Rory George Ian Wilson as a director on 1 May 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 November 2017Termination of appointment of Oliver John Jenkinson as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Oliver John Jenkinson as a director on 31 October 2017 (1 page)
24 August 2017Director's details changed for Mr Hubert William Ashton on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Hubert William Ashton on 24 August 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(9 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(9 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(9 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(9 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 June 2014Appointment of Mr Oliver John Jenkinson as a director (2 pages)
26 June 2014Appointment of Mr Oliver John Jenkinson as a director (2 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(8 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Nicholas Justin Alun Jones on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Nicholas Justin Alun Jones on 12 April 2010 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Clare Marie Brennan on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Caird Wilson on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Caird Wilson on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Hubert William Ashton on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Clare Marie Brennan on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Hubert William Ashton on 12 April 2010 (2 pages)
28 April 2010Director's details changed for David Alan Wilson on 12 April 2010 (2 pages)
28 April 2010Secretary's details changed for Aldlex Limited on 12 April 2010 (2 pages)
28 April 2010Secretary's details changed for Aldlex Limited on 12 April 2010 (2 pages)
28 April 2010Director's details changed for David Alan Wilson on 12 April 2010 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Return made up to 12/04/07; full list of members (3 pages)
13 April 2007Return made up to 12/04/07; full list of members (3 pages)
13 April 2007Director's particulars changed (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
28 April 2006Return made up to 12/04/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
28 April 2006Return made up to 12/04/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
11 April 2005Return made up to 12/04/05; full list of members (8 pages)
11 April 2005Return made up to 12/04/05; full list of members (8 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
19 April 2004Return made up to 12/04/04; full list of members (8 pages)
19 April 2004Return made up to 12/04/04; full list of members (8 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
15 May 2003Return made up to 12/04/03; full list of members (8 pages)
15 May 2003Return made up to 12/04/03; full list of members (8 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
17 April 2002Return made up to 12/04/02; full list of members (7 pages)
17 April 2002Return made up to 12/04/02; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 April 2001Return made up to 12/04/01; full list of members (7 pages)
20 April 2001Return made up to 12/04/01; full list of members (7 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 April 2000Return made up to 12/04/00; full list of members (7 pages)
25 April 2000Return made up to 12/04/00; full list of members (7 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Return made up to 12/04/99; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Return made up to 12/04/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 June 1998Return made up to 12/04/98; no change of members (4 pages)
3 June 1998Return made up to 12/04/98; no change of members (4 pages)
28 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 April 1997Return made up to 12/04/97; no change of members (4 pages)
24 April 1997Return made up to 12/04/97; no change of members (4 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 October 1996Registered office changed on 18/10/96 from: arundel house arundel street london WC2R 3ED (1 page)
18 October 1996Registered office changed on 18/10/96 from: arundel house arundel street london WC2R 3ED (1 page)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Secretary's particulars changed (1 page)
9 May 1996Return made up to 12/04/96; full list of members (6 pages)
9 May 1996Return made up to 12/04/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 April 1995Return made up to 12/04/95; no change of members (4 pages)
26 April 1995Return made up to 12/04/95; no change of members (4 pages)
30 September 1988Incorporation (16 pages)
30 September 1988Incorporation (16 pages)