Company NameTarmin Solutions Limited
DirectorShahbaz Ali
Company StatusActive
Company Number03976449
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shahbaz Ali
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address35 Thorold Road
Ilford
Essex
IG1 4EU
Secretary NameMr Shoaib Anwar
StatusCurrent
Appointed10 June 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address392 London Road
Mitcham
Surrey
CR4 4EA
Director NameStephen Kenneth Simpson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Penberry Gardens
Ingleby Barwick
TS17 5ED
Secretary NameClifford George Simpson
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Marykirk Road
Stockton On Tees
Cleveland
TS17 9HW
Secretary NameTim Hughes
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 1 month after company formation)
Appointment Duration13 years (resigned 10 June 2015)
RoleCompany Director
Correspondence Address25 Brookside South
East Barnet
EN4 8LJ
Director NameDouglas Anderson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2003)
RoleCEO
Correspondence Address527 Forward Street
La Jolla
Ca 92037
United States
Director NameFred Cary
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2003)
RoleBusiness Advisor
Correspondence Address6118 Paeso Delicias
Rancho Santa Fe
Ca 92067
United States
Director NameVic Cheema
Date of BirthApril 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2002(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2003)
RoleVp Global Sales
Correspondence Address26 Melbourne Avenue
Pinner
HA5 5SJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.tarmin.com
Telephone020 70994803
Telephone regionLondon

Location

Registered Address392 London Road
Mitcham
Surrey
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tarmin Inc
100.00%
Ordinary A

Financials

Year2014
Net Worth-£92,113
Cash£92
Current Liabilities£99,861

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

28 November 2003Delivered on: 2 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 November 2000Delivered on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
15 June 2015Registered office address changed from 2 Penberry Gardens Ingleby Barwick Stockton on Tees Cleveland TS17 5ED to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Tim Hughes as a secretary on 10 June 2015 (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Termination of appointment of Stephen Kenneth Simpson as a director on 10 June 2015 (1 page)
15 June 2015Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA England to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Shoaib Anwar as a secretary on 10 June 2015 (2 pages)
15 June 2015Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA England to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 2 Penberry Gardens Ingleby Barwick Stockton on Tees Cleveland TS17 5ED to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Shoaib Anwar as a secretary on 10 June 2015 (2 pages)
15 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 June 2015Termination of appointment of Stephen Kenneth Simpson as a director on 10 June 2015 (1 page)
15 June 2015Termination of appointment of Tim Hughes as a secretary on 10 June 2015 (1 page)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,656
(6 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,656
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 7,656
(6 pages)
19 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 7,656
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 May 2010Director's details changed for Stephen Kenneth Simpson on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Stephen Kenneth Simpson on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Shahbaz Ali on 17 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Shahbaz Ali on 17 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
7 May 2009Return made up to 19/04/09; full list of members (5 pages)
7 May 2009Return made up to 19/04/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
9 May 2008Return made up to 19/04/08; full list of members (5 pages)
9 May 2008Return made up to 19/04/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 35 thorold road ilford IG1 4EU (1 page)
28 January 2008Registered office changed on 28/01/08 from: 35 thorold road ilford IG1 4EU (1 page)
21 August 2007Registered office changed on 21/08/07 from: 6TH floor 33 cannon street london EC4M 5TE (1 page)
21 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 6TH floor 33 cannon street london EC4M 5TE (1 page)
22 May 2007Return made up to 19/04/07; no change of members (6 pages)
22 May 2007Return made up to 19/04/07; no change of members (6 pages)
23 May 2006Return made up to 19/04/06; full list of members (8 pages)
23 May 2006Return made up to 19/04/06; full list of members (8 pages)
23 December 2005Ad 12/12/05--------- £ si 6655@1=6655 £ ic 1001/7656 (2 pages)
23 December 2005Ad 12/12/05--------- £ si 6655@1=6655 £ ic 1001/7656 (2 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 August 2005Return made up to 19/04/05; full list of members (9 pages)
18 August 2005Return made up to 19/04/05; full list of members (9 pages)
19 January 2005Return made up to 19/04/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2005Return made up to 19/04/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
7 September 2003Registered office changed on 07/09/03 from: 42 watermint quay craven walk london N16 6DD (1 page)
7 September 2003Registered office changed on 07/09/03 from: 42 watermint quay craven walk london N16 6DD (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
14 May 2003Return made up to 19/04/03; full list of members (8 pages)
14 May 2003Return made up to 19/04/03; full list of members (8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
16 December 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Nc inc already adjusted 14/07/02 (1 page)
26 July 2002Nc inc already adjusted 14/07/02 (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
17 July 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
17 July 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
5 July 2002Return made up to 19/04/02; full list of members; amend (7 pages)
5 July 2002Return made up to 19/04/02; full list of members; amend (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
21 May 2002Return made up to 19/04/02; full list of members (6 pages)
21 May 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
16 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
19 April 2000Incorporation (18 pages)
19 April 2000Incorporation (18 pages)