Company NameTantal Limited
DirectorMolly Rita Roselie
Company StatusActive
Company Number05725614
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section HTransportation and storage
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Molly Rita Roselie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed14 August 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Secretary NameAnnabelle Jachintha Jean-Louis
NationalitySeychellois
StatusResigned
Appointed03 March 2006(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2008)
RolePersonal Manager
Correspondence AddressBaeu-Vallon
Victoria
Mahe
Seychelles
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed02 July 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2012)
RoleAccountant
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Director NameMs Pamela Natasha Pouponneau
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed16 February 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Director NameMs Lindy Ravinia
Date of BirthApril 1986 (Born 38 years ago)
NationalitySeychelles
StatusResigned
Appointed29 January 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed02 July 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2016)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Butterwick Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,565
Cash£37
Current Liabilities£7,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Notification of Valeriy Dunin as a person with significant control on 25 October 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
30 October 2018Cessation of Butterwick Management Limited as a person with significant control on 25 October 2018 (1 page)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
18 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Appointment of Miss Molly Rita Roselie as a director on 14 August 2015 (2 pages)
14 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Appointment of Miss Molly Rita Roselie as a director on 14 August 2015 (2 pages)
14 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
11 April 2016Resolutions
  • RES13 ‐ Terminated app of lindy ravinia 14/08/2015
(1 page)
11 April 2016Resolutions
  • RES13 ‐ Terminated app of lindy ravinia 14/08/2015
(1 page)
8 April 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages)
8 March 2016Termination of appointment of Abs Secretary Services Ltd as a secretary on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Lindy Ravinia as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Abs Secretary Services Ltd as a secretary on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Lindy Ravinia as a director on 29 February 2016 (1 page)
20 January 2016Resolutions
  • RES13 ‐ Company business 14/08/2015
(2 pages)
20 January 2016Resolutions
  • RES13 ‐ Company business 14/08/2015
  • RES13 ‐ Company business 14/08/2015
(2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 January 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 29 January 2015 (1 page)
30 January 2015Appointment of Ms Lindy Ravinia as a director on 29 January 2015 (2 pages)
30 January 2015Appointment of Ms Lindy Ravinia as a director on 29 January 2015 (2 pages)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 January 2013Amended accounts made up to 31 March 2012 (3 pages)
3 January 2013Amended accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 February 2012Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages)
17 February 2012Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages)
16 February 2012Termination of appointment of Alfred Brewster as a director (1 page)
16 February 2012Termination of appointment of Alfred Brewster as a director (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page)
1 August 2008Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
30 July 2008Director appointed mr. Alfred victor brewster (1 page)
30 July 2008Director appointed mr. Alfred victor brewster (1 page)
30 July 2008Appointment terminated director jennifer rene (1 page)
30 July 2008Appointment terminated secretary annabelle jean-louis (1 page)
30 July 2008Appointment terminated secretary annabelle jean-louis (1 page)
30 July 2008Appointment terminated director jennifer rene (1 page)
2 May 2008Return made up to 01/03/08; full list of members (3 pages)
2 May 2008Return made up to 01/03/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 August 2006Resolutions
  • RES13 ‐ Forward resolution 01/03/06
(1 page)
15 August 2006Resolutions
  • RES13 ‐ Forward resolution 01/03/06
(1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
1 March 2006Incorporation (14 pages)
1 March 2006Incorporation (14 pages)