Company NameTaemana Ltd
DirectorRichard Shun Wing Mak
Company StatusActive
Company Number06029867
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Shun Wing Mak
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address21 Redcliffe Gardens
Chelsea,London
Sw10 9 B
Secretary NameAmedia Ltd (Corporation)
StatusCurrent
Appointed01 January 2008(1 year after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressCarlyle House Vauxhall Bridge Road
235-237 Lower Ground Floor
London
SW1V 1EJ
Director NameMrs Katerine Paola Ping Lan Mugford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2016)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address21 Redcliffe Gardens
C/O Mr Richard Mak
London
SW10 9BG
Director NameMrs Katerine Mugford
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(9 years, 8 months after company formation)
Appointment Duration1 day (resigned 23 August 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address21 Redcliffe Gardens
C/O Mr Richard Mak
London
SW10 9BG
Director NameMr Mugford Geoffrey
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Northey Street Northey Street
London
E14 8BT
Director NameMr Geoffrey Mugford
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Northey Street
London
E14 8BT
Secretary NameAmedia Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address2nd Floor / Commerce House
6 London Street
London
W2 1HR
Director NameSocool Ltd (Corporation)
StatusResigned
Appointed20 November 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2015)
Correspondence Address21 Redcliffe Gardens
Redcliffe Gardens
London
SW10 9BG

Location

Registered AddressCarlyle House, 235-237 Lower Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

50 at £1Richard Mak
50.00%
Ordinary
50 at £1Socool LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£42,951
Cash£10,350
Current Liabilities£21,232

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

13 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Geoffrey Mugford as a director on 1 July 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 July 2018Registered office address changed from 12 Northey Street London E14 8BT England to Carlyle House, 235-237 Lower Vauxhall Bridge Road London SW1V 1EJ on 4 July 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Appointment of Mr Mugford Geoffrey as a director on 24 July 2017 (2 pages)
26 July 2017Registered office address changed from 21 Redcliffe Gardens C/O Mr Richard Mak London Sw1 09Bg to 12 Northey Street Northey Street London E14 8BT on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Mugford Geoffrey as a director on 24 July 2017 (1 page)
26 July 2017Registered office address changed from 21 Redcliffe Gardens C/O Mr Richard Mak London Sw1 09Bg to 12 Northey Street Northey Street London E14 8BT on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Mugford Geoffrey as a director on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Mugford Geoffrey as a director on 24 July 2017 (1 page)
26 July 2017Registered office address changed from 12 Northey Street Northey Street London E14 8BT England to 12 Northey Street London E14 8BT on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Geoffrey Mugford as a director on 24 July 2017 (2 pages)
26 July 2017Registered office address changed from 12 Northey Street Northey Street London E14 8BT England to 12 Northey Street London E14 8BT on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Geoffrey Mugford as a director on 24 July 2017 (2 pages)
11 May 2017Secretary's details changed for Amedia Ltd on 8 May 2017 (1 page)
11 May 2017Secretary's details changed for Amedia Ltd on 8 May 2017 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
4 November 2016Termination of appointment of Katerine Paola Ping Lan Mugford as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Katerine Paola Ping Lan Mugford as a director on 4 November 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
23 August 2016Appointment of Mrs Katerine Mugford as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mrs Katerine Mugford as a director on 22 August 2016 (2 pages)
23 August 2016Termination of appointment of Katerine Mugford as a director on 23 August 2016 (1 page)
23 August 2016Appointment of Mrs Katerine Paola Ping Lan Mugford as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mrs Katerine Paola Ping Lan Mugford as a director on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Katerine Mugford as a director on 23 August 2016 (1 page)
26 July 2016Termination of appointment of Katerine Paola Ping Lan Mugford as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Katerine Paola Ping Lan Mugford as a director on 26 July 2016 (1 page)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
15 December 2015Director's details changed for Katerine Paola Ping Lan Mugford on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Katerine Paola Ping Lan Mugford on 15 December 2015 (2 pages)
3 November 2015Termination of appointment of Socool Ltd as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Socool Ltd as a director on 3 November 2015 (1 page)
3 November 2015Appointment of Katerine Paola Ping Lan Mugford as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Katerine Paola Ping Lan Mugford as a director on 1 November 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of Amedia Limited as a secretary (1 page)
9 January 2013Termination of appointment of Amedia Limited as a secretary (1 page)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
6 January 2012Appointment of Socool Ltd as a director (2 pages)
6 January 2012Termination of appointment of Katerine Mugford as a director (1 page)
6 January 2012Termination of appointment of Katerine Mugford as a director (1 page)
6 January 2012Appointment of Socool Ltd as a director (2 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
29 December 2011Director's details changed for Mrs Mugford Katerine on 29 December 2011 (2 pages)
29 December 2011Director's details changed for Mrs Mugford Katerine on 29 December 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
19 December 2010Director's details changed for Mr Mak Richard on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Mugford Katerine on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Mugford Katerine on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Mr Mak Richard on 19 December 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mugford Katerine on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mugford Katerine on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Amedia Ltd on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mugford Taemana Ltd on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mak Richard on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Amedia Ltd on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mugford Taemana Ltd on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mak Richard on 21 January 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 September 2008Return made up to 15/12/07; full list of members (3 pages)
15 September 2008Return made up to 15/12/07; full list of members (3 pages)
12 September 2008Secretary appointed amedia LTD (1 page)
12 September 2008Secretary appointed amedia LTD (1 page)
24 July 2008Secretary's change of particulars / mugford taemana LTD / 01/07/2008 (1 page)
24 July 2008Secretary's change of particulars / mugford taemana LTD / 01/07/2008 (1 page)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Secretary's change of particulars / amedia LIMITED / 01/03/2008 (2 pages)
28 March 2008Secretary's change of particulars / amedia LIMITED / 01/03/2008 (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 27 old gloucester street london WC1N3XX (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Director's change of particulars / katerine mugford / 01/03/2008 (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Director's change of particulars / richard mak / 01/03/2008 (1 page)
27 March 2008Registered office changed on 27/03/2008 from 27 old gloucester street london WC1N3XX (1 page)
27 March 2008Director's change of particulars / richard mak / 01/03/2008 (1 page)
27 March 2008Director's change of particulars / katerine mugford / 01/03/2008 (1 page)
15 December 2006Incorporation (14 pages)
15 December 2006Incorporation (14 pages)