Company NameTansonns Limited
DirectorRoland Tandoh
Company StatusActive
Company Number07289060
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRoland Tandoh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTansonns Ltd 10 Bellegrove Road
Welling
DA16 3PR
Secretary NameRosemary Tandoh
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTansonns Ltd 10 Bellegrove Road
Welling
DA16 3PR

Location

Registered AddressTansonns Ltd
10 Bellegrove Road
Welling
DA16 3PR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London

Shareholders

1 at £1Roland Tandoh
50.00%
Ordinary
1 at £1Rosemary Tandoh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,123
Cash£77,971
Current Liabilities£110,554

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

2 May 2019Delivered on: 3 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: F/H 2 erith road dartford kent t/no: K67124.
Outstanding
5 August 2010Delivered on: 6 August 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2012Delivered on: 24 February 2012
Satisfied on: 16 January 2014
Persons entitled: Calverton Factors LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating assets all specific book debts the factors account and all other debts.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 January 2020Change of details for Mr Roland Tandoh as a person with significant control on 16 January 2020 (2 pages)
19 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
9 May 2019Registered office address changed from Thames Innovation Centre 2 Veridion Way Veridion Park Erith DA18 4AL to Tansonns Ltd 10 Bellegrove Road Welling DA16 3PR on 9 May 2019 (1 page)
3 May 2019Registration of charge 072890600003, created on 2 May 2019 (8 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 February 2019Notification of Roland Tandoh as a person with significant control on 6 February 2019 (2 pages)
11 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 October 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
19 October 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Secretary's details changed for Rosemary Tandoh on 1 June 2014 (1 page)
15 July 2014Secretary's details changed for Rosemary Tandoh on 1 June 2014 (1 page)
15 July 2014Secretary's details changed for Rosemary Tandoh on 1 June 2014 (1 page)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Director's details changed for Roland Tandoh on 1 June 2014 (2 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Director's details changed for Roland Tandoh on 1 June 2014 (2 pages)
15 July 2014Director's details changed for Roland Tandoh on 1 June 2014 (2 pages)
16 January 2014Satisfaction of charge 2 in full (1 page)
16 January 2014Satisfaction of charge 2 in full (1 page)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
8 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Registered office address changed from 36 Joseph Hardcastle Close New Cross London SE14 5RQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 36 Joseph Hardcastle Close New Cross London SE14 5RQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 36 Joseph Hardcastle Close New Cross London SE14 5RQ on 5 August 2010 (2 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)