Company NameTAZ (UK) Ltd
Company StatusActive
Company Number07947377
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameIndu Mariam Koshi
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalcolm Wilson Gillott Folwer & Co Third Floor Cro
72 Hammersmith Road
London
W14 8TH
Director NameDr Sunil Varghese Zachariah
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalcolm Wilson Gillott Fowler & Co Third Floor Cro
72 Hammersmith Road
London
W14 8TH
Secretary NameDr Indu Mariam Koshi
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMalcom Wilson Gillott Fowler& Co Third Floor Crown
72 Hammersmith Road
London
W14 8TH
Director NameMr Tarun Thomas Zachariah
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(11 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Indu Mariam Koshi
40.00%
Ordinary
40 at £1Sunil Varghese Zachariah
40.00%
Ordinary
20 at £1Tarun Thomas Zachariah
20.00%
Ordinary

Financials

Year2014
Net Worth£88,254
Cash£102,013
Current Liabilities£13,983

Accounts

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

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Registered office address changed from C/O Malcolm Wilson Gillott Fowler & Co Crown House 3rd Floor, 72 Hammersmith Rd London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove London W6 7BA on 12 December 2018 (1 page)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
23 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
23 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
5 March 2012Appointment of Dr Indu Mariam Koshi as a secretary (3 pages)
5 March 2012Appointment of Dr Sunil Varghese Zachariah as a director (3 pages)
5 March 2012Appointment of Indu Mariam Koshi as a director (3 pages)
5 March 2012Appointment of Dr Indu Mariam Koshi as a secretary (3 pages)
5 March 2012Appointment of Dr Sunil Varghese Zachariah as a director (3 pages)
5 March 2012Appointment of Indu Mariam Koshi as a director (3 pages)
13 February 2012Incorporation (29 pages)
13 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 February 2012Incorporation (29 pages)