Background WavePink WaveYellow Wave

TANNEGATE LIMITED (01484874)

TANNEGATE LIMITED (01484874) is an active UK company. incorporated on 12 March 1980. with registered office in Coulsdon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. TANNEGATE LIMITED has been registered for 46 years. Current directors include PATEL, Dipesh Virendrabhai, PATEL, Kiren Virendrabhai, PATEL, Rajan Virendrabhai.

Company Number
01484874
Status
active
Type
ltd
Incorporated
12 March 1980
Age
46 years
Address
Unit B2, Coulsdon, CR5 2HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
PATEL, Dipesh Virendrabhai, PATEL, Kiren Virendrabhai, PATEL, Rajan Virendrabhai
SIC Codes
47190, 47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNEGATE LIMITED

TANNEGATE LIMITED is an active company incorporated on 12 March 1980 with the registered office located in Coulsdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. TANNEGATE LIMITED was registered 46 years ago.(SIC: 47190, 47620)

Status

active

Active since 46 years ago

Company No

01484874

LTD Company

Age

46 Years

Incorporated 12 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Unit B2 Ullswater Crescent Coulsdon, CR5 2HR,

Previous Addresses

106-108 South Road Haywards Heath West Sussex RH16 4LL
From: 12 March 1980To: 24 October 2016
Timeline

18 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Mar 80
Loan Cleared
Dec 15
Loan Secured
Jan 17
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Jul 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
May 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PATEL, Rajan Virendrabhai

Active
Ullswater Crescent, CoulsdonCR5 2HR
Secretary
Appointed 15 Sept 2018

PATEL, Dipesh Virendrabhai

Active
Ullswater Crescent, CoulsdonCR5 2HR
Born August 1966
Director
Appointed 21 Dec 2004

PATEL, Kiren Virendrabhai

Active
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1970
Director
Appointed 21 Dec 2004

PATEL, Rajan Virendrabhai

Active
Ullswater Crescent, CoulsdonCR5 2HR
Born October 1972
Director
Appointed 21 Dec 2004

BHOLA, Anil

Resigned
3 Woodhall Drive, LondonSE21 7HJ
Secretary
Appointed N/A
Resigned 21 Dec 2004

PATEL, Beena Kirenbhai

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Secretary
Appointed 21 Dec 2004
Resigned 14 Sept 2018

BHOLA, Anil

Resigned
3 Woodhall Drive, LondonSE21 7HJ
Born August 1956
Director
Appointed N/A
Resigned 21 Dec 2004

PATEL, Virendra Chhotabhai

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born July 1938
Director
Appointed N/A
Resigned 13 Jul 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Kiren Virendrabhai Patel

Ceased
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Oct 2023
Ceased 19 Nov 2023

Mr Kiren Virendrabhai Patel

Ceased
Ullswater Crescent, CoulsdonCR5 2HR
Born September 2016

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Apr 2025

Kiren Virendrabhai Patel

Active
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2016

Goldarch Ltd

Active
South Road, Haywards HeathRH16 4LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

153

Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
169169
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363b363b
Legacy
1 April 1992
403aParticulars of Charge Subject to s859A
Legacy
1 April 1992
403aParticulars of Charge Subject to s859A
Legacy
1 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Legacy
20 July 1991
403aParticulars of Charge Subject to s859A
Legacy
29 May 1991
363363
Legacy
29 May 1991
363363
Legacy
21 May 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
18 January 1989
363363
Legacy
18 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
4 January 1989
AAAnnual Accounts
Legacy
2 December 1988
AC05AC05
Legacy
27 November 1987
363363
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Accounts With Accounts Type Small
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1985
363363
Legacy
27 June 1985
363363
Legacy
26 June 1985
363363
Legacy
26 June 1985
363363
Legacy
10 September 1984
363363
Resolution
22 December 1983
RESOLUTIONSResolutions
Legacy
22 December 1983
123Notice of Increase in Nominal Capital
Legacy
22 December 1983
PUC 2PUC 2
Legacy
9 October 1980
PUC 2PUC 2
Incorporation Company
12 March 1980
NEWINCIncorporation