Background WavePink WaveYellow Wave

TAYZANA LIMITED (02022221)

TAYZANA LIMITED (02022221) is an active UK company. incorporated on 22 May 1986. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. TAYZANA LIMITED has been registered for 39 years. Current directors include MOHAMEDBHAI, Tayabali, PATEL, Jayanti Chimanbhai.

Company Number
02022221
Status
active
Type
ltd
Incorporated
22 May 1986
Age
39 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MOHAMEDBHAI, Tayabali, PATEL, Jayanti Chimanbhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYZANA LIMITED

TAYZANA LIMITED is an active company incorporated on 22 May 1986 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. TAYZANA LIMITED was registered 39 years ago.(SIC: 47730)

Status

active

Active since 39 years ago

Company No

02022221

LTD Company

Age

39 Years

Incorporated 22 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 20 September 2010To: 3 March 2016
6 Bruce Grove London N17 6RA
From: 22 May 1986To: 20 September 2010
Timeline

32 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Loan Secured
Apr 13
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Secured
Jan 20
Loan Secured
Sept 20
Loan Secured
Aug 21
Loan Secured
Feb 22
Loan Secured
Jun 23
Director Left
Oct 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MOHAMEDBHAI, Tayabali

Active
32 Cheviot Close, TonbridgeTN9 1NH
Secretary
Appointed N/A

MOHAMEDBHAI, Tayabali

Active
32 Cheviot Close, TonbridgeTN9 1NH
Born November 1955
Director
Appointed N/A

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 01 Jun 2015

PATEL, Ameetkumar Ramananbhai

Resigned
12 Stirling Drive, CaterhamCR3 5GB
Secretary
Appointed 23 Jun 2004
Resigned 15 Jun 2022

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Secretary
Appointed 15 Jun 2022
Resigned 30 Sept 2024

BOATENG, Derek Oteng

Resigned
1 Nettlestead Close, BeckenhamBR3 1LX
Born December 1967
Director
Appointed 30 Nov 1999
Resigned 14 Nov 2007

GRACIAS, Gerald Anthony

Resigned
37 Waldeck Road, DartfordDA1 1UA
Born August 1963
Director
Appointed N/A
Resigned 29 Nov 1999

PATEL, Atul Shashikant

Resigned
2 Coxley Rise, PurleyCR8 1DP
Born July 1964
Director
Appointed 14 Jan 2008
Resigned 27 Mar 2008

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Born September 1963
Director
Appointed 31 Mar 2014
Resigned 30 Sept 2024

PATEL, Jayanti Chimanbhai

Resigned
Quarry Hangers, BletchleyRH1 4QZ
Born December 1949
Director
Appointed N/A
Resigned 21 Aug 2014

PATEL, Jayantibhai Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born December 1945
Director
Appointed 21 Aug 2014
Resigned 01 Jun 2015

PATEL JUNIOR, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born March 1980
Director
Appointed 01 Jun 2015
Resigned 16 Jul 2016

Persons with significant control

1

Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
21 August 2025
MAMA
Resolution
21 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Resolution
25 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Legacy
31 January 2013
MG01MG01
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
14 August 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
22 November 2001
287Change of Registered Office
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Legacy
2 October 1998
363(353)363(353)
Legacy
2 October 1998
363(190)363(190)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Small
21 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
3 February 1989
288288
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
30 May 1986
288288
Certificate Incorporation
22 May 1986
CERTINCCertificate of Incorporation
Incorporation Company
22 May 1986
NEWINCIncorporation