Background WavePink WaveYellow Wave

TAMARIND LIMITED (02057197)

TAMARIND LIMITED (02057197) is an active UK company. incorporated on 22 September 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAMARIND LIMITED has been registered for 39 years. Current directors include GARDINER, Mark William, WELDON, Thomas Daryl.

Company Number
02057197
Status
active
Type
ltd
Incorporated
22 September 1986
Age
39 years
Address
One Embassy Gardens, London, SW11 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARDINER, Mark William, WELDON, Thomas Daryl
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMARIND LIMITED

TAMARIND LIMITED is an active company incorporated on 22 September 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAMARIND LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02057197

LTD Company

Age

39 Years

Incorporated 22 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

One Embassy Gardens 8 Viaduct Gardens London, SW11 7BW,

Previous Addresses

20 Vauxhall Bridge Road London SW1V 2SA
From: 22 September 1986To: 4 November 2024
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MARTIN, Sinead Mary

Active
8 Viaduct Gardens, LondonSW11 7BW
Secretary
Appointed 30 Jun 2016

GARDINER, Mark William

Active
8 Viaduct Gardens, LondonSW11 7BW
Born April 1961
Director
Appointed 06 Dec 2007

WELDON, Thomas Daryl

Active
8 Viaduct Gardens, LondonSW11 7BW
Born August 1963
Director
Appointed 20 Oct 2014

CRUSH, Margaret Helen

Resigned
46 Evelyn Drive, PinnerHA5 4RS
Secretary
Appointed 23 Feb 2005
Resigned 06 Dec 2007

GARDINER, Mark William

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Secretary
Appointed 06 Dec 2007
Resigned 20 Oct 2014

MCGILCHRIST, Margaret Anne

Resigned
36 Norfolk Road, EnfieldEN3 4BG
Secretary
Appointed 28 Jun 1998
Resigned 23 Feb 2005

MCQUINN, Anna Maria

Resigned
46 Chalvey Road East, SloughSL1 2LR
Secretary
Appointed 13 Jun 1994
Resigned 28 Jun 1998

PEACOCK, Helena Caroline

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Secretary
Appointed 20 Oct 2014
Resigned 30 Jun 2016

WILKINS, Verna, Dr

Resigned
52 Ferndown, NorthwoodHA6 1PH
Secretary
Appointed N/A
Resigned 13 Jun 1994

HUDSON, Ian Michael

Resigned
73 Barrowgate Road, LondonW4 4QS
Born May 1963
Director
Appointed 06 Dec 2007
Resigned 31 Oct 2008

SMITH, Roger Ling

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born October 1950
Director
Appointed 31 Oct 2008
Resigned 20 Oct 2014

WILKINS, Paul Robert

Resigned
The Old Post Office 250 Hill Street, TrowbridgeBA14 7RS
Born November 1946
Director
Appointed N/A
Resigned 13 Jun 1994

WILKINS, Verna, Dr

Resigned
52 Ferndown, NorthwoodHA6 1PH
Born February 1943
Director
Appointed N/A
Resigned 06 Dec 2007

Persons with significant control

1

Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
10 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
287Change of Registered Office
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
19 August 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
11 September 1992
363b363b
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Legacy
22 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Accounts With Made Up Date
22 July 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
4 November 1986
287Change of Registered Office
Certificate Incorporation
22 September 1986
CERTINCCertificate of Incorporation