Background WavePink WaveYellow Wave

TANNING EXTRACT PRODUCERS FEDERATION LIMITED (02886149)

TANNING EXTRACT PRODUCERS FEDERATION LIMITED (02886149) is an active UK company. incorporated on 11 January 1994. with registered office in Gosport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TANNING EXTRACT PRODUCERS FEDERATION LIMITED has been registered for 32 years. Current directors include PAYNE, Nigel Anthony.

Company Number
02886149
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 1994
Age
32 years
Address
Unit 003 Strongroom House Unit 4 Fareham Trade Park, Gosport, PO13 0FE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PAYNE, Nigel Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNING EXTRACT PRODUCERS FEDERATION LIMITED

TANNING EXTRACT PRODUCERS FEDERATION LIMITED is an active company incorporated on 11 January 1994 with the registered office located in Gosport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TANNING EXTRACT PRODUCERS FEDERATION LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02886149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit 003 Strongroom House Unit 4 Fareham Trade Park Lederle Lane Gosport, PO13 0FE,

Previous Addresses

Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE United Kingdom
From: 3 March 2025To: 15 August 2025
Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE United Kingdom
From: 3 March 2025To: 3 March 2025
Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England
From: 5 April 2022To: 3 March 2025
Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS
From: 7 April 2015To: 5 April 2022
2Nd Floor 1 Station Road Reading Berkshire RG1 1LG
From: 11 January 1994To: 7 April 2015
Timeline

11 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Nov 09
Director Left
Jul 10
Director Left
May 12
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 21
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

PAYNE, Nigel Anthony

Active
Unit 4 Fareham Trade Park, GosportPO13 0FE
Born February 1960
Director
Appointed 04 Apr 2002

GOWER, Anthony Edward James

Resigned
The Limes Bradford Road, RickmansworthWD3 5DA
Secretary
Appointed 11 Jan 1994
Resigned 17 Mar 2005

GRONTENRATH, John Edward

Resigned
12 Saint Marys Park, Ottery St. MaryEX11 1JA
Secretary
Appointed 17 Mar 2005
Resigned 06 May 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 11 Jan 1994
Resigned 11 Jan 1994

ALMEIDA, Alexandre Delagnezzi

Resigned
Rua Quintino Bocaiuva, Novo Hamburgo
Born June 1970
Director
Appointed 04 Aug 2009
Resigned 17 May 2021

BARILATTI BENGOLEA, Horacio Maria

Resigned
Soipacha 1175 5th P, 1008 Buenos AiresFOREIGN
Born August 1943
Director
Appointed 19 Feb 1996
Resigned 20 Aug 2009

BATTAGLIA, Michele

Resigned
Cerrito 1136 11th Floor (1010), Buenos Aires
Born July 1974
Director
Appointed 31 May 2016
Resigned 09 Jan 2026

BATTAGLIA, Michele

Resigned
2nd Floor, ReadingRG1 1LG
Born July 1974
Director
Appointed 19 Nov 2009
Resigned 24 Jun 2010

BEKKER, Bailey Andrew

Resigned
Morgenstond, Iswepe
Born November 1943
Director
Appointed 24 Mar 2004
Resigned 20 Aug 2009

BOBILLON, Jacques

Resigned
Rue Jean Mermoz, Labruguiere
Born March 1954
Director
Appointed 04 Aug 2009
Resigned 04 May 2012

CARAMELLI, Franco

Resigned
Strada Albengo 2, 12084 Mondovi
Born November 1925
Director
Appointed 11 Jan 1994
Resigned 20 Aug 2009

CHARLTON, Brian Anthony

Resigned
5 Montrose Mews, Montrose
Born May 1946
Director
Appointed 11 Jan 1994
Resigned 24 Mar 2004

CLARK, John Russell

Resigned
Plot L/R 214/298 Twis-A Road, Nairobi
Born December 1946
Director
Appointed 30 Aug 1995
Resigned 01 Feb 1996

GRAFF JUNIOR, Jose Osmar

Resigned
Rua Simoes Lopes Neto, Montenegro
Born March 1962
Director
Appointed 04 Aug 2009
Resigned 09 Jan 2026

LOPEZ MATO, Ariel Claudio

Resigned
Alejandro Maria De Aguado, Buenos Aires1425
Born March 1958
Director
Appointed 04 Aug 2009
Resigned 06 Jan 2026

LOPEZ MATO, Ariel Claudio

Resigned
Pedro I Rivera 3639, Buenos Aires1430
Born March 1958
Director
Appointed 19 Feb 1996
Resigned 24 Mar 2004

LOPEZ MATO, Nestor Julio

Resigned
Av.Libertador 380, Buenos Aires 10011001
Born February 1948
Director
Appointed 24 Mar 2004
Resigned 20 Aug 2009

LOPEZ MOSQUERA, Julio Antonio

Resigned
Paseo Colon 221-10, ArgentinaFOREIGN
Born July 1919
Director
Appointed 10 Apr 1994
Resigned 04 Jan 1996

LUYT, Ian Eric

Resigned
8 Stable Close, BorrowdaleFOREIGN
Born August 1955
Director
Appointed 01 Feb 1996
Resigned 06 Feb 2002

MARZANO, Giuseppe

Resigned
Y Gonzalez, Quito
Born April 1969
Director
Appointed 04 Aug 2009
Resigned 31 May 2016

NYL, Lars Gunnar

Resigned
C/O Tanac, 95780.000
Born September 1958
Director
Appointed 10 Apr 1994
Resigned 16 Nov 1994

SLABBERT, Neville Patrick, Dr

Resigned
Montrose Drive, Pietermaritzberg 3201
Born October 1945
Director
Appointed 04 Aug 2009
Resigned 27 Oct 2015
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Memorandum Articles
4 June 2009
MEM/ARTSMEM/ARTS
Resolution
4 June 2009
RESOLUTIONSResolutions
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
20 March 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
23 March 2005
287Change of Registered Office
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
19 May 2004
MEM/ARTSMEM/ARTS
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288cChange of Particulars
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
22 January 2004
AUDAUD
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
1 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
9 December 1998
MEM/ARTSMEM/ARTS
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
9 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Auditors Resignation Company
28 December 1995
AUDAUD
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Resolution
2 May 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
20 December 1994
288288
Legacy
23 May 1994
288288
Legacy
17 May 1994
288288
Legacy
22 March 1994
224224
Legacy
27 January 1994
288288
Incorporation Company
11 January 1994
NEWINCIncorporation