Background WavePink WaveYellow Wave

TATA CONSUMER PRODUCTS OVERSEAS HOLDINGS LIMITED (03017857)

TATA CONSUMER PRODUCTS OVERSEAS HOLDINGS LIMITED (03017857) is an active UK company. incorporated on 3 February 1995. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. TATA CONSUMER PRODUCTS OVERSEAS HOLDINGS LIMITED has been registered for 31 years.

Company Number
03017857
Status
active
Type
ltd
Incorporated
3 February 1995
Age
31 years
Address
325 Oldfield Lane North, Greenford, UB6 0AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA CONSUMER PRODUCTS OVERSEAS HOLDINGS LIMITED

TATA CONSUMER PRODUCTS OVERSEAS HOLDINGS LIMITED is an active company incorporated on 3 February 1995 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. TATA CONSUMER PRODUCTS OVERSEAS HOLDINGS LIMITED was registered 31 years ago.(SIC: 64209, 70100)

Status

active

Active since 31 years ago

Company No

03017857

LTD Company

Age

31 Years

Incorporated 3 February 1995

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

TATA GLOBAL BEVERAGES OVERSEAS HOLDINGS LIMITED
From: 30 July 2010To: 3 March 2020
TETLEY OVERSEAS HOLDINGS LIMITED
From: 5 July 1995To: 30 July 2010
3024TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 3 February 1995To: 5 July 1995
Contact
Address

325 Oldfield Lane North Greenford, UB6 0AZ,

Previous Addresses

Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom
From: 2 August 2010To: 19 September 2012
325 Oldfield Lane North Greenford Middlesex UB6 0AZ
From: 3 February 1995To: 2 August 2010
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jul 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Apr 14
Funding Round
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Feb 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Mar 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Legacy
1 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Legacy
1 February 2011
MG02MG02
Legacy
1 February 2011
MG02MG02
Legacy
1 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
88(2)R88(2)R
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
155(6)b155(6)b
Legacy
31 October 2006
155(6)b155(6)b
Legacy
31 October 2006
155(6)a155(6)a
Legacy
31 October 2006
155(6)a155(6)a
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
155(6)b155(6)b
Legacy
21 February 2005
155(6)a155(6)a
Legacy
21 February 2005
88(2)R88(2)R
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
155(6)b155(6)b
Legacy
14 February 2005
155(6)a155(6)a
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
155(6)b155(6)b
Legacy
14 March 2003
155(6)a155(6)a
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
5 February 2003
363sAnnual Return (shuttle)
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
155(6)b155(6)b
Legacy
12 April 2000
155(6)a155(6)a
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
88(2)R88(2)R
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363aAnnual Return
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Resolution
9 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
19 August 1998
AUDAUD
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363aAnnual Return
Legacy
20 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
10 February 1997
363aAnnual Return
Legacy
27 January 1997
395Particulars of Mortgage or Charge
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
23 February 1996
363aAnnual Return
Legacy
23 February 1996
288288
Legacy
4 October 1995
224224
Memorandum Articles
21 August 1995
MEM/ARTSMEM/ARTS
Legacy
14 August 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
287Change of Registered Office
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Incorporation Company
3 February 1995
NEWINCIncorporation