Background WavePink WaveYellow Wave

TAMA U.K. LIMITED (03039642)

TAMA U.K. LIMITED (03039642) is an active UK company. incorporated on 29 March 1995. with registered office in Alton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). TAMA U.K. LIMITED has been registered for 30 years. Current directors include COPE, Bartholomew Jon, IVZORI, Talmi.

Company Number
03039642
Status
active
Type
ltd
Incorporated
29 March 1995
Age
30 years
Address
5 The Windmills, Alton, GU34 1EF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
COPE, Bartholomew Jon, IVZORI, Talmi
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMA U.K. LIMITED

TAMA U.K. LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Alton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). TAMA U.K. LIMITED was registered 30 years ago.(SIC: 01630)

Status

active

Active since 30 years ago

Company No

03039642

LTD Company

Age

30 Years

Incorporated 29 March 1995

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 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

TAMA UAT LIMITED
From: 13 February 2009To: 12 March 2020
UAT LIMITED
From: 14 November 2000To: 13 February 2009
UNITED AGRICULTURAL TWINES LIMITED
From: 15 May 1995To: 14 November 2000
DIARYDESIGN LIMITED
From: 29 March 1995To: 15 May 1995
Contact
Address

5 The Windmills St. Mary's Close Alton, GU34 1EF,

Previous Addresses

C/O GU34 1EF 5 the Windmills St. Mary’S Close Alton Hampshire United Kingdom
From: 13 February 2013To: 20 March 2013
the Stables Lenten Street Alton Hampshire GU34 1XR
From: 29 March 1995To: 13 February 2013
Timeline

10 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Loan Cleared
Apr 13
Director Left
Aug 13
Loan Secured
Dec 13
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COPE, Bartholomew Jon

Active
St. Mary's Close, AltonGU34 1EF
Born October 1966
Director
Appointed 18 Apr 1995

IVZORI, Talmi

Active
St. Mary's Close, AltonGU34 1EF
Born July 1974
Director
Appointed 01 Jan 2026

BAR-YOSEF, David Netanel

Resigned
St. Mary's Close, AltonGU34 1EF
Secretary
Appointed 03 Jun 2012
Resigned 08 Apr 2014

HOPE, Leigh Hamilton

Resigned
Printers Place, StockbridgeSO20 8JB
Secretary
Appointed 31 Aug 2001
Resigned 31 Dec 2011

LIDDINGTON, Karen Lesley

Resigned
The Stables, AltonGU34 1XR
Secretary
Appointed 01 Jan 2012
Resigned 04 Jul 2012

RONEN, Netalie

Resigned
St. Mary's Close, AltonGU34 1EF
Secretary
Appointed 08 Apr 2014
Resigned 28 Feb 2022

SHARPE, Philip James

Resigned
14 Downview, AltonGU34 3HY
Secretary
Appointed 18 Apr 1995
Resigned 31 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 18 Apr 1995

AGAYOF, Jacob

Resigned
Kibbutz Maishmar Ha'Emek, IsraelFOREIGN
Born March 1936
Director
Appointed 01 May 1995
Resigned 20 Jun 2013

ARZI, Yair

Resigned
St. Mary's Close, AltonGU34 1EF
Born October 1974
Director
Appointed 28 Feb 2022
Resigned 01 Jan 2026

GORING, Gerald

Resigned
6 Kings Lane, FarnhamGU10 4QB
Born February 1948
Director
Appointed 18 Apr 1995
Resigned 31 Dec 1995

LINN, Aviv

Resigned
Kibbutz Mishmar Ha'Emek, Mishmar Ha'Emek
Born June 1963
Director
Appointed 01 May 2005
Resigned 28 Feb 2022

OCKENDEN, Keith

Resigned
The Coach House, SomertonTA11 6AQ
Born March 1971
Director
Appointed 05 Apr 2005
Resigned 29 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1995
Resigned 18 Apr 1995
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Termination Director Company With Name
4 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
11 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
13 November 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 August 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts Amended With Made Up Date
13 July 2005
AAMDAAMD
Accounts With Accounts Type Medium
24 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
14 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
7 March 1997
287Change of Registered Office
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
288288
Legacy
23 June 1995
88(2)R88(2)R
Memorandum Articles
23 June 1995
MEM/ARTSMEM/ARTS
Resolution
22 June 1995
RESOLUTIONSResolutions
Resolution
22 June 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
224224
Legacy
13 May 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1995
288288
Legacy
11 May 1995
287Change of Registered Office
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
287Change of Registered Office
Incorporation Company
29 March 1995
NEWINCIncorporation