Background WavePink WaveYellow Wave

TZEDOKOH LTD (03177825)

TZEDOKOH LTD (03177825) is an active UK company. incorporated on 26 March 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TZEDOKOH LTD has been registered for 30 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov, TAUBER, Juliana and 1 others.

Company Number
03177825
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1996
Age
30 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov, TAUBER, Juliana, TAUBER, Robert Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TZEDOKOH LTD

TZEDOKOH LTD is an active company incorporated on 26 March 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TZEDOKOH LTD was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03177825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 26 March 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 1 October 2014To: 28 July 2020
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 26 March 1996To: 1 October 2014
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TAUBER, Robert Thomas

Active
21 Filey Avenue, LondonN16 6JL
Secretary
Appointed 30 Apr 1996

STROH, Benjamin Sydney

Active
Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 30 Apr 1996

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 30 Apr 1996

TAUBER, Juliana

Active
21 Filey Avenue, LondonN16 6JL
Born December 1946
Director
Appointed 30 Apr 1996

TAUBER, Robert Thomas

Active
21 Filey Avenue, LondonN16 6JL
Born July 1940
Director
Appointed 30 Apr 1996

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 26 Mar 1996
Resigned 29 Mar 1996

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 26 Mar 1996
Resigned 29 Mar 1996
Fundings
Financials
Latest Activities

Filing History

75

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