Background WavePink WaveYellow Wave

TAMARIND NATURAL PRODUCTS LIMITED (03814069)

TAMARIND NATURAL PRODUCTS LIMITED (03814069) is an active UK company. incorporated on 26 July 1999. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. TAMARIND NATURAL PRODUCTS LIMITED has been registered for 26 years. Current directors include TURNER, Melody Rose, TURNER, Susan Christine.

Company Number
03814069
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
2 Market Street, Surrey, GU1 4LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
TURNER, Melody Rose, TURNER, Susan Christine
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMARIND NATURAL PRODUCTS LIMITED

TAMARIND NATURAL PRODUCTS LIMITED is an active company incorporated on 26 July 1999 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. TAMARIND NATURAL PRODUCTS LIMITED was registered 26 years ago.(SIC: 47750)

Status

active

Active since 26 years ago

Company No

03814069

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

2 Market Street Guildford Surrey, GU1 4LB,

Timeline

8 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jul 99
Capital Update
Aug 10
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Oct 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TURNER, Susan Christine

Active
St. Johns Lodge, WokingGU21 7QX
Secretary
Appointed 26 Jul 1999

TURNER, Melody Rose

Active
St. Johns Lodge, WokingGU21 7QX
Born August 1991
Director
Appointed 01 Apr 2017

TURNER, Susan Christine

Active
St. Johns Lodge, WokingGU21 7QX
Born June 1948
Director
Appointed 26 Jul 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 1999
Resigned 26 Jul 1999

TURNER, Martin Robert

Resigned
Tall Timbers, GuildfordGU2 4ES
Born October 1947
Director
Appointed 26 Jul 1999
Resigned 01 Aug 2013

TURNER, Tom Nicholas

Resigned
St. Johns Lodge, WokingGU21 7QX
Born August 1988
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 1999
Resigned 26 Jul 1999

Persons with significant control

1

Mrs Susan Christine Turner

Active
St. Johns Lodge, WokingGU21 7QX
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Unaudited Abridged
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Person Director Company With Change Date
1 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2010
AR01AR01
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
11 August 2010
SH19Statement of Capital
Legacy
30 July 2010
CAP-SSCAP-SS
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
2 April 2001
287Change of Registered Office
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
88(2)Return of Allotment of Shares
Legacy
20 March 2000
88(2)Return of Allotment of Shares
Legacy
20 October 1999
88(2)R88(2)R
Legacy
6 September 1999
287Change of Registered Office
Legacy
6 September 1999
225Change of Accounting Reference Date
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Incorporation Company
26 July 1999
NEWINCIncorporation