Background WavePink WaveYellow Wave

TAMINEH LTD (03889930)

TAMINEH LTD (03889930) is an active UK company. incorporated on 7 December 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). TAMINEH LTD has been registered for 26 years. Current directors include FROST, Tamineh.

Company Number
03889930
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
89 Mill Hill Road, London, W3 8JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
FROST, Tamineh
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMINEH LTD

TAMINEH LTD is an active company incorporated on 7 December 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). TAMINEH LTD was registered 26 years ago.(SIC: 46160)

Status

active

Active since 26 years ago

Company No

03889930

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

89 Mill Hill Road London, W3 8JF,

Previous Addresses

Unit 4C-4D West Point 36-37 Warple Way Acton London W3 0RG
From: 7 December 1999To: 8 February 2018
Timeline

2 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALL, Oliver Alexander Robertson

Active
Mill Hill Road, LondonW3 8JF
Secretary
Appointed 01 Aug 2008

FROST, Tamineh

Active
89 Mill Hill Road, LondonW3 8JF
Born March 1968
Director
Appointed 07 Dec 1999

HAYES, Hazel

Resigned
6 Thorpe Road, Kingston Upon ThamesKT2 5EU
Secretary
Appointed 29 Oct 2004
Resigned 30 Jul 2008

H B SECRETARIES LIMITED

Resigned
Jubilee House, RuislipHA4 7LF
Corporate secretary
Appointed 07 Dec 1999
Resigned 28 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 1999
Resigned 07 Dec 1999

Persons with significant control

1

Miss Tamineh Frost

Active
89 Mill Hill Road, ActonW3 8JF
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
30 December 2004
287Change of Registered Office
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
18 December 2001
287Change of Registered Office
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 1999
288bResignation of Director or Secretary
Incorporation Company
7 December 1999
NEWINCIncorporation