Background WavePink WaveYellow Wave

TAVARA LIMITED (05044077)

TAVARA LIMITED (05044077) is an active UK company. incorporated on 13 February 2004. with registered office in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAVARA LIMITED has been registered for 22 years. Current directors include WARREN, Darren, WARREN, Donna Linnell.

Company Number
05044077
Status
active
Type
ltd
Incorporated
13 February 2004
Age
22 years
Address
61a High Street South, Rushden, NN10 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARREN, Darren, WARREN, Donna Linnell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVARA LIMITED

TAVARA LIMITED is an active company incorporated on 13 February 2004 with the registered office located in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAVARA LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05044077

LTD Company

Age

22 Years

Incorporated 13 February 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

SANDERUM ACCOUNTANCY LIMITED
From: 13 February 2004To: 16 January 2007
Contact
Address

61a High Street South Rushden, NN10 0RA,

Previous Addresses

6 Alfred Street Rushden NN10 9YS England
From: 24 August 2017To: 17 January 2022
C/O Denton Tavara Limited 8a Church Street Rushden Northamptonshire NN10 9YT
From: 24 February 2014To: 24 August 2017
Ringstead Business Centre Ltd Spencer Street Ringstead Kettering Northamptonshire NN14 4BX England
From: 2 July 2011To: 24 February 2014
Sanderum House, Oakley Road Chinnor Oxfordshire OX39 4TW
From: 13 February 2004To: 2 July 2011
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jul 11
Director Left
Jul 11
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WARREN, Darren

Active
High Street South, RushdenNN10 0RA
Born June 1974
Director
Appointed 20 Feb 2005

WARREN, Donna Linnell

Active
High Street South, RushdenNN10 0RA
Born April 1980
Director
Appointed 01 Feb 2026

SOUTHAM, Caroline Fiona

Resigned
11 Bonham Close, AylesburyHP21 8PT
Secretary
Appointed 13 Feb 2004
Resigned 28 Sept 2005

WARREN, Darren

Resigned
Hill House Gardens, WellingboroughNN9 6QH
Secretary
Appointed 28 Sept 2005
Resigned 24 Feb 2014

BOUGHTON, Michael Aubrey John

Resigned
Sanderum House, Oakley Road, OxfordshireOX39 4TW
Born September 1951
Director
Appointed 13 Feb 2004
Resigned 30 Jun 2011

COPE, Caroline Fiona

Resigned
The Green, AylesburyHP22 4AR
Born May 1972
Director
Appointed 20 Feb 2005
Resigned 30 Jun 2011

Persons with significant control

2

Speedcheck Limited

Active
Midland Road, WellingboroughNN9 6JF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Feb 2020

Mr Darren Warren

Active
High Street South, RushdenNN10 0RA
Born June 1974

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2011
TM01Termination of Director
Termination Director Company With Name
2 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
225Change of Accounting Reference Date
Incorporation Company
13 February 2004
NEWINCIncorporation