Background WavePink WaveYellow Wave

TAMIL AID LIMITED (05347137)

TAMIL AID LIMITED (05347137) is an active UK company. incorporated on 31 January 2005. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAMIL AID LIMITED has been registered for 21 years. Current directors include ARNOLD, Sharvanandan, SOMASUNDARAM, Ayyakkannu Desigar, SOMASUNDARAM, Chithra and 2 others.

Company Number
05347137
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2005
Age
21 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARNOLD, Sharvanandan, SOMASUNDARAM, Ayyakkannu Desigar, SOMASUNDARAM, Chithra, VAHEESWARAN, Vigneswaran, VIGNESWARALINGAM, Shanthakumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMIL AID LIMITED

TAMIL AID LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAMIL AID LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05347137

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 31 January 2005

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

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 31 January 2026 (3 months ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

39-41 Borough High Street London Bridge London SE1 1LZ
From: 31 January 2005To: 27 October 2009
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
May 15
Director Left
Mar 16
Director Joined
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 31 Jan 2005

SOMASUNDARAM, Ayyakkannu Desigar

Active
Sai Priya, New MaldenKT3 6PN
Born November 1964
Director
Appointed 31 Jan 2005

SOMASUNDARAM, Chithra

Active
Saipriya, New MaldenKT3 6PN
Born January 1974
Director
Appointed 31 Jan 2005

VAHEESWARAN, Vigneswaran

Active
3rd Floor, LondonW1G 9PA
Born February 1970
Director
Appointed 01 Mar 2024

VIGNESWARALINGAM, Shanthakumar

Active
42 Kenwood Drive, BeckenhamBR3 6QY
Born January 1970
Director
Appointed 31 Jan 2005

SOMASUNDARAM, Chithra

Resigned
Saipriya, New MaldenKT3 6PN
Secretary
Appointed 31 Jan 2005
Resigned 01 Jun 2006

VAHEESWARAN, Vigneswaran

Resigned
42 Kenwood Drive, BeckenhamBR3 6QY
Secretary
Appointed 01 Jun 2006
Resigned 31 Jan 2015

RAVICHANDRON, Shandy

Resigned
30 Vincent Avenue, SurbitonKT5 9RE
Born July 1964
Director
Appointed 31 Jan 2005
Resigned 01 Jan 2015

VAHEESWARAN, Vigneswaran

Resigned
42 Kenwood Drive, BeckenhamBR3 6QY
Born February 1970
Director
Appointed 31 Jan 2005
Resigned 31 Jan 2015

Persons with significant control

1

Mr Sharvanandan Arnold

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
24 April 2009
363aAnnual Return
Legacy
21 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
287Change of Registered Office
Resolution
24 March 2005
RESOLUTIONSResolutions
Incorporation Company
31 January 2005
NEWINCIncorporation