Background WavePink WaveYellow Wave

TAVAZIVA DANCE (05756833)

TAVAZIVA DANCE (05756833) is an active UK company. incorporated on 27 March 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TAVAZIVA DANCE has been registered for 20 years. Current directors include DE ROSA, Sinibaldo, Dr, KYOMUHENDO, Josephine, MAPLETOFT, Sacha and 3 others.

Company Number
05756833
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2006
Age
20 years
Address
Ensign House Battersea Reach, London, SW18 1TA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DE ROSA, Sinibaldo, Dr, KYOMUHENDO, Josephine, MAPLETOFT, Sacha, NIXON, Marie Ellen, RILEY, Michael, SAUNDERS, Amanda
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVAZIVA DANCE

TAVAZIVA DANCE is an active company incorporated on 27 March 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TAVAZIVA DANCE was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05756833

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 27 March 2006

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Ensign House Battersea Reach Juniper Drive London, SW18 1TA,

Previous Addresses

C/O Bernie Grant Arts Centre Enterprise Building Town Hall Approach Road London N15 4RX
From: 6 November 2010To: 10 April 2017
Movingartsbase Syracusae 134 Liverpool Road London N1 1LA
From: 27 March 2006To: 6 November 2010
Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Left
Mar 21
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

KINSELLA, Mary

Active
Battersea Reach, LondonSW18 1TA
Secretary
Appointed 22 Aug 2023

DE ROSA, Sinibaldo, Dr

Active
Battersea Reach, LondonSW18 1TA
Born February 1985
Director
Appointed 06 Dec 2023

KYOMUHENDO, Josephine

Active
Battersea Reach, LondonSW18 1TA
Born May 1966
Director
Appointed 06 Dec 2023

MAPLETOFT, Sacha

Active
Battersea Reach, LondonSW18 1TA
Born March 1998
Director
Appointed 22 Sept 2025

NIXON, Marie Ellen

Active
Battersea Reach, LondonSW18 1TA
Born September 1948
Director
Appointed 06 Oct 2016

RILEY, Michael

Active
Battersea Reach, LondonSW18 1TA
Born August 1956
Director
Appointed 10 Sept 2018

SAUNDERS, Amanda

Active
Battersea Reach, LondonSW18 1TA
Born August 1952
Director
Appointed 10 Sept 2018

BENSON, Heather Marie

Resigned
Battersea Reach, LondonSW18 1TA
Secretary
Appointed 28 Mar 2022
Resigned 31 Mar 2023

CINAMON, Beth

Resigned
Battersea Reach, LondonSW18 1TA
Secretary
Appointed 14 Jun 2017
Resigned 01 Oct 2021

RYAN, Maria Suzette

Resigned
7 Rye View, High WycombeHP13 6HL
Secretary
Appointed 27 Mar 2006
Resigned 30 Mar 2007

WALLACE, William Graeme

Resigned
Brook Street, DundeeDD5 1DN
Secretary
Appointed 30 Mar 2007
Resigned 14 Jun 2017

BADDOO, Deborah Maxine

Resigned
Town Hall Approach Road, LondonN15 4RX
Born February 1957
Director
Appointed 06 Nov 2014
Resigned 16 Mar 2017

BOURNE, Colin

Resigned
Battersea Reach, LondonSW18 1TA
Born June 1962
Director
Appointed 06 Oct 2016
Resigned 04 Jun 2021

CINAMON, Beth

Resigned
14 Spencer Road, LondonW3 6DW
Born February 1965
Director
Appointed 14 Feb 2007
Resigned 11 Jul 2013

DUGGAN, Patrick James, Dr

Resigned
Town Hall Approach Road, LondonN15 4RX
Born December 1981
Director
Appointed 09 Dec 2011
Resigned 06 Dec 2013

FOGG, Christopher Hubert

Resigned
Greenham, CrewkerneTA18 8QE
Born July 1952
Director
Appointed 28 May 2010
Resigned 02 Apr 2014

FOSKER, Hannah Sian

Resigned
Town Hall Approach Road, LondonN15 4RX
Born September 1987
Director
Appointed 09 Jul 2014
Resigned 03 Mar 2016

KING, Geoffrey William

Resigned
Zulu Mews, LondonSW11 2BQ
Born December 1944
Director
Appointed 06 Apr 2006
Resigned 03 Mar 2016

KYLE, Peter William

Resigned
37 Ashchurch Grove, LondonW12 9BU
Born November 1948
Director
Appointed 27 Mar 2006
Resigned 16 Jul 2010

LANDER, Roy Pascoe

Resigned
Westside Common, LondonSW19 4OY
Born November 1935
Director
Appointed 06 Apr 2006
Resigned 23 Jun 2008

MENDELSOHN, Davina

Resigned
Battersea Reach, LondonSW18 1TA
Born February 1985
Director
Appointed 09 Dec 2011
Resigned 14 Jun 2017

MERMIRI, Athina

Resigned
Battersea Reach, LondonSW18 1TA
Born May 1985
Director
Appointed 09 Dec 2010
Resigned 08 Dec 2020

NABIRYE, Mercy Harriet, Dr

Resigned
Battersea Reach, LondonSW18 1TA
Born January 1967
Director
Appointed 28 Apr 2017
Resigned 31 Mar 2023

RYAN, Maria Suzette

Resigned
7 Rye View, High WycombeHP13 6HL
Born October 1971
Director
Appointed 27 Mar 2006
Resigned 30 Mar 2007

SCOTT, Lydia Sinead

Resigned
Battersea Reach, LondonSW18 1TA
Born October 1984
Director
Appointed 14 Jun 2016
Resigned 14 Dec 2018

SIMPSON, David

Resigned
91 Elgin Crescent, LondonW11 2JF
Born March 1947
Director
Appointed 06 Apr 2006
Resigned 06 Nov 2014

SMITH, Emma

Resigned
Town Hall Approach Road, LondonN15 4RX
Born July 1970
Director
Appointed 09 Dec 2011
Resigned 14 Feb 2013

TAVAZIVA, Bawren

Resigned
Meadfield Road, SloughSL3 8JF
Born January 1976
Director
Appointed 27 Mar 2006
Resigned 04 Jan 2010

TOWN, Katherine

Resigned
Town Hall Approach Road, LondonN15 4RX
Born August 1980
Director
Appointed 09 Dec 2011
Resigned 06 Oct 2016

WALLACE, William Graeme

Resigned
Brook Street, DundeeDD5 1DN
Born November 1964
Director
Appointed 06 Apr 2006
Resigned 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2014
AR01AR01
Termination Director Company With Name
6 April 2014
TM01Termination of Director
Termination Director Company With Name
6 April 2014
TM01Termination of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 July 2013
TM01Termination of Director
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2012
AR01AR01
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Person Director Company With Change Date
23 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2010
AR01AR01
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Resolution
17 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
28 April 2009
287Change of Registered Office
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation