Background WavePink WaveYellow Wave

TATA CONSUMER PRODUCTS CAPITAL LIMITED (05931997)

TATA CONSUMER PRODUCTS CAPITAL LIMITED (05931997) is an active UK company. incorporated on 12 September 2006. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TATA CONSUMER PRODUCTS CAPITAL LIMITED has been registered for 19 years. Current directors include BAILEY, Miles Thomas, D'SOUZA, Sunil Alaric, SIVAKUMAR, Sivasankaran and 2 others.

Company Number
05931997
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
325 Oldfield Lane North, Greenford, UB6 0AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Miles Thomas, D'SOUZA, Sunil Alaric, SIVAKUMAR, Sivasankaran, STUBBS, Anthony, THAKRAR, Manesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA CONSUMER PRODUCTS CAPITAL LIMITED

TATA CONSUMER PRODUCTS CAPITAL LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TATA CONSUMER PRODUCTS CAPITAL LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05931997

LTD Company

Age

19 Years

Incorporated 12 September 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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

TATA GLOBAL BEVERAGES CAPITAL LIMITED
From: 30 July 2010To: 26 February 2020
TATA TEA (GB) CAPITAL LIMITED
From: 15 November 2006To: 30 July 2010
PRECIS (2633) LIMITED
From: 12 September 2006To: 15 November 2006
Contact
Address

325 Oldfield Lane North Greenford, UB6 0AZ,

Previous Addresses

Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom
From: 30 July 2010To: 19 September 2012
325 Oldfield Lane North Greenford Middlesex UB6 0AZ
From: 12 September 2006To: 30 July 2010
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 15
Director Joined
Jul 16
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Secretary
Appointed 25 Sept 2013

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born September 1974
Director
Appointed 15 May 2015

D'SOUZA, Sunil Alaric

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1967
Director
Appointed 14 Apr 2020

SIVAKUMAR, Sivasankaran

Active
Block C, Bangalore
Born December 1970
Director
Appointed 01 Aug 2024

STUBBS, Anthony

Active
Sowerby Way, Stockton-On-TeesTS16 0RB
Born June 1975
Director
Appointed 27 Jan 2023

THAKRAR, Manesh

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 27 Jan 2023

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 09 Oct 2006
Resigned 28 Mar 2013

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 12 Sept 2006
Resigned 09 Oct 2006

JACOB, John

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1962
Director
Appointed 21 May 2013
Resigned 31 Jul 2024

LAKSHMANAN, Krishna Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born October 1958
Director
Appointed 05 Sept 2007
Resigned 01 Aug 2024

MISRA, Ajoy Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born April 1957
Director
Appointed 27 Jun 2012
Resigned 31 Mar 2020

PRINGLE, Kenneth

Resigned
Pound Cottage, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 12 Oct 2006
Resigned 28 Feb 2008

SHAH, Shirish Amratlal

Resigned
Regents Park Road, LondonN3 3LF
Born October 1959
Director
Appointed 27 Jul 2016
Resigned 28 Nov 2022

SIGANPORIA, Percy Temurasp

Resigned
Oxford Road, UxbridgeUB8 1UX
Born February 1951
Director
Appointed 12 Oct 2006
Resigned 29 Jun 2012

THAKRAR, Manesh

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 21 May 2013
Resigned 30 Jun 2022

UNSWORTH, Peter Dylan

Resigned
2 The Bradburys, BicesterOX6 9BW
Born July 1958
Director
Appointed 09 Oct 2006
Resigned 30 Jun 2011

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 12 Sept 2006
Resigned 09 Oct 2006

Persons with significant control

1

0 Active
1 Ceased
Bishop Lefroy Road, Kolkata, 7070

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Resolution
26 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
225Change of Accounting Reference Date
Incorporation Company
12 September 2006
NEWINCIncorporation