Background WavePink WaveYellow Wave

TAO INVESTMENTS LIMITED (07125981)

TAO INVESTMENTS LIMITED (07125981) is an active UK company. incorporated on 14 January 2010. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. TAO INVESTMENTS LIMITED has been registered for 16 years. Current directors include NANUA, Baljinder, NANUA, Dipti, UBHA, Buldev David and 1 others.

Company Number
07125981
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NANUA, Baljinder, NANUA, Dipti, UBHA, Buldev David, UBHA, Krishna
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAO INVESTMENTS LIMITED

TAO INVESTMENTS LIMITED is an active company incorporated on 14 January 2010 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. TAO INVESTMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07125981

LTD Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby, DE24 8HG,

Previous Addresses

St Helen's House King Street Derby DE1 3EE
From: 7 April 2013To: 21 September 2022
Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT
From: 9 February 2010To: 7 April 2013
2 Cathedral Road Derby DE1 3PA United Kingdom
From: 14 January 2010To: 9 February 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Secured
Dec 23
Loan Secured
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NANUA, Baljinder

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born August 1980
Director
Appointed 14 Jan 2010

NANUA, Dipti

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born May 1981
Director
Appointed 14 Jan 2010

UBHA, Buldev David

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born January 1955
Director
Appointed 10 Nov 2014

UBHA, Krishna

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born June 1958
Director
Appointed 10 Nov 2014

SHERATON, Roy

Resigned
Cathedral Road, DerbyDE1 3PA
Born April 1944
Director
Appointed 14 Jan 2010
Resigned 14 Jan 2010

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Cathedral Road, DerbyDE1 3PA
Corporate director
Appointed 14 Jan 2010
Resigned 14 Jan 2010
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
14 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
24 November 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Incorporation Company
14 January 2010
NEWINCIncorporation