Background WavePink WaveYellow Wave

TANSI PACKAGING SOLUTIONS LIMITED (07247850)

TANSI PACKAGING SOLUTIONS LIMITED (07247850) is an active UK company. incorporated on 10 May 2010. with registered office in Camberley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. TANSI PACKAGING SOLUTIONS LIMITED has been registered for 15 years. Current directors include CLARENCE, Sheila Grace, JOSE, James Benjamin.

Company Number
07247850
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
5 Watchetts Lake Close, Camberley, GU15 2PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
CLARENCE, Sheila Grace, JOSE, James Benjamin
SIC Codes
46450, 47750, 68209, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANSI PACKAGING SOLUTIONS LIMITED

TANSI PACKAGING SOLUTIONS LIMITED is an active company incorporated on 10 May 2010 with the registered office located in Camberley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. TANSI PACKAGING SOLUTIONS LIMITED was registered 15 years ago.(SIC: 46450, 47750, 68209, 82920)

Status

active

Active since 15 years ago

Company No

07247850

LTD Company

Age

15 Years

Incorporated 10 May 2010

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 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

5 Watchetts Lake Close Camberley, GU15 2PG,

Previous Addresses

, Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom
From: 10 May 2010To: 22 September 2011
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
Funding Round
May 17
Director Joined
May 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARENCE, Sheila Grace

Active
CamberleyGU15 2PG
Born July 1957
Director
Appointed 16 Jan 2017

JOSE, James Benjamin

Active
Watchetts Lake Close, CamberleyGU15 2PG
Born April 1953
Director
Appointed 10 May 2010

Persons with significant control

3

Mrs Sheila Grace Clarence

Active
CamberleyGU15 2PG
Born July 1957

Nature of Control

Significant influence or control
Notified 16 Jan 2017

Dr Benilda Grace Navamani

Active
CobhamKT11 2HP
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2017

Mr James Benjamin Jose

Active
CamberleyGU15 2PG
Born April 1953

Nature of Control

Significant influence or control
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 May 2010
NEWINCIncorporation