Background WavePink WaveYellow Wave

TAMNA LIMITED (07557539)

TAMNA LIMITED (07557539) is an active UK company. incorporated on 9 March 2011. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAMNA LIMITED has been registered for 15 years. Current directors include MANGAT, Harneet, Dr, SANDHU, Preetinder Kaur, Dr.

Company Number
07557539
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
2nd Floor Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANGAT, Harneet, Dr, SANDHU, Preetinder Kaur, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMNA LIMITED

TAMNA LIMITED is an active company incorporated on 9 March 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAMNA LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07557539

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (1 month 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

Overdue

20 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

2nd Floor Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England
From: 12 November 2020To: 10 June 2024
Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
From: 27 May 2016To: 12 November 2020
Lansdell & Rose 36 Earls Court Road London W8 6EJ
From: 9 March 2011To: 27 May 2016
Timeline

4 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 16
Loan Cleared
May 16
Funding Round
Jan 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MANGAT, Harneet, Dr

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born March 1970
Director
Appointed 01 Apr 2015

SANDHU, Preetinder Kaur, Dr

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born September 1969
Director
Appointed 09 Mar 2011

Persons with significant control

2

Dr Preetinder Kaur Sandhu

Active
St Margarets, TwickenhamTW1 1QX
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Harneet Mangat

Active
St Margarets, TwickenhamTW1 1QX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
25 July 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Legacy
23 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Change Sail Address Company
10 March 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
9 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2011
NEWINCIncorporation