Background WavePink WaveYellow Wave

TARYAG HOLDINGS LIMITED (08005339)

TARYAG HOLDINGS LIMITED (08005339) is an active UK company. incorporated on 26 March 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARYAG HOLDINGS LIMITED has been registered for 14 years. Current directors include HALPERN, Avi.

Company Number
08005339
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
Chartwell Accountants 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Avi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARYAG HOLDINGS LIMITED

TARYAG HOLDINGS LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TARYAG HOLDINGS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

08005339

LTD Company

Age

14 Years

Incorporated 26 March 2012

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 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Chartwell Accountants 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England
From: 5 March 2019To: 13 March 2023
6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG
From: 26 March 2012To: 5 March 2019
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERN, Avi

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987
Director
Appointed 27 Mar 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Mar 2012
Resigned 26 Mar 2012

Persons with significant control

1

Avi Halpern

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Incorporation Company
26 March 2012
NEWINCIncorporation