Background WavePink WaveYellow Wave

TOZARO LIMITED (09484417)

TOZARO LIMITED (09484417) is an active UK company. incorporated on 11 March 2015. with registered office in Sharnbrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. TOZARO LIMITED has been registered for 11 years. Current directors include LEAVER, Guy Cameron, PEDROCCHI, Michele, SLINGSBY, Jason Hardwick and 1 others.

Company Number
09484417
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
The Exchange, Sharnbrook, MK44 1LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
LEAVER, Guy Cameron, PEDROCCHI, Michele, SLINGSBY, Jason Hardwick, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOZARO LIMITED

TOZARO LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Sharnbrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. TOZARO LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09484417

LTD Company

Age

11 Years

Incorporated 11 March 2015

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

MIP DISCOVERY LIMITED
From: 9 May 2022To: 20 June 2024
MIP DIAGNOSTICS LIMITED
From: 11 March 2015To: 9 May 2022
Contact
Address

The Exchange Colworth Park Sharnbrook, MK44 1LQ,

Previous Addresses

University of Leicester, Enterprise and Business Development, Fielding Johnson Building, University Road, LE1 7RH England
From: 11 March 2015To: 18 January 2019
Timeline

51 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
Sept 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Director Joined
May 18
Funding Round
May 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Jan 23
Loan Secured
Jan 24
Funding Round
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
May 25
Director Left
Feb 26
14
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LEAVER, Guy Cameron

Active
Colworth Park, SharnbrookMK44 1LQ
Born April 1964
Director
Appointed 09 Apr 2024

PEDROCCHI, Michele

Active
Colworth Park, SharnbrookMK44 1LQ
Born December 1964
Director
Appointed 25 Feb 2022

SLINGSBY, Jason Hardwick

Active
Colworth Park, SharnbrookMK44 1LQ
Born May 1971
Director
Appointed 22 Apr 2025

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 30 Apr 2020

ARGIVIER, Stephane Francois Frederic

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born June 1974
Director
Appointed 30 Apr 2020
Resigned 29 Feb 2024

BROOKS, William

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born February 1961
Director
Appointed 30 Jun 2020
Resigned 19 Feb 2024

BROUGHTON, Nicola Ann, Dr

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born September 1971
Director
Appointed 28 Sept 2018
Resigned 30 Apr 2020

COLLIS, Michelle Emma

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born February 1976
Director
Appointed 20 May 2022
Resigned 04 Jul 2024

EDMONDS, Elizabeth

Resigned
Conduit Street, LondonW1S 2XH
Born September 1971
Director
Appointed 01 Dec 2022
Resigned 20 Feb 2026

EVANS, David Eric

Resigned
Kincardine, AlloaFK10 4AT
Born May 1960
Director
Appointed 25 Apr 2018
Resigned 11 Jul 2019

EVANS, Michael Robert, Dr

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born February 1958
Director
Appointed 25 Feb 2022
Resigned 18 Jan 2025

HEATH, Nathan Edward Stuart

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born March 1986
Director
Appointed 01 Mar 2021
Resigned 26 Mar 2024

KINKAID, Adrian Robert, Dr

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born March 1967
Director
Appointed 15 Jun 2015
Resigned 27 Nov 2019

LINDSAY, Alexandra Jacquetta

Resigned
Conduit Street, LondonW1S 2XH
Born September 1981
Director
Appointed 25 Feb 2022
Resigned 19 Aug 2022

MOORE, Richard Lawrence Hamilton

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born April 1972
Director
Appointed 19 Aug 2022
Resigned 01 Dec 2022

PILETSKY, Sergiy Anatoliyevych, Other

Resigned
Enterprise And Business Development,, Fielding Johnson Building, University Road,LE1 7RH
Born March 1964
Director
Appointed 11 Mar 2015
Resigned 24 Jan 2018

REID, Jim

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born September 1957
Director
Appointed 01 Nov 2016
Resigned 25 Feb 2022

SPENCER, Sharon Rosalie, Dr.

Resigned
Enterprise And Business Development,, Fielding Johnson Building, University Road,LE1 7RH
Born March 1962
Director
Appointed 11 Mar 2015
Resigned 24 Jan 2018

SYROTIUK, James Michael

Resigned
Colworth Park, SharnbrookMK44 1LQ
Born August 1985
Director
Appointed 30 Jun 2020
Resigned 01 Mar 2021

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley In ArdenB95 5AA
Corporate director
Appointed 01 Apr 2015
Resigned 28 Sept 2018

Persons with significant control

1

High Street, Henley-In-ArdenB95 5AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Resolution
22 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2026
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
20 March 2024
RP04SH01RP04SH01
Memorandum Articles
26 February 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Resolution
14 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
9 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 May 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Resolution
1 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Resolution
24 August 2015
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
8 May 2015
AP02Appointment of Corporate Director
Incorporation Company
11 March 2015
NEWINCIncorporation