Background WavePink WaveYellow Wave

TAMAHINE LIMITED (09602958)

TAMAHINE LIMITED (09602958) is an active UK company. incorporated on 21 May 2015. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. TAMAHINE LIMITED has been registered for 10 years. Current directors include BAMFORD, Mark Joseph Cyril, OVENS, Steven Ernest Robert.

Company Number
09602958
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
3 Deanery Street, London, W1K 1AX
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BAMFORD, Mark Joseph Cyril, OVENS, Steven Ernest Robert
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAHINE LIMITED

TAMAHINE LIMITED is an active company incorporated on 21 May 2015 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. TAMAHINE LIMITED was registered 10 years ago.(SIC: 50200)

Status

active

Active since 10 years ago

Company No

09602958

LTD Company

Age

10 Years

Incorporated 21 May 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 18 December 2025 (3 months 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

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

3 Deanery Street London, W1K 1AX,

Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAMFORD, Mark Joseph Cyril

Active
Deanery Street, LondonW1K 1AX
Born June 1951
Director
Appointed 21 May 2015

OVENS, Steven Ernest Robert

Active
Deanery Street, LondonW1K 1AX
Born February 1952
Director
Appointed 21 May 2015

Persons with significant control

1

Mr Mark Joseph Cyril Bamford

Active
Deanery Street, LondonW1K 1AX
Born June 1951

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

27

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Account Reference Date Company Previous Extended
14 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2015
NEWINCIncorporation