Background WavePink WaveYellow Wave

THOMPSON TARAZ RAND AUDIT AND ASSURANCE LIMITED (10481276)

THOMPSON TARAZ RAND AUDIT AND ASSURANCE LIMITED (10481276) is an active UK company. incorporated on 16 November 2016. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. THOMPSON TARAZ RAND AUDIT AND ASSURANCE LIMITED has been registered for 9 years. Current directors include LOCKLEY, Craig, RAND, Andrew Stanes.

Company Number
10481276
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
1st Floor Office 5-7, Cambridge, CB5 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LOCKLEY, Craig, RAND, Andrew Stanes
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON TARAZ RAND AUDIT AND ASSURANCE LIMITED

THOMPSON TARAZ RAND AUDIT AND ASSURANCE LIMITED is an active company incorporated on 16 November 2016 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. THOMPSON TARAZ RAND AUDIT AND ASSURANCE LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10481276

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

THOMPSON TARAZ RAND AUDIT LIMITED
From: 16 November 2016To: 18 January 2017
Contact
Address

1st Floor Office 5-7 Portugal Place Cambridge, CB5 8AF,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
From: 16 November 2016To: 2 April 2026
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Jul 22
Owner Exit
Mar 26
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOCKLEY, Craig

Active
CambridgeCB5 8BA
Born September 1981
Director
Appointed 01 Nov 2021

RAND, Andrew Stanes

Active
5-7, CambridgeCB5 8AF
Born November 1963
Director
Appointed 16 Nov 2016

WHITEOAK, Christopher John

Resigned
Comberton, CambridgeCB23 7DG
Born September 1976
Director
Appointed 01 Nov 2021
Resigned 12 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Jesus Lane, CambridgeCB5 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2026

Mr Andrew Stanes Rand

Ceased
CambridgeCB5 8BA
Born November 1963

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Resolution
18 January 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
18 January 2017
NM06NM06
Change Of Name Notice
18 January 2017
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2016
NEWINCIncorporation