Background WavePink WaveYellow Wave

TANAKKER LIMITED (11224180)

TANAKKER LIMITED (11224180) is an active UK company. incorporated on 26 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. TANAKKER LIMITED has been registered for 8 years. Current directors include AKKERMAN, Tania Rebecca.

Company Number
11224180
Status
active
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
AKKERMAN, Tania Rebecca
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANAKKER LIMITED

TANAKKER LIMITED is an active company incorporated on 26 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. TANAKKER LIMITED was registered 8 years ago.(SIC: 64991)

Status

active

Active since 8 years ago

Company No

11224180

LTD Company

Age

8 Years

Incorporated 26 February 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 26 February 2018To: 10 April 2024
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jul 19
Loan Secured
Jul 19
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AKKERMAN, Tania Rebecca

Active
Leman Street, LondonE1W 9US
Born February 1977
Director
Appointed 08 Sept 2025

AKKERMAN, Tania Rebecca

Resigned
City Road, LondonEC1Y 2AB
Born February 1977
Director
Appointed 26 Feb 2018
Resigned 30 Nov 2021

SLAVIN, Barry Malcolm

Resigned
Leman Street, LondonE1W 9US
Born January 1946
Director
Appointed 26 Feb 2018
Resigned 08 Sept 2025

SLAVIN, Josephine

Resigned
Leman Street, LondonE1W 9US
Born April 1945
Director
Appointed 17 Sept 2021
Resigned 08 Sept 2025

Persons with significant control

1

Mrs Tania Rebecca Akkerman

Active
Leman Street, LondonE1W 9US
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 February 2018
NEWINCIncorporation