Background WavePink WaveYellow Wave

TARVOS HOLDINGS LIMITED (11261209)

TARVOS HOLDINGS LIMITED (11261209) is an active UK company. incorporated on 19 March 2018. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. TARVOS HOLDINGS LIMITED has been registered for 8 years. Current directors include BARNETT, Thomas David.

Company Number
11261209
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
Lawrence House Summer Hill, Canterbury, CT2 8GT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNETT, Thomas David
SIC Codes
64999, 65110, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARVOS HOLDINGS LIMITED

TARVOS HOLDINGS LIMITED is an active company incorporated on 19 March 2018 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. TARVOS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64999, 65110, 65300)

Status

active

Active since 8 years ago

Company No

11261209

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Lawrence House Summer Hill Harbledown Canterbury, CT2 8GT,

Previous Addresses

20-22 Watling Street Canterbury CT1 2UA England
From: 1 October 2022To: 17 December 2025
37 st Margaret's Street Canterbury Kent CT1 2TU England
From: 31 March 2022To: 1 October 2022
Graylaw House 20 - 22 Watling Street Canterbury Kent CT1 2UA England
From: 19 February 2020To: 31 March 2022
Watling Chambers 18-19 Watling Street Canterbury Kent CT1 2UA England
From: 19 March 2018To: 19 February 2020
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 19
Director Left
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BARNETT, Thomas David

Active
Summer Hill, CanterburyCT2 8GT
Born July 1985
Director
Appointed 08 Dec 2022

APPAVOO, Soondra Moorthi

Resigned
Watling Street, CanterburyCT1 2UA
Born May 1970
Director
Appointed 22 Mar 2022
Resigned 27 Mar 2025

AUGUST, Nicola Jane

Resigned
CanterburyCT1 2TX
Born April 1967
Director
Appointed 19 Mar 2018
Resigned 23 Mar 2022

BARRETT, Harvey Marston Strange

Resigned
CanterburyCT1 2TX
Born June 1954
Director
Appointed 19 Mar 2018
Resigned 01 May 2019

CHESTER, Anthony Richard

Resigned
St. Margarets Street, CanterburyCT1 2TX
Born September 1966
Director
Appointed 19 Mar 2020
Resigned 23 Mar 2022

CROFTON-MARTIN, George Anthony

Resigned
20 - 22 Watling Street, CanterburyCT1 2UA
Born April 1980
Director
Appointed 01 May 2018
Resigned 23 Mar 2022

DOLAN, Ruth Therese Elsie

Resigned
Watling Street, CanterburyCT1 2UA
Born April 1975
Director
Appointed 19 Mar 2018
Resigned 15 Aug 2025

GOUGH, Andrew John

Resigned
CanterburyCT1 2TX
Born October 1954
Director
Appointed 19 Mar 2018
Resigned 01 May 2019

HALL, Thomas David Owen

Resigned
CanterburyCT1 2TX
Born October 1955
Director
Appointed 19 Mar 2018
Resigned 30 Apr 2018

HAWKES, Peter William

Resigned
CanterburyCT1 2TX
Born April 1957
Director
Appointed 19 Mar 2018
Resigned 01 May 2021

JENNINGS, Susan Anne

Resigned
CanterburyCT1 2TX
Born February 1973
Director
Appointed 19 Mar 2018
Resigned 23 Mar 2022

LICENCE, Jeremy Paul

Resigned
CanterburyCT1 2TX
Born July 1970
Director
Appointed 19 Mar 2018
Resigned 23 Mar 2022

LUDDEN, Simon Thomas

Resigned
St Margaret's Street, CanterburyCT1 2TU
Born May 1956
Director
Appointed 19 Mar 2018
Resigned 30 Apr 2022

MASTERS, Andrew Steven

Resigned
CanterburyCT1 2TX
Born January 1967
Director
Appointed 19 Mar 2018
Resigned 23 Mar 2022

MCDONAGH, Myfanwy Frances Ellen

Resigned
CanterburyCT1 2TX
Born October 1961
Director
Appointed 19 Mar 2018
Resigned 23 Mar 2022

MOWLL, Benjamin Nicholas Bullen

Resigned
CanterburyCT1 2TX
Born March 1967
Director
Appointed 19 Mar 2018
Resigned 30 Apr 2018

MUIR-LITTLE, James Andrew

Resigned
CanterburyCT1 2TX
Born May 1961
Director
Appointed 19 Mar 2018
Resigned 30 Apr 2018

RITCHIE, Matthew Declan

Resigned
Watling Street, CanterburyCT1 2UA
Born March 1988
Director
Appointed 22 Mar 2022
Resigned 27 Mar 2025

RYAN, Neille

Resigned
CanterburyCT1 2TX
Born July 1966
Director
Appointed 19 Mar 2018
Resigned 23 Mar 2022

SINTON, Donald Scott

Resigned
Watling Street, CanterburyCT1 2UA
Born December 1990
Director
Appointed 22 Mar 2022
Resigned 27 Mar 2025

SPENCER, Aaron

Resigned
St. Margarets Street, CanterburyCT1 2TX
Born February 1977
Director
Appointed 19 Mar 2020
Resigned 23 Mar 2022

Persons with significant control

1

St Margaret's Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
14 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 August 2025
DS01DS01
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Resolution
30 March 2022
RESOLUTIONSResolutions
Memorandum Articles
29 March 2022
MAMA
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2018
NEWINCIncorporation