Background WavePink WaveYellow Wave

THOMPSON TARAZ RAND LTD (11467536)

THOMPSON TARAZ RAND LTD (11467536) is an active UK company. incorporated on 17 July 2018. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THOMPSON TARAZ RAND LTD has been registered for 7 years. Current directors include HODDINOTT, Adrian, HOWE, Benjamin James, LOCKLEY, Craig and 2 others.

Company Number
11467536
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
10 Jesus Lane, Cambridge, CB5 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HODDINOTT, Adrian, HOWE, Benjamin James, LOCKLEY, Craig, RAND, Andrew Stanes, WHITEOAK, Christopher John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON TARAZ RAND LTD

THOMPSON TARAZ RAND LTD is an active company incorporated on 17 July 2018 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THOMPSON TARAZ RAND LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11467536

LTD Company

Age

7 Years

Incorporated 17 July 2018

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 30 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
Contact
Address

10 Jesus Lane Cambridge, CB5 8BA,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jun 20
Funding Round
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
May 23
Owner Exit
Feb 24
Director Joined
Aug 24
Capital Update
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

HODDINOTT, Adrian

Active
CambridgeCB5 8BA
Born November 1988
Director
Appointed 16 May 2023

HOWE, Benjamin James

Active
CambridgeCB5 8BA
Born June 1982
Director
Appointed 07 Jun 2024

LOCKLEY, Craig

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

RAND, Andrew Stanes

Active
CambridgeCB5 8BA
Born November 1963
Director
Appointed 17 Jul 2018

WHITEOAK, Christopher John

Active
CambridgeCB5 8BA
Born September 1976
Director
Appointed 01 Nov 2021

Persons with significant control

4

1 Active
3 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
Jesus Lane, CambridgeCB5 8BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2024
Ceased 20 Mar 2026
Jesus Lane, CambridgeCB5 8BA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Feb 2024
Ceased 20 Mar 2026

Mr Andrew Stanes Rand

Ceased
CambridgeCB5 8BA
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2020
AA01Change of Accounting Reference Date
Legacy
20 February 2020
RP04CS01RP04CS01
Confirmation Statement
8 August 2019
CS01Confirmation Statement
Incorporation Company
17 July 2018
NEWINCIncorporation