Background WavePink WaveYellow Wave

TAYYIB NATURALS LIMITED (12455017)

TAYYIB NATURALS LIMITED (12455017) is an active UK company. incorporated on 11 February 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. TAYYIB NATURALS LIMITED has been registered for 6 years. Current directors include CHAUDHRY, Awais, GORAYA, Salman Ahmed.

Company Number
12455017
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
Initial Business Centre, Manchester, M40 8WN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CHAUDHRY, Awais, GORAYA, Salman Ahmed
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYYIB NATURALS LIMITED

TAYYIB NATURALS LIMITED is an active company incorporated on 11 February 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. TAYYIB NATURALS LIMITED was registered 6 years ago.(SIC: 71200)

Status

active

Active since 6 years ago

Company No

12455017

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ARC PHARMA SERVICES LIMITED
From: 11 February 2020To: 8 July 2024
Contact
Address

Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

39 Buttermere Road Gatley Cheadle SK8 4RH England
From: 1 June 2021To: 10 March 2025
401 Hale Road Hale Barns Altrincham WA15 8XX England
From: 14 February 2020To: 1 June 2021
401 Hale Road Hale Barns Altringcham WA15 8XX United Kingdom
From: 11 February 2020To: 14 February 2020
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAUDHRY, Awais

Active
Hale Road, AltrinchamWA15 8XX
Born December 1992
Director
Appointed 11 Feb 2020

GORAYA, Salman Ahmed

Active
Motcombe Farm Road, CheadleSK8 3RW
Born January 1992
Director
Appointed 10 Feb 2025

AHMED, Jahan Zeb

Resigned
Sandiway, StockportSK7 3BP
Born October 1971
Director
Appointed 14 Feb 2020
Resigned 02 Mar 2020

SHEIKH, Rumaiz Shakeel

Resigned
Greenway Road, CheadleSK8 3NR
Born June 1992
Director
Appointed 10 Feb 2025
Resigned 24 Nov 2025

Persons with significant control

1

Mr Awais Chaudhry

Active
Hale Road, AltrinchamWA15 8XX
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Incorporation Company
11 February 2020
NEWINCIncorporation