Background WavePink WaveYellow Wave

TAZIKER TOPCO LIMITED (15175726)

TAZIKER TOPCO LIMITED (15175726) is an active UK company. incorporated on 29 September 2023. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAZIKER TOPCO LIMITED has been registered for 2 years. Current directors include HARRISON, Neil, KEENAN, James, MOOR, Graham Philippe Bertwistle and 3 others.

Company Number
15175726
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
Levens House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRISON, Neil, KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas, TAZIKER, Thomas, WORRALL, Jason Pearce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAZIKER TOPCO LIMITED

TAZIKER TOPCO LIMITED is an active company incorporated on 29 September 2023 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAZIKER TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15175726

LTD Company

Age

2 Years

Incorporated 29 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Levens House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Share Issue
Oct 23
Funding Round
Nov 23
Funding Round
Nov 24
Director Joined
Jun 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HARRISON, Neil

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

KEENAN, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1988
Director
Appointed 29 May 2025

MOOR, Graham Philippe Bertwistle

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1967
Director
Appointed 06 Oct 2023

TAZIKER, Nigel Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

TAZIKER, Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1946
Director
Appointed 06 Oct 2023

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 06 Oct 2023

DAVIS, Rayhan Robin Roy

Resigned
St James's, LondonSW1Y 4QX
Born June 1979
Director
Appointed 29 Sept 2023
Resigned 06 Oct 2023

Persons with significant control

2

1 Faraday Court, PrestonPR2 9NB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Oct 2023
St Albans House, LondonSW1Y 4QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
26 October 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
17 October 2023
MAMA
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2023
NEWINCIncorporation