Background WavePink WaveYellow Wave

TAMANI LTD (SC614492)

TAMANI LTD (SC614492) is an active UK company. incorporated on 23 November 2018. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAMANI LTD has been registered for 7 years. Current directors include CONNELL, David John, HALL, Ian David, TANNENBAUM, Ronald Lee and 1 others.

Company Number
SC614492
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
4 Binniehill Road, Glasgow, G68 9AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNELL, David John, HALL, Ian David, TANNENBAUM, Ronald Lee, WAXMAN, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMANI LTD

TAMANI LTD is an active company incorporated on 23 November 2018 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAMANI LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC614492

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

4 Binniehill Road Cumbernauld Glasgow, G68 9AJ,

Previous Addresses

Loganwood House High Mathernock Farm Auchentiber Road Kilmacolm Renfrewshire PA13 4SP Scotland
From: 11 September 2024To: 12 September 2024
4 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland
From: 24 November 2021To: 11 September 2024
31 Colliertree Road Airdrie ML6 7DR Scotland
From: 9 November 2021To: 24 November 2021
4 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland
From: 25 October 2021To: 9 November 2021
31 Colliertree Road Airdrie ML6 7DR United Kingdom
From: 23 November 2018To: 25 October 2021
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Funding Round
Aug 22
Loan Cleared
Aug 22
Share Issue
Sept 22
Director Joined
Jul 23
Funding Round
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Owner Exit
Dec 23
Director Joined
Dec 23
Funding Round
Sept 24
Director Left
Mar 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CONNELL, David John

Active
Binniehill Road, GlasgowG68 9AJ
Born September 1977
Director
Appointed 22 Oct 2021

HALL, Ian David

Active
Binniehill Road, GlasgowG68 9AJ
Born December 1963
Director
Appointed 31 Jul 2023

TANNENBAUM, Ronald Lee

Active
Binniehill Road, GlasgowG68 9AJ
Born March 1960
Director
Appointed 05 Dec 2023

WAXMAN, Jonathan

Active
Binniehill Road, GlasgowG68 9AJ
Born November 1962
Director
Appointed 22 Oct 2021

HUSSAIN, Waseem Shahzad

Resigned
Binniehill Road, GlasgowG68 9AJ
Born November 1979
Director
Appointed 23 Nov 2018
Resigned 06 Mar 2025

WILLIAMS, Thomas

Resigned
Colliertree Road, AirdrieML6 7DR
Born November 1966
Director
Appointed 23 Nov 2018
Resigned 22 Oct 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Waseem Shahzad Hussain

Ceased
Binniehill Road, GlasgowG68 9AJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2018
Ceased 17 Aug 2023

Mr Thomas Williams

Ceased
Colliertree Road, AirdrieML6 7DR
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2018
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Resolution
10 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Resolution
7 September 2020
RESOLUTIONSResolutions
Memorandum Articles
1 September 2020
MAMA
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Incorporation Company
23 November 2018
NEWINCIncorporation