About

Registered Number: 06254120
Date of Incorporation: 21/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Basement, 21 Bryanston Street, London, W1H 7AB

 

Tajo Ltd was founded on 21 May 2007 with its registered office in London, it's status at Companies House is "Active". The organisation has 2 directors listed as Omotajo, Adeniyi, Omotajo, Janni. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMOTAJO, Adeniyi 21 May 2007 - 1
OMOTAJO, Janni 21 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 14 February 2017
MR01 - N/A 07 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 February 2016
MR01 - N/A 31 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 23 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 February 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD01 - Change of registered office address 25 July 2013
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 22 May 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AA - Annual Accounts 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 28 January 2010
TM02 - Termination of appointment of secretary 15 December 2009
AD01 - Change of registered office address 15 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AD01 - Change of registered office address 10 December 2009
363a - Annual Return 02 July 2009
123 - Notice of increase in nominal capital 02 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
CERTNM - Change of name certificate 14 January 2008
CERTNM - Change of name certificate 13 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

A registered charge 16 February 2015 Outstanding

N/A

Mortgage deed 18 February 2013 Outstanding

N/A

Mortgage 23 August 2012 Outstanding

N/A

Debenture 18 July 2012 Outstanding

N/A

Debenture 01 May 2012 Fully Satisfied

N/A

Legal charge 01 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.