TOZARO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOZARO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09484417
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOZARO LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is TOZARO LIMITED located?

    Registered Office Address
    The Exchange
    Colworth Park
    MK44 1LQ Sharnbrook
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOZARO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIP DISCOVERY LIMITEDMay 09, 2022May 09, 2022
    MIP DIAGNOSTICS LIMITEDMar 11, 2015Mar 11, 2015

    What are the latest accounts for TOZARO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TOZARO LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for TOZARO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2026 with updates

    11 pagesCS01

    Director's details changed for Mr Guy Cameron Leaver on Mar 11, 2026

    2 pagesCH01

    Resolutions

    Resolutions
    51 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Conversion 13/02/2026
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    43 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Elizabeth Edmonds as a director on Feb 20, 2026

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Appointment of Mr Jason Hardwick Slingsby as a director on Apr 22, 2025

    2 pagesAP01

    Confirmation statement made on Mar 11, 2025 with updates

    11 pagesCS01

    Termination of appointment of Michael Robert Evans as a director on Jan 18, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Mr Guy Cameron Leaver on Jul 09, 2024

    2 pagesCH01

    Termination of appointment of Michelle Collis as a director on Jul 04, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed mip discovery LIMITED\certificate issued on 20/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2024

    RES15

    Statement of capital following an allotment of shares on Apr 17, 2024

    • Capital: GBP 1,403.933
    5 pagesSH01

    Appointment of Mr Guy Cameron Leaver as a director on Apr 09, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of Nathan Edward Stuart Heath as a director on Mar 26, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 1,312.813
    5 pagesSH01

    Confirmation statement made on Mar 11, 2024 with updates

    7 pagesCS01

    Director's details changed for Michele Pedrocchi on Jan 23, 2024

    2 pagesCH01

    Termination of appointment of Stephane Francois Frederic Argivier as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of William Brooks as a director on Feb 19, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Feb 20, 2024

    • Capital: GBP 1,272.753
    7 pagesRP04SH01

    Who are the officers of TOZARO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAVER, Guy Cameron
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandBritish295390790003
    PEDROCCHI, Michele
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    SwitzerlandSwiss293175820002
    SLINGSBY, Jason Hardwick
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandBritish335778720001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Identification TypeUK Limited Company
    Registration Number06813379
    136741180001
    ARGIVIER, Stephane Francois Frederic
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandFrench165322820001
    BROOKS, William
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    BelgiumBritish191748140001
    BROUGHTON, Nicola Ann, Dr
    17 High Street
    B95 5AA Henley-In-Arden
    Mercia Fund Managers Forward House
    Warwickshire
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Mercia Fund Managers Forward House
    Warwickshire
    United Kingdom
    United KingdomBritish198212430001
    COLLIS, Michelle Emma
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandBritish296332950001
    EDMONDS, Elizabeth
    Conduit Street
    W1S 2XH London
    12
    United Kingdom
    Director
    Conduit Street
    W1S 2XH London
    12
    United Kingdom
    United KingdomBritish302854430002
    EVANS, David Eric
    Kincardine
    FK10 4AT Alloa
    Farmhouse, Righead Farm
    Scotland
    Director
    Kincardine
    FK10 4AT Alloa
    Farmhouse, Righead Farm
    Scotland
    ScotlandBritish157069660002
    EVANS, Michael Robert, Dr
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    United KingdomBritish103600090001
    HEATH, Nathan Edward Stuart
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandBritish275638740002
    KINKAID, Adrian Robert, Dr
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandBritish181142980001
    LINDSAY, Alexandra Jacquetta
    Conduit Street
    W1S 2XH London
    12
    United Kingdom
    Director
    Conduit Street
    W1S 2XH London
    12
    United Kingdom
    EnglandBritish197877030001
    MOORE, Richard Lawrence Hamilton
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandBritish183226670001
    PILETSKY, Sergiy Anatoliyevych, Other
    Enterprise And Business Development,
    LE1 7RH Fielding Johnson Building, University Road,
    University Of Leicester,
    England
    Director
    Enterprise And Business Development,
    LE1 7RH Fielding Johnson Building, University Road,
    University Of Leicester,
    England
    United KingdomBritish195764320001
    REID, Jim
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    United KingdomBritish151921860001
    SPENCER, Sharon Rosalie, Dr.
    Enterprise And Business Development,
    LE1 7RH Fielding Johnson Building, University Road,
    University Of Leicester,
    England
    Director
    Enterprise And Business Development,
    LE1 7RH Fielding Johnson Building, University Road,
    University Of Leicester,
    England
    EnglandBritish195764310001
    SYROTIUK, James Michael
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    The Exchange
    Bedfordshire
    England
    EnglandBritish272006980001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    Director
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    Identification TypeEuropean Economic Area
    Registration Number06813379
    136741180001

    Who are the persons with significant control of TOZARO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercia Fund Management Ltd
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Apr 06, 2016
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland & Wales Companies House
    Registration Number06973399
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for TOZARO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 11, 2017Mar 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0