TOZARO LIMITED
Overview
| Company Name | TOZARO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09484417 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOZARO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIP DISCOVERY LIMITED | May 09, 2022 | May 09, 2022 |
| MIP DIAGNOSTICS LIMITED | Mar 11, 2015 | Mar 11, 2015 |
What are the latest accounts for TOZARO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOZARO LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for TOZARO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with updates | 11 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Guy Cameron Leaver on Mar 11, 2026 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 51 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Termination of appointment of Elizabeth Edmonds as a director on Feb 20, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||||||||||||||||||||||
Appointment of Mr Jason Hardwick Slingsby as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Mar 11, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Michael Robert Evans as a director on Jan 18, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Guy Cameron Leaver on Jul 09, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Michelle Collis as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Certificate of change of name Company name changed mip discovery LIMITED\certificate issued on 20/06/24 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 17, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Guy Cameron Leaver as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||||||||||
Termination of appointment of Nathan Edward Stuart Heath as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Mar 11, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Michele Pedrocchi on Jan 23, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Stephane Francois Frederic Argivier as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of William Brooks as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 20, 2024
| 7 pages | RP04SH01 | ||||||||||||||||||||||
Who are the officers of TOZARO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEAVER, Guy Cameron | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | British | 295390790003 | |||||||||
| PEDROCCHI, Michele | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | Switzerland | Swiss | 293175820002 | |||||||||
| SLINGSBY, Jason Hardwick | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | British | 335778720001 | |||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | High Street B95 5AA Henley-In-Arden Forward House England |
| 136741180001 | ||||||||||
| ARGIVIER, Stephane Francois Frederic | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | French | 165322820001 | |||||||||
| BROOKS, William | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | Belgium | British | 191748140001 | |||||||||
| BROUGHTON, Nicola Ann, Dr | Director | 17 High Street B95 5AA Henley-In-Arden Mercia Fund Managers Forward House Warwickshire United Kingdom | United Kingdom | British | 198212430001 | |||||||||
| COLLIS, Michelle Emma | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | British | 296332950001 | |||||||||
| EDMONDS, Elizabeth | Director | Conduit Street W1S 2XH London 12 United Kingdom | United Kingdom | British | 302854430002 | |||||||||
| EVANS, David Eric | Director | Kincardine FK10 4AT Alloa Farmhouse, Righead Farm Scotland | Scotland | British | 157069660002 | |||||||||
| EVANS, Michael Robert, Dr | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | United Kingdom | British | 103600090001 | |||||||||
| HEATH, Nathan Edward Stuart | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | British | 275638740002 | |||||||||
| KINKAID, Adrian Robert, Dr | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | British | 181142980001 | |||||||||
| LINDSAY, Alexandra Jacquetta | Director | Conduit Street W1S 2XH London 12 United Kingdom | England | British | 197877030001 | |||||||||
| MOORE, Richard Lawrence Hamilton | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | British | 183226670001 | |||||||||
| PILETSKY, Sergiy Anatoliyevych, Other | Director | Enterprise And Business Development, LE1 7RH Fielding Johnson Building, University Road, University Of Leicester, England | United Kingdom | British | 195764320001 | |||||||||
| REID, Jim | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | United Kingdom | British | 151921860001 | |||||||||
| SPENCER, Sharon Rosalie, Dr. | Director | Enterprise And Business Development, LE1 7RH Fielding Johnson Building, University Road, University Of Leicester, England | England | British | 195764310001 | |||||||||
| SYROTIUK, James Michael | Director | Colworth Park MK44 1LQ Sharnbrook The Exchange Bedfordshire England | England | British | 272006980001 | |||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley In Arden Forward House Warwickshire |
| 136741180001 |
Who are the persons with significant control of TOZARO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercia Fund Management Ltd | Apr 06, 2016 | High Street B95 5AA Henley-In-Arden Forward House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TOZARO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 11, 2017 | Mar 11, 2017 | The 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