ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tarus Laboratories Limited

Tarus Laboratories Limited is an active company incorporated on 15 July 2011 with the registered office located in Egham, Surrey. Tarus Laboratories Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07707116
Private limited company
Age
14 years
Incorporated 15 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (1 month ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
8a Crabtree Road
Thorpe Industrial Estate
Egham
Surrey
TW20 8RN
England
Address changed on 28 Oct 2024 (10 months ago)
Previous address was 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Jun 1983
Director • Cfo • British • Lives in England • Born in Jun 1981
Director • Ceo • British • Lives in England • Born in Jan 1981
Guy Semmens
PSC • British • Lives in Switzerland • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chemidex Pharma Limited
Andrew Michael Webb, Emma Jane Johnson, and 1 more are mutual people.
Active
Chemidex Generics Limited
Emma Jane Johnson, Benjamin Matthew ASH, and 1 more are mutual people.
Active
Essential Pharmaceuticals Limited
Andrew Michael Webb, Emma Jane Johnson, and 1 more are mutual people.
Active
Essential Pharma Limited
Andrew Michael Webb, Emma Jane Johnson, and 1 more are mutual people.
Active
Yorkdale Pharma Limited
Andrew Michael Webb, Emma Jane Johnson, and 1 more are mutual people.
Active
Renaissance Pharma Ltd
Andrew Michael Webb, Emma Jane Johnson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£8.8K
Same as previous period
Net Assets
-£8.8K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Benjamin Matthew Ash Resigned
2 Months Ago on 27 Jun 2025
Micro Accounts Submitted
9 Months Ago on 6 Dec 2024
Registered Address Changed
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 12 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 18 Jul 2023
Mrs Emma Jane Johnson Appointed
2 Years 2 Months Ago on 1 Jul 2023
Steen Vangsgaard Resigned
2 Years 2 Months Ago on 30 Jun 2023
Cortex 3 Guernsey Limited (PSC) Resigned
5 Years Ago on 16 Dec 2019
Get Credit Report
Discover Tarus Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 July 2025 with no updates
Submitted on 22 Jul 2025
Termination of appointment of Benjamin Matthew Ash as a director on 27 June 2025
Submitted on 8 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Registered office address changed from 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 8a Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 28 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 15 July 2024 with no updates
Submitted on 25 Jul 2024
Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019
Submitted on 5 Mar 2024
Second filing for the notification of Guy Semmens as a person with significant control
Submitted on 23 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 12 Jan 2024
Confirmation statement made on 15 July 2023 with no updates
Submitted on 18 Jul 2023
Termination of appointment of Steen Vangsgaard as a director on 30 June 2023
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year