Background WavePink WaveYellow Wave

TAYLOR & FRANCIS LIMITED (00314578)

TAYLOR & FRANCIS LIMITED (00314578) is an active UK company. incorporated on 27 May 1936. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAYLOR & FRANCIS LIMITED has been registered for 89 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael and 1 others.

Company Number
00314578
Status
active
Type
ltd
Incorporated
27 May 1936
Age
89 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR & FRANCIS LIMITED

TAYLOR & FRANCIS LIMITED is an active company incorporated on 27 May 1936 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAYLOR & FRANCIS LIMITED was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00314578

LTD Company

Age

89 Years

Incorporated 27 May 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH
From: 27 May 1936To: 1 June 2015
Timeline

20 key events • 1936 - 2023

Funding Officers Ownership
Company Founded
May 36
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Jan 14
Capital Update
Sept 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Jul 23
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 31 Dec 2021

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Nov 2015

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 01 Nov 2011

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 28 Sept 2018

WRIGHT, Gareth Richard

Active
Howick Place, LondonSW1P 1WG
Born July 1972
Director
Appointed 31 Mar 2010

CALLABY, Andrea Mary

Resigned
5 Thornton Drive, ColchesterCO4 5WB
Secretary
Appointed 03 Nov 2006
Resigned 05 Jan 2007

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Secretary
Appointed N/A
Resigned 31 Oct 2001

HOPLEY, Rupert John Joseph

Resigned
Howick Place, LondonSW1P 1WG
Secretary
Appointed 31 Dec 2018
Resigned 31 Dec 2021

MARTIN, Emily Louise

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Jun 2011
Resigned 07 Feb 2014

RICHMOND, Sonia Anna

Resigned
8 Viscount Gardens, ByfleetKT14 6HE
Secretary
Appointed 05 Jan 2007
Resigned 04 Feb 2008

THOMASSON, Jeffrey Scott

Resigned
24 Webster Road, LondonSE16 4DF
Secretary
Appointed 31 Oct 2001
Resigned 03 Nov 2006

WOOLLARD, Julie Louise

Resigned
5 Howick Place, LondonSW1P 1WG
Secretary
Appointed 04 Feb 2008
Resigned 31 Dec 2018

BANISTER, Stephen Alvin

Resigned
Bramshaw Lower Farm Road, LeatherheadKT24 5JJ
Born October 1918
Director
Appointed N/A
Resigned 20 Dec 1991

BAUM, Harold, Professor

Resigned
Yew Trees 356 Dover House Road, LondonSW15 5BL
Born November 1930
Director
Appointed N/A
Resigned 07 Jun 2001

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 03 Nov 2006
Resigned 31 Aug 2011

COLES, Bryan Randall, Professor

Resigned
61 Courtfield Gardens, LondonSW5 0NQ
Born June 1926
Director
Appointed N/A
Resigned 24 Feb 1997

CONIBEAR, Johnatham James Garnham

Resigned
The Grange, OxfordOX5 2SY
Born October 1951
Director
Appointed 01 Nov 2001
Resigned 30 Jul 2004

COURTNEY, Keith

Resigned
29 Lake Road, EastleighSO53 1EZ
Born December 1942
Director
Appointed N/A
Resigned 21 Dec 2005

FERGUSON, Elnora

Resigned
102 Oakfield Road, BirminghamB29 7ED
Born June 1929
Director
Appointed N/A
Resigned 08 Jun 2000

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed N/A
Resigned 31 Dec 2007

FULLELOVE, Glyn William

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 01 Nov 2015
Resigned 28 Sept 2018

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 22 Oct 2007
Resigned 20 Mar 2008

HORTON, Roger Graham

Resigned
Mill Lane, Henley-On-ThamesRG9 3LY
Born June 1957
Director
Appointed 31 Dec 1999
Resigned 30 Jun 2017

JACOBS, Rachel Elizabeth

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born December 1975
Director
Appointed 27 May 2010
Resigned 16 Sept 2011

KEOHANE, Kevin

Resigned
3 Thetford Road, New MaldenKT3 5DN
Born February 1923
Director
Appointed N/A
Resigned 14 Mar 1996

KERSWELL, Mark Henry

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born June 1967
Director
Appointed 20 Nov 2009
Resigned 31 Mar 2011

MUSSENDEN, Sarah Elizabeth

Resigned
RickmansworthWD3 6EU
Born October 1965
Director
Appointed 01 Nov 2015
Resigned 12 May 2016

NEAL, Stephen Bryan

Resigned
5 Acer Avenue, Tunbridge WellsTN2 5JQ
Born January 1945
Director
Appointed 01 Jan 1999
Resigned 31 Oct 2001

RIGBY, Peter Stephen

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born July 1955
Director
Appointed 22 Oct 2007
Resigned 31 Dec 2013

SELVEY, Anthony Rochford

Resigned
14 Monterey Close, BexleyDA5 2BX
Born May 1944
Director
Appointed N/A
Resigned 06 Apr 2002

SMITH, David John

Resigned
10 South Close, WokinghamRG40 2DJ
Born October 1949
Director
Appointed 08 Apr 2002
Resigned 09 Mar 2005

THOMASSON, Jeffrey Scott

Resigned
24 Webster Road, LondonSE16 4DF
Born November 1963
Director
Appointed 31 Oct 2001
Resigned 22 Oct 2007

WALKER, Adam Christopher

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born September 1967
Director
Appointed 28 Mar 2008
Resigned 31 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Legacy
26 August 2015
GUARANTEE2GUARANTEE2
Legacy
26 August 2015
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Legacy
19 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2014
SH19Statement of Capital
Legacy
19 September 2014
CAP-SSCAP-SS
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Statement Of Companys Objects
17 November 2009
CC04CC04
Resolution
17 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
25 June 2008
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288cChange of Particulars
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
353353
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Memorandum Articles
26 September 2005
MEM/ARTSMEM/ARTS
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
13 August 2004
353353
Legacy
6 August 2004
287Change of Registered Office
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288cChange of Particulars
Resolution
13 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
288cChange of Particulars
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Resolution
26 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
287Change of Registered Office
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
353353
Auditors Resignation Company
22 November 1995
AUDAUD
Legacy
17 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
10 July 1992
363b363b
Legacy
19 February 1992
288288
Legacy
5 January 1992
288288
Legacy
17 July 1991
363aAnnual Return
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full Group
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
16 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
27 June 1988
288288
Legacy
27 October 1987
288288
Accounts With Accounts Type Full Group
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Accounts With Made Up Date
28 May 1985
AAAnnual Accounts
Accounts With Made Up Date
6 July 1984
AAAnnual Accounts
Accounts With Made Up Date
21 June 1983
AAAnnual Accounts
Accounts With Made Up Date
21 June 1983
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
11 June 1980
AAAnnual Accounts
Accounts With Made Up Date
4 June 1979
AAAnnual Accounts
Accounts With Made Up Date
2 August 1978
AAAnnual Accounts
Accounts With Made Up Date
15 July 1977
AAAnnual Accounts
Accounts With Made Up Date
23 July 1976
AAAnnual Accounts
Accounts With Made Up Date
12 September 1975
AAAnnual Accounts
Accounts With Made Up Date
17 September 1974
AAAnnual Accounts
Resolution
17 February 1948
RESOLUTIONSResolutions
Incorporation Company
27 May 1936
NEWINCIncorporation
Miscellaneous
27 May 1936
MISCMISC