Background WavePink WaveYellow Wave

CHARLES TAYLOR ADJUSTING LIMITED (01994696)

CHARLES TAYLOR ADJUSTING LIMITED (01994696) is an active UK company. incorporated on 3 March 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHARLES TAYLOR ADJUSTING LIMITED has been registered for 40 years.

Company Number
01994696
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR ADJUSTING LIMITED

CHARLES TAYLOR ADJUSTING LIMITED is an active company incorporated on 3 March 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHARLES TAYLOR ADJUSTING LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01994696

LTD Company

Age

40 Years

Incorporated 3 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

CHARLES TAYLOR CONSULTING SERVICES LIMITED
From: 11 January 2002To: 1 May 2007
RICHARDS ENERGY ADJUSTERS LIMITED
From: 30 September 1987To: 11 January 2002
RICHARDS BROOKS MCLAREN ENERGY ADJUSTERS LIMITED
From: 7 May 1986To: 30 September 1987
SWIFT 1943 LIMITED
From: 3 March 1986To: 7 May 1986
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House 12-13 Essex Street London WC2R 3AA
From: 6 January 2010To: 11 April 2018
International House 1 St Katharines Way London E1W 1UT
From: 3 March 1986To: 6 January 2010
Timeline

51 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Nov 09
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
May 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Loan Secured
Oct 17
Loan Secured
Oct 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Funding Round
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

242

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Resolution
12 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Resolution
1 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
28 May 2002
288cChange of Particulars
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288cChange of Particulars
Legacy
23 May 2000
287Change of Registered Office
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
225Change of Accounting Reference Date
Legacy
13 November 1997
363aAnnual Return
Legacy
13 November 1997
288cChange of Particulars
Legacy
12 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
5 November 1996
363aAnnual Return
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
31 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Legacy
14 April 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
27 November 1992
123Notice of Increase in Nominal Capital
Legacy
27 November 1992
88(2)R88(2)R
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
19 October 1992
363b363b
Legacy
19 October 1992
363(287)363(287)
Legacy
7 October 1992
288288
Legacy
29 July 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
21 January 1992
88(2)R88(2)R
Legacy
21 January 1992
123Notice of Increase in Nominal Capital
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
17 October 1991
363aAnnual Return
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
26 June 1990
287Change of Registered Office
Legacy
5 June 1990
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Small
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
17 November 1988
288288
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
18 November 1987
288288
Legacy
15 October 1987
363363
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
224224
Legacy
12 May 1986
GAZ(U)GAZ(U)
Legacy
7 May 1986
288288
Certificate Change Of Name Company
7 May 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 May 1986
MEM/ARTSMEM/ARTS
Legacy
2 May 1986
GAZ(U)GAZ(U)
Incorporation Company
3 March 1986
NEWINCIncorporation
Miscellaneous
3 March 1986
MISCMISC