Background WavePink WaveYellow Wave

AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)

AZETS TAIT WALKER MANAGEMENT LIMITED (02866243) is an active UK company. incorporated on 26 October 1993. 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.. AZETS TAIT WALKER MANAGEMENT LIMITED has been registered for 32 years.

Company Number
02866243
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
2nd Floor Regis House, London, EC4R 9AN
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
A

AZETS TAIT WALKER MANAGEMENT LIMITED

AZETS TAIT WALKER MANAGEMENT LIMITED is an active company incorporated on 26 October 1993 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.. AZETS TAIT WALKER MANAGEMENT LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02866243

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 November 2024 - 30 June 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

TAIT WALKER MANAGEMENT LIMITED
From: 22 November 2010To: 3 May 2022
R. TAIT WALKER & COMPANY LIMITED
From: 26 October 1993To: 22 November 2010
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Regis House 45 King William Street London EC4R 9AN England
From: 5 May 2022To: 1 October 2022
Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
From: 26 October 1993To: 5 May 2022
Timeline

40 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Loan Secured
May 13
Loan Secured
Jun 13
Director Joined
Oct 13
Director Left
Jun 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Jun 20
Director Joined
Nov 20
Funding Round
Jan 22
Funding Round
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Mar 26
Director Left
Mar 26
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
4 March 2026
SH19Statement of Capital
Legacy
25 February 2026
CAP-SSCAP-SS
Legacy
25 February 2026
SH20SH20
Resolution
25 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
21 December 2008
123Notice of Increase in Nominal Capital
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
88(2)R88(2)R
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
14 October 2005
88(2)R88(2)R
Legacy
13 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
7 November 2003
88(2)R88(2)R
Legacy
22 August 2003
363aAnnual Return
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
28 February 2003
88(2)R88(2)R
Legacy
17 December 2002
363aAnnual Return
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
88(2)R88(2)R
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
123Notice of Increase in Nominal Capital
Legacy
11 October 2001
363aAnnual Return
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Legacy
22 August 1997
363aAnnual Return
Legacy
11 April 1997
88(2)R88(2)R
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
363aAnnual Return
Legacy
14 August 1996
88(2)R88(2)R
Legacy
14 August 1996
88(2)R88(2)R
Legacy
14 August 1996
88(2)R88(2)R
Legacy
14 August 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 June 1996
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
14 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 November 1994
AAAnnual Accounts
Legacy
17 August 1994
363x363x
Resolution
30 November 1993
RESOLUTIONSResolutions
Resolution
30 November 1993
RESOLUTIONSResolutions
Resolution
30 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Legacy
18 November 1993
224224
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
287Change of Registered Office
Incorporation Company
26 October 1993
NEWINCIncorporation