Background WavePink WaveYellow Wave

SEYMOUR TAYLOR AUDIT LIMITED (02982099)

SEYMOUR TAYLOR AUDIT LIMITED (02982099) is an active UK company. incorporated on 21 October 1994. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEYMOUR TAYLOR AUDIT LIMITED has been registered for 31 years. Current directors include HORTON, Elizabeth Jayne, KINGSNORTH, Joanne.

Company Number
02982099
Status
active
Type
ltd
Incorporated
21 October 1994
Age
31 years
Address
First Floor North, 40, High Wycombe, HP11 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORTON, Elizabeth Jayne, KINGSNORTH, Joanne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR TAYLOR AUDIT LIMITED

SEYMOUR TAYLOR AUDIT LIMITED is an active company incorporated on 21 October 1994 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEYMOUR TAYLOR AUDIT LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02982099

LTD Company

Age

31 Years

Incorporated 21 October 1994

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 10 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SEYMOUR TAYLOR LIMITED
From: 21 October 1994To: 27 May 2021
Contact
Address

First Floor North, 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

57 London Road High Wycombe Buckinghamshire HP11 1BS
From: 21 October 1994To: 6 December 2023
Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HORTON, Elizabeth Jayne

Active
40 Oxford Road, High WycombeHP11 2EE
Born March 1976
Director
Appointed 31 Dec 2022

KINGSNORTH, Joanne

Active
40 Oxford Road, High WycombeHP11 2EE
Born December 1980
Director
Appointed 31 Dec 2022

BINGLE, Timothy Mark

Resigned
Great Hampden, Great MissendenHP16 9RD
Secretary
Appointed 18 Feb 1998
Resigned 25 Nov 2025

AMERSHAM CORPORATE SERVICES LIMITED

Resigned
Risborough House, AmershamHP6 5DZ
Corporate secretary
Appointed 21 Oct 1994
Resigned 18 Feb 1998

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 21 Oct 1994
Resigned 21 Oct 1994

BAKER, Clifford John

Resigned
12 Barnhill Road, MarlowSL7 3EZ
Born March 1952
Director
Appointed 22 Aug 2001
Resigned 30 Sept 2009

CRAIGS, Kelly

Resigned
12 Langstone Close, AylesburyHP20 2DE
Director
Appointed 30 Sept 1996
Resigned 18 Feb 1998

FRANCIS, Gary John

Resigned
Hughenden View, High WycombeHP13 6FU
Born December 1951
Director
Appointed 22 Aug 2001
Resigned 30 Sept 2009

JOHNSTON, Francis William

Resigned
1 Stokes End, AylesburyHP17 8DX
Born December 1952
Director
Appointed 18 Feb 1998
Resigned 31 Dec 2022

PUGH, Rachel Margaret

Resigned
High WycombeHP11 1BS
Born March 1971
Director
Appointed 25 Mar 2021
Resigned 31 Dec 2022

YEEND, Carol Anne

Resigned
15 Station Road, AmershamHP7 0BQ
Born January 1953
Director
Appointed 21 Oct 1994
Resigned 30 Sept 1996

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 21 Oct 1994
Resigned 21 Oct 1994

Persons with significant control

1

Great Hampden, Great MissendenHP16 9RD

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
Fundings
Financials
Latest Activities

Filing History

99

Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Resolution
27 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 May 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
4 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2002
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
19 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Legacy
26 February 1998
287Change of Registered Office
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288cChange of Particulars
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Accounts With Accounts Type Dormant
6 February 1996
AAAnnual Accounts
Resolution
6 February 1996
RESOLUTIONSResolutions
Resolution
6 February 1996
RESOLUTIONSResolutions
Resolution
6 February 1996
RESOLUTIONSResolutions
Resolution
6 February 1996
RESOLUTIONSResolutions
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
16 November 1994
224224
Legacy
9 November 1994
287Change of Registered Office
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Incorporation Company
21 October 1994
NEWINCIncorporation