Background WavePink WaveYellow Wave

CHARLES TAYLOR HOLDINGS LIMITED (03012501)

CHARLES TAYLOR HOLDINGS LIMITED (03012501) is an active UK company. incorporated on 17 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHARLES TAYLOR HOLDINGS LIMITED has been registered for 31 years.

Company Number
03012501
Status
active
Type
ltd
Incorporated
17 January 1995
Age
31 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR HOLDINGS LIMITED

CHARLES TAYLOR HOLDINGS LIMITED is an active company incorporated on 17 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHARLES TAYLOR HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03012501

LTD Company

Age

31 Years

Incorporated 17 January 1995

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 13 October 2025 (5 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 GROUP LIMITED
From: 15 August 1996To: 10 September 1996
CHARLES TAYLOR HOLDINGS LIMITED
From: 17 January 1995To: 15 August 1996
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: 17 January 1995To: 6 January 2010
Timeline

27 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jun 11
Director Joined
Aug 12
Director Left
Nov 12
Director Left
May 13
Loan Secured
Nov 13
Director Left
Mar 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 17
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
Loan Secured
Apr 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
May 24
Director Left
May 24
Loan Secured
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
13 October 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
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No 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
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
7 October 2022
AAAnnual Accounts
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
26 July 2021
MR01Registration of a 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
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a 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
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
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
6 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 Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
8 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
15 October 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
363aAnnual Return
Resolution
11 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 April 2000
287Change of Registered Office
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363aAnnual Return
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
3 November 1996
88(2)O88(2)O
Legacy
23 October 1996
88(2)P88(2)P
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Legacy
23 October 1996
122122
Memorandum Articles
23 October 1996
MEM/ARTSMEM/ARTS
Legacy
23 October 1996
123Notice of Increase in Nominal Capital
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
15 October 1996
155(6)b155(6)b
Legacy
15 October 1996
155(6)a155(6)a
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
155(6)b155(6)b
Legacy
26 September 1996
155(6)a155(6)a
Certificate Change Of Name Company
10 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
22 August 1996
288288
Certificate Change Of Name Company
15 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1996
288288
Legacy
1 February 1996
123Notice of Increase in Nominal Capital
Resolution
1 February 1996
RESOLUTIONSResolutions
Resolution
1 February 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
225(1)225(1)
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Memorandum Articles
13 December 1995
MEM/ARTSMEM/ARTS
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
224224
Incorporation Company
17 January 1995
NEWINCIncorporation