Background WavePink WaveYellow Wave

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED (03413040)

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED (03413040) is an active UK company. incorporated on 31 July 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED has been registered for 28 years. Current directors include BLACK, Alison Helen, HUNTER, Duncan.

Company Number
03413040
Status
active
Type
ltd
Incorporated
31 July 1997
Age
28 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BLACK, Alison Helen, HUNTER, Duncan
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED is an active company incorporated on 31 July 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED was registered 28 years ago.(SIC: 82110)

Status

active

Active since 28 years ago

Company No

03413040

LTD Company

Age

28 Years

Incorporated 31 July 1997

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 8 December 2025 (3 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

AMBERMAGIC LIMITED
From: 31 July 1997To: 18 December 2001
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: 31 July 1997To: 6 January 2010
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 11
Director Left
Apr 12
Director Left
Nov 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Loan Secured
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Jan 16
Capital Update
Feb 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 Secured
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Loan Secured
Apr 25
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ONITA, Chisom

Active
Minster Court, LondonEC3R 7BB
Secretary
Appointed 01 Jul 2020

BLACK, Alison Helen

Active
Minster Court, LondonEC3R 7BB
Born October 1971
Director
Appointed 01 May 2024

HUNTER, Duncan

Active
Minster Court, LondonEC3R 7BB
Born April 1973
Director
Appointed 13 Aug 2024

ABSALOM, Gerard

Resigned
12-13 Essex Street, LondonWC2R 3AA
Secretary
Appointed 21 Apr 2017
Resigned 18 May 2017

BIRD, Robert Arthur

Resigned
14 Coulsdon Rise, CoulsdonCR5 2SA
Secretary
Appointed 14 Oct 1998
Resigned 22 Jun 2012

BRAMALL, Helen Mary

Resigned
12-13 Essex Street, LondonWC2R 3AA
Secretary
Appointed 22 Jun 2012
Resigned 31 Dec 2012

DAVISON, Robert

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 01 Dec 2018
Resigned 01 Jul 2020

LANCHESTER, David James

Resigned
12-13 Essex Street, LondonWC2R 3AA
Secretary
Appointed 09 Jan 2013
Resigned 21 Apr 2017

LLEWELLYN, Anthony

Resigned
Darlands Drive, BarnetEN5 2DF
Secretary
Appointed 18 May 2017
Resigned 17 Aug 2017

MORGAN, Susan Diane

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 17 Aug 2017
Resigned 01 Dec 2018

LAWSTORE LIMITED

Resigned
31 Warwick Square, LondonSW1V 2AF
Corporate secretary
Appointed 28 Aug 1997
Resigned 14 Oct 1998

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 31 Jul 1997
Resigned 28 Aug 1997

CLARKE, Stephen Andrew

Resigned
6 Esmond Road, LondonW4 1JQ
Born August 1954
Director
Appointed 04 Aug 2003
Resigned 11 Mar 2005

COLE, Douglas Andrew

Resigned
7 Lake Road, Tunbridge WellsTN4 8XT
Born June 1945
Director
Appointed 14 Oct 1998
Resigned 15 Sept 2000

DHIR, Kapil

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born December 1968
Director
Appointed 24 May 2013
Resigned 12 Mar 2015

ELY, Thomas Damian

Resigned
Minster Court, LondonEC3R 7BB
Born November 1964
Director
Appointed 31 Oct 2005
Resigned 31 Dec 2023

FITZSIMONS, George William

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born October 1962
Director
Appointed 31 Oct 2005
Resigned 31 Oct 2012

GARFIELD, Chantel Athlene

Resigned
Minster Court, LondonEC3R 7BB
Born January 1980
Director
Appointed 01 Dec 2020
Resigned 01 May 2024

GOODHILL, Leonard

Resigned
32 The Mount, RomfordRM3 7LJ
Born September 1943
Director
Appointed 28 Aug 1997
Resigned 24 Dec 2003

GROOM, Alistair John

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born March 1953
Director
Appointed 31 Mar 2010
Resigned 28 Feb 2014

GROSE, Jeremy Paul

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1964
Director
Appointed 28 Feb 2014
Resigned 31 Jul 2020

HARVEY, Michael Dennis

Resigned
Robin Hood Barn, StanbourneCO9 4NJ
Born April 1950
Director
Appointed 28 Aug 1997
Resigned 16 Sept 1998

KEANE, Ivan John

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1963
Director
Appointed 07 Apr 2005
Resigned 31 Jul 2020

KEOGH, Mark William

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born August 1961
Director
Appointed 05 Nov 2014
Resigned 01 Dec 2020

MAROCK, David Gideon

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born November 1970
Director
Appointed 24 May 2013
Resigned 23 Sept 2016

MATTHEWS, John Stephen

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born January 1960
Director
Appointed 14 Oct 1998
Resigned 03 May 2013

MIZZI, Stephanie Ann

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born March 1964
Director
Appointed 24 May 2013
Resigned 17 Jul 2015

OLIVER, Clive Stuart

Resigned
Landells Road, LondonSE22 9PN
Born September 1969
Director
Appointed 31 Mar 2010
Resigned 23 Mar 2012

ROWE, John Stephen Martin

Resigned
Ixworth Abbey, Bury St EdmundsIP31 2HQ
Born October 1951
Director
Appointed 11 Mar 2005
Resigned 30 Jun 2011

SOSO, Tito Marzio

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born January 1967
Director
Appointed 24 May 2013
Resigned 22 May 2014

WILLIAMS, Nicholas David Douglas

Resigned
11 Bramerton Street, LondonSW3 5JS
Born February 1955
Director
Appointed 14 Oct 1998
Resigned 28 Feb 2005

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 31 Jul 1997
Resigned 28 Aug 1997

Persons with significant control

1

Minster Court, LondonEC3R 7BB

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

167

Accounts With Accounts Type Full
8 December 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
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
13 May 2024
MR05Certification of Charge
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
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2023
CH03Change of Secretary 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
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
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 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
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
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
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
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
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
Capital Statement Capital Company With Date Currency Figure
2 February 2016
SH19Statement of Capital
Legacy
8 January 2016
SH20SH20
Legacy
8 January 2016
CAP-SSCAP-SS
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
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
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
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
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
4 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
9 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
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
30 April 2009
363aAnnual Return
Legacy
30 April 2009
190190
Legacy
30 April 2009
353353
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Resolution
13 February 2009
RESOLUTIONSResolutions
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
15 May 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
13 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288cChange of Particulars
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
287Change of Registered Office
Legacy
17 November 1999
363aAnnual Return
Accounts With Made Up Date
27 May 1999
AAAnnual Accounts
Accounts With Made Up Date
3 March 1999
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
287Change of Registered Office
Legacy
11 November 1998
225Change of Accounting Reference Date
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
88(2)R88(2)R
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Incorporation Company
31 July 1997
NEWINCIncorporation