Background WavePink WaveYellow Wave

TAILORED VENTURES LIMITED (03846038)

TAILORED VENTURES LIMITED (03846038) is an active UK company. incorporated on 22 September 1999. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAILORED VENTURES LIMITED has been registered for 26 years. Current directors include TAYLOR, Hayley Jane.

Company Number
03846038
Status
active
Type
ltd
Incorporated
22 September 1999
Age
26 years
Address
13-15 High Street, Witney, OX28 6HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Hayley Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILORED VENTURES LIMITED

TAILORED VENTURES LIMITED is an active company incorporated on 22 September 1999 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAILORED VENTURES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03846038

LTD Company

Age

26 Years

Incorporated 22 September 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

13-15 High Street Witney, OX28 6HW,

Previous Addresses

Atherstone House Oxford Road Kingston Bagpuize Abingdon OX13 5AP England
From: 25 September 2018To: 28 April 2022
Corner House Kingston Bagpuize Abingdon OX13 5AP England
From: 14 June 2017To: 25 September 2018
42 Little Casterton Road Stamford Lincolnshire PE9 1BE
From: 22 October 2015To: 14 June 2017
5 Brecon Way Sleaford Lincolnshire NG34 7UN
From: 22 September 1999To: 22 October 2015
Timeline

3 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Apr 15
Director Left
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TAYLOR, Hayley Jane

Active
High Street, WitneyOX28 6HW
Secretary
Appointed 31 May 2001

TAYLOR, Hayley Jane

Active
High Street, WitneyOX28 6HW
Born June 1967
Director
Appointed 17 Feb 2015

VENN, Claire Louise

Resigned
22 Warwick Place, Leamington SpaCV32 5BP
Secretary
Appointed 22 Sept 1999
Resigned 31 May 2001

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 22 Sept 1999
Resigned 27 Sept 1999

TAYLOR, Martin

Resigned
5 Brecon Way, SleafordNG34 7UN
Born July 1955
Director
Appointed 22 Sept 1999
Resigned 17 Feb 2015

VENN, Graham Roy

Resigned
22 Warwick Place, Leamington SpaCV32 5BP
Born July 1962
Director
Appointed 22 Sept 1999
Resigned 31 May 2001

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 22 Sept 1999
Resigned 27 Sept 1999

Persons with significant control

1

Mrs Hayley Jane Taylor

Active
High Street, WitneyOX28 6HW
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 November 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Secretary Company With Change Date
22 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
15 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
3 October 2001
287Change of Registered Office
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
24 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(2)R88(2)R
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Incorporation Company
22 September 1999
NEWINCIncorporation