Background WavePink WaveYellow Wave

TAILOR MADE TECHNOLOGIES LIMITED (04125178)

TAILOR MADE TECHNOLOGIES LIMITED (04125178) is an active UK company. incorporated on 13 December 2000. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. TAILOR MADE TECHNOLOGIES LIMITED has been registered for 25 years.

Company Number
04125178
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILOR MADE TECHNOLOGIES LIMITED

TAILOR MADE TECHNOLOGIES LIMITED is an active company incorporated on 13 December 2000 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. TAILOR MADE TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 25 years ago

Company No

04125178

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

TAYLOR MADE COMPUTER SOLUTIONS LIMITED
From: 22 December 2000To: 21 June 2021
TAYLORMADE COMPUTER SOLUTIONS LIMITED
From: 13 December 2000To: 22 December 2000
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

Forum 5 Solent Business Park Whiteley Fareham Hampshire PO15 7PA United Kingdom
From: 31 August 2018To: 9 March 2026
Leroux House Cams Hall Estate Fareham Hampshire PO16 8UL
From: 13 December 2000To: 31 August 2018
Timeline

52 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Dec 09
Director Left
Aug 11
Director Left
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Mar 13
Director Left
Oct 13
Funding Round
May 14
Director Joined
Sept 14
Loan Cleared
Sept 14
Director Joined
Nov 15
Funding Round
Mar 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Update
Nov 17
Loan Secured
Jan 18
Loan Cleared
Feb 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Loan Secured
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Loan Secured
Aug 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
11
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Certificate Change Of Name Company
21 June 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 September 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
14 August 2018
AAMDAAMD
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Capital Cancellation Shares
27 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 November 2017
SH19Statement of Capital
Legacy
17 November 2017
SH20SH20
Legacy
17 November 2017
CAP-SSCAP-SS
Resolution
17 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
4 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Auditors Resignation Company
22 October 2015
AUDAUD
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Resolution
2 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Resolution
16 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Statement Of Companys Objects
14 April 2014
CC04CC04
Resolution
14 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Capital Cancellation Shares
9 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Auditors Resignation Company
19 January 2010
AUDAUD
Auditors Resignation Company
15 January 2010
AUDAUD
Auditors Resignation Limited Company
15 January 2010
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
122122
Legacy
12 December 2008
169169
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
5 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
10 February 2006
88(2)R88(2)R
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
225Change of Accounting Reference Date
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2000
NEWINCIncorporation