Background WavePink WaveYellow Wave

TAYLOR MAID COMPANIES LIMITED (04131378)

TAYLOR MAID COMPANIES LIMITED (04131378) is an active UK company. incorporated on 27 December 2000. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). TAYLOR MAID COMPANIES LIMITED has been registered for 25 years. Current directors include TAYLOR, Colin Jonathan.

Company Number
04131378
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
11 Highfield Road, Cambridge, CB24 9PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
TAYLOR, Colin Jonathan
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR MAID COMPANIES LIMITED

TAYLOR MAID COMPANIES LIMITED is an active company incorporated on 27 December 2000 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). TAYLOR MAID COMPANIES LIMITED was registered 25 years ago.(SIC: 28290)

Status

active

Active since 25 years ago

Company No

04131378

LTD Company

Age

25 Years

Incorporated 27 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

11 Highfield Road Impington Cambridge, CB24 9PF,

Previous Addresses

11 Highfield Road Impington Cambridge CB24 9PF England
From: 10 February 2013To: 10 February 2013
24 Hillside Sawston Cambridge Cambridgeshire CB22 3BL
From: 27 December 2000To: 10 February 2013
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Alison Meriel

Active
Highfield Road, CambridgeCB24 9PF
Secretary
Appointed 26 Sept 2003

TAYLOR, Colin Jonathan

Active
Highfield Road, CambridgeCB24 9PF
Born April 1960
Director
Appointed 11 Jun 2001

PASS, Alan

Resigned
Old Milverton, KetteringNN15 6GG
Secretary
Appointed 11 Jun 2001
Resigned 26 Sept 2003

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 27 Dec 2000
Resigned 11 Jun 2001

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate director
Appointed 27 Dec 2000
Resigned 11 Jun 2001

Persons with significant control

1

Mr Colin Jonathan Taylor

Active
Highfield Road, CambridgeCB24 9PF
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Change Person Secretary Company With Change Date
10 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
27 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
225Change of Accounting Reference Date
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Incorporation Company
27 December 2000
NEWINCIncorporation