Background WavePink WaveYellow Wave

TAPTON HOLDINGS LIMITED (04297788)

TAPTON HOLDINGS LIMITED (04297788) is an active UK company. incorporated on 2 October 2001. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAPTON HOLDINGS LIMITED has been registered for 24 years. Current directors include HEALD, Malcolm Barclay, HEALD, Sarah Jane.

Company Number
04297788
Status
active
Type
ltd
Incorporated
2 October 2001
Age
24 years
Address
Horseshoe Hill House Horseshoe Hill, Slough, SL1 8QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEALD, Malcolm Barclay, HEALD, Sarah Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPTON HOLDINGS LIMITED

TAPTON HOLDINGS LIMITED is an active company incorporated on 2 October 2001 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAPTON HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04297788

LTD Company

Age

24 Years

Incorporated 2 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Horseshoe Hill House Horseshoe Hill Burnham Slough, SL1 8QE,

Previous Addresses

Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN
From: 2 October 2001To: 28 September 2010
Timeline

5 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jul 20
Director Left
Jul 20
Share Buyback
Aug 20
New Owner
Sept 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEALD, Malcolm Barclay

Active
Horseshoe Hill, SloughSL1 8QE
Secretary
Appointed 02 Oct 2001

HEALD, Malcolm Barclay

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955
Director
Appointed 02 Oct 2001

HEALD, Sarah Jane

Active
Horseshoe Hill, SloughSL1 8QE
Born March 1988
Director
Appointed 14 Jul 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Oct 2001
Resigned 02 Oct 2001

NEEDHAM, Richard Frederick

Resigned
Ladygrove Road, MatlockDE4 2FG
Born August 1943
Director
Appointed 02 Oct 2001
Resigned 14 Jul 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Oct 2001
Resigned 02 Oct 2001

Persons with significant control

2

Mrs Beverley Jane Heald

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Mr Malcolm Barclay Heald

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
88(2)R88(2)R
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Incorporation Company
2 October 2001
NEWINCIncorporation