Background WavePink WaveYellow Wave

TAYLOR ROBERTS LIMITED (05261258)

TAYLOR ROBERTS LIMITED (05261258) is an active UK company. incorporated on 15 October 2004. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. TAYLOR ROBERTS LIMITED has been registered for 21 years. Current directors include CLAGUE, James Charlesworth.

Company Number
05261258
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CLAGUE, James Charlesworth
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR ROBERTS LIMITED

TAYLOR ROBERTS LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. TAYLOR ROBERTS LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05261258

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Taylor Roberts Ltd Suite 3, Franklin House 10 Best Lane Canterbury Kent CT1 2JB United Kingdom
From: 10 June 2021To: 25 March 2025
2 Dane John Canterbury Kent CT1 2QU United Kingdom
From: 4 June 2019To: 10 June 2021
2 Dane John Canterbury Kent CT1 2QR
From: 19 August 2011To: 4 June 2019
Castle House Orchard Street St Dunstans Canterbury Kent CT2 8RA
From: 15 October 2004To: 19 August 2011
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Feb 15
Director Left
Jul 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Owner Exit
Dec 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CLAGUE, James Charlesworth

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1980
Director
Appointed 29 Nov 2024

TAYLOR, Nigel Duncan

Resigned
40 Orchard Close, CanterburyCT2 7AL
Secretary
Appointed 15 Oct 2004
Resigned 29 Nov 2024

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2004

KISBEE, Tracey

Resigned
Glanville Road, RochesterME2 3EH
Born March 1979
Director
Appointed 22 Jan 2015
Resigned 21 Jun 2019

ROBERTS, Paul

Resigned
Mayfield House Hackington Close, CanterburyCT2 7BB
Born February 1965
Director
Appointed 15 Oct 2004
Resigned 29 Nov 2024

TAYLOR, Nigel Duncan

Resigned
40 Orchard Close, CanterburyCT2 7AL
Born October 1959
Director
Appointed 15 Oct 2004
Resigned 29 Nov 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Oct 2004
Resigned 15 Oct 2004

Persons with significant control

4

1 Active
3 Ceased

Mr James Charlesworth Clague

Ceased
Suite 3, Franklin House, CanterburyCT1 2JB
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2024
Ceased 29 Nov 2024
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Paul Roberts

Ceased
Hackington Close, CanterburyCT2 7BB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016
Ceased 29 Nov 2024

Nigel Duncan Taylor

Ceased
Orchard Close, CanterburyCT2 7AL
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2004
287Change of Registered Office
Legacy
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Incorporation Company
15 October 2004
NEWINCIncorporation