Background WavePink WaveYellow Wave

TAYNA LIMITED (06329858)

TAYNA LIMITED (06329858) is an active UK company. incorporated on 1 August 2007. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TAYNA LIMITED has been registered for 18 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
06329858
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYNA LIMITED

TAYNA LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TAYNA LIMITED was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06329858

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Unit 6a Kinmel Park Industrial Estate Bodelwyddan Denbighshire LL18 5TY Wales
From: 24 March 2021To: 5 September 2023
Tayna Batteries High Street Abergele North Wales LL22 7AR
From: 24 July 2013To: 24 March 2021
Unit 1 Ty Mawr Water Street Abergele North Wales LL22 7SW Uk
From: 1 August 2007To: 24 July 2013
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 13
Loan Secured
May 15
Loan Secured
May 16
Owner Exit
Aug 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 20
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
11th Floor, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Aug 2023

CRAVETTO, Leila Michelle

Resigned
High Street, AbergeleLL22 7AR
Secretary
Appointed 02 Aug 2017
Resigned 03 Aug 2017

TAYLOR, Anne Boyre

Resigned
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Secretary
Appointed 03 Aug 2017
Resigned 31 Aug 2023

TAYLOR, Anne Boyre

Resigned
Francis Avenue, Colwyn BayLL28 4DW
Secretary
Appointed 01 Aug 2007
Resigned 02 Aug 2017

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 01 Aug 2007
Resigned 01 Aug 2007

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 01 Aug 2007
Resigned 01 Aug 2007

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 31 Aug 2023
Resigned 31 Dec 2025

PHENNA, Dee

Resigned
Llandudno, United KingdomLL30 2RB
Born July 1985
Director
Appointed 14 Dec 2021
Resigned 31 Aug 2023

PHENNA, Jonathan Edward

Resigned
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Born August 1980
Director
Appointed 01 Aug 2007
Resigned 31 Aug 2023

TAYLOR, Carla Rachel

Resigned
Llandudno, United KingdomLL30 2RB
Born August 1984
Director
Appointed 14 Dec 2021
Resigned 31 Aug 2023

TAYLOR, Samuel Boyre

Resigned
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Born September 1981
Director
Appointed 01 Aug 2007
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
High Street, AbergeleLL22 7AR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Aug 2016
Ceased 03 Aug 2017

Tayna Group Limited

Active
Trinity Square, LlandudnoLL30 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 April 2023
AAMDAAMD
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change Person Director Company
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Legacy
6 November 2007
288cChange of Particulars
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
88(2)R88(2)R
Legacy
11 August 2007
287Change of Registered Office
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation