Background WavePink WaveYellow Wave

HAYWARD TYLER UK LTD (06625194)

HAYWARD TYLER UK LTD (06625194) is an active UK company. incorporated on 20 June 2008. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAYWARD TYLER UK LTD has been registered for 17 years. Current directors include MCQUILLAN, Stephen.

Company Number
06625194
Status
active
Type
ltd
Incorporated
20 June 2008
Age
17 years
Address
1 Kimpton Road, Luton, LU1 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCQUILLAN, Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWARD TYLER UK LTD

HAYWARD TYLER UK LTD is an active company incorporated on 20 June 2008 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAYWARD TYLER UK LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06625194

LTD Company

Age

17 Years

Incorporated 20 June 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CREDIT MONTAGUE LTD
From: 20 June 2008To: 20 August 2008
Contact
Address

1 Kimpton Road Luton, LU1 3LD,

Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Aug 17
Director Left
Aug 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCQUILLAN, Stephen

Active
Kimpton Road, LutonLU1 3LD
Born August 1961
Director
Appointed 31 Aug 2017

COESHALL, Elizabeth

Resigned
Newland Street, WithamCM8 1AH
Secretary
Appointed 06 Jul 2009
Resigned 12 May 2010

GRAY, Claire Laura

Resigned
School Road, ColchesterCO6 1BZ
Secretary
Appointed 20 Jun 2008
Resigned 06 Jul 2009

BOUGHEY, David James

Resigned
5 Johnson Grove, StoneST15 8SS
Born March 1962
Director
Appointed 20 Jun 2008
Resigned 29 Mar 2012

KALINOWSKI, Mark James Adam

Resigned
Kimpton Road, LutonLU1 3LD
Born November 1965
Director
Appointed 29 Mar 2012
Resigned 31 Jan 2013

LLOYD-BAKER, Ewan Royston

Resigned
Kimpton Road, LutonLU1 3LD
Born May 1972
Director
Appointed 28 Jan 2013
Resigned 31 Aug 2017

REDMOND, Lawrence

Resigned
Links Way, LutonLU2 7AJ
Born July 1959
Director
Appointed 20 Jun 2008
Resigned 03 Sept 2008

Persons with significant control

1

Kimpton Road, LutonLU1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Move Registers To Registered Office Company
20 June 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Sail Address Company With Old Address
21 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
23 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Memorandum Articles
4 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2008
NEWINCIncorporation