Background WavePink WaveYellow Wave

SEYMOUR TAYLOR ACCOUNTANTS LTD (06668740)

SEYMOUR TAYLOR ACCOUNTANTS LTD (06668740) is an active UK company. incorporated on 8 August 2008. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SEYMOUR TAYLOR ACCOUNTANTS LTD has been registered for 17 years. Current directors include HORTON, Elizabeth Jayne, KINGSNORTH, Joanne.

Company Number
06668740
Status
active
Type
ltd
Incorporated
8 August 2008
Age
17 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HORTON, Elizabeth Jayne, KINGSNORTH, Joanne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR TAYLOR ACCOUNTANTS LTD

SEYMOUR TAYLOR ACCOUNTANTS LTD is an active company incorporated on 8 August 2008 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SEYMOUR TAYLOR ACCOUNTANTS LTD was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06668740

LTD Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ST HAMPDEN LIMITED
From: 18 May 2009To: 2 December 2025
NAMECO (NO.943) LIMITED
From: 11 August 2008To: 18 May 2009
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9rd
From: 8 August 2008To: 5 December 2025
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Apr 10
Director Left
May 10
Director Joined
Nov 10
Director Left
Apr 12
Funding Round
Jan 13
Director Left
Apr 13
Loan Cleared
Dec 13
Capital Update
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 19
Director Joined
Mar 20
Loan Secured
May 21
Director Left
May 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 25
Loan Cleared
Oct 25
Owner Exit
Dec 25
Director Left
Dec 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HORTON, Elizabeth Jayne

Active
40 Oxford Road, High WycombeHP11 2EE
Born March 1976
Director
Appointed 01 Aug 2017

KINGSNORTH, Joanne

Active
40 Oxford Road, High WycombeHP11 2EE
Born December 1980
Director
Appointed 01 Apr 2020

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 08 Aug 2008
Resigned 25 Nov 2025

BAKER, Clifford John

Resigned
12 Barnhill Road, MarlowSL7 3EZ
Born March 1952
Director
Appointed 06 Jul 2009
Resigned 31 Jul 2017

EVANS, Jeremy Richard Holt

Resigned
The Mill House, LeavenheathCO6 4PT
Born May 1958
Director
Appointed 08 Aug 2008
Resigned 14 Apr 2009

FRANCIS, Gary John

Resigned
Hughenden View, High WycombeHP13 6FU
Born December 1951
Director
Appointed 09 Jul 2009
Resigned 30 Apr 2010

HARRINGTON, Edmond John Andrew

Resigned
40 Oxford Road, High WycombeHP11 2EE
Born March 1960
Director
Appointed 01 Apr 2023
Resigned 31 Dec 2024

HARRINGTON, Edmond John Andrew

Resigned
London Road, High WycombeHP11 1BS
Born March 1960
Director
Appointed 09 Jul 2009
Resigned 31 Mar 2023

HARRIS, Stephen James

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 14 Apr 2009
Resigned 25 Nov 2025

HAYES, John Forbes Raymond

Resigned
Beech Lane, BeaconsfieldHP9 2SZ
Born October 1948
Director
Appointed 15 Nov 2010
Resigned 30 Apr 2013

JOHNSTON, Francis William

Resigned
Great Hampden, Great MissendenHP16 9RD
Born December 1952
Director
Appointed 06 Jul 2009
Resigned 31 Dec 2022

MAGGS, Roger Philip

Resigned
Sky Hall Hill, BoxtedCO4 5TF
Born October 1945
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2012

MARSHALL, Michael John

Resigned
18 Hailey Croft, ChinnorOX39 4TS
Born May 1950
Director
Appointed 09 Jul 2009
Resigned 31 Jul 2017

PUGH, Rachel Margaret

Resigned
London Road, High WycombeHP11 1BS
Born March 1971
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2022

TURNER, Simon Justin

Resigned
London Road, High WycombeHP11 1BS
Born June 1974
Director
Appointed 09 Jul 2009
Resigned 17 May 2021

NOMINA PLC

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Corporate director
Appointed 08 Aug 2008
Resigned 14 Apr 2009

Persons with significant control

2

1 Active
1 Ceased
40 Oxford Road, High WycombeHP11 2EE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

124

Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Resolution
5 December 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2018
AAAnnual Accounts
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Legacy
25 July 2018
PARENT_ACCPARENT_ACC
Legacy
25 July 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Legacy
18 May 2017
AGREEMENT2AGREEMENT2
Legacy
18 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Legacy
19 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Legacy
3 September 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
287Change of Registered Office
Legacy
26 May 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Incorporation Company
8 August 2008
NEWINCIncorporation