Background WavePink WaveYellow Wave

TAIT INTERNATIONAL LTD (06843921)

TAIT INTERNATIONAL LTD (06843921) is an active UK company. incorporated on 11 March 2009. with registered office in Pontefract. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 2 other business activities. TAIT INTERNATIONAL LTD has been registered for 17 years. Current directors include BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique and 1 others.

Company Number
06843921
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate, Pontefract, WF9 3AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique, RATHSAM, Robert Carl
SIC Codes
27900, 28990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAIT INTERNATIONAL LTD

TAIT INTERNATIONAL LTD is an active company incorporated on 11 March 2009 with the registered office located in Pontefract. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 2 other business activities. TAIT INTERNATIONAL LTD was registered 17 years ago.(SIC: 27900, 28990, 74909)

Status

active

Active since 17 years ago

Company No

06843921

LTD Company

Age

17 Years

Incorporated 11 March 2009

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

STAGE TECHNOLOGIES GROUP LIMITED
From: 11 March 2009To: 30 July 2018
Contact
Address

Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract, WF9 3AP,

Previous Addresses

Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England
From: 9 February 2024To: 15 February 2024
9 Falcon Park Neasden Lane London NW10 1RZ
From: 25 January 2010To: 9 February 2024
82 St John Street London EC1M 4JN
From: 11 March 2009To: 25 January 2010
Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
May 10
Director Left
Apr 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Feb 18
Owner Exit
Aug 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Funding Round
Feb 25
7
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BROOKS, Ben Hayden

Active
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born August 1987
Director
Appointed 25 Oct 2023

DAVIS, Adam Douglas

Active
Langthwaite Grange Ind. Estate, PontefractWF9 3AP
Born January 1974
Director
Appointed 24 Dec 2013

MERCEDES, Ramon Enrique

Active
401 W. Lincoln Ave., Lititz17543
Born October 1979
Director
Appointed 27 Dec 2023

RATHSAM, Robert Carl

Active
W. Lincoln Avenue, Lititz17543
Born May 1966
Director
Appointed 01 Nov 2019

COLBERT, David John

Resigned
Falcon Park, LondonNW10 1RZ
Secretary
Appointed 24 Dec 2013
Resigned 21 Jul 2015

GARRARD, Ian Malcolm

Resigned
Falcon Park, LondonNW10 1RZ
Secretary
Appointed 08 Jan 2010
Resigned 31 Oct 2013

SCOTT, Nicola Jane

Resigned
Falcon Park, LondonNW10 1RZ
Secretary
Appointed 08 Jan 2010
Resigned 24 Dec 2013

TIMS, Kevin

Resigned
Falcon Park, LondonNW10 1RZ
Secretary
Appointed 21 Jul 2015
Resigned 17 May 2017

AGER, Mark Allan Nicolas

Resigned
Falcon Park, LondonNW10 1RZ
Born April 1961
Director
Appointed 11 Mar 2009
Resigned 02 Jul 2020

BERNSTEIN, David Charles

Resigned
Falcon Park, LondonNW10 1RZ
Born June 1957
Director
Appointed 24 Dec 2013
Resigned 29 Mar 2019

COLBERT, David John

Resigned
Falcon Park, LondonNW10 1RZ
Born May 1951
Director
Appointed 01 Oct 2009
Resigned 21 Jul 2015

DICARLO, Benjamin Gerard

Resigned
Falcon Park, LondonNW10 1RZ
Born August 1955
Director
Appointed 29 Sept 2017
Resigned 01 Nov 2019

DOMINGUEZ, Michael Joseph

Resigned
Kennedy Plaza, 18th Floor, Providence02903
Born April 1969
Director
Appointed 01 Jun 2019
Resigned 05 Feb 2021

GOLDING, Kenneth

Resigned
Street Farm, Bury St EdmundsIP29 5SN
Born January 1952
Director
Appointed 11 Mar 2009
Resigned 23 Jul 2013

GUHL, Timothy Edward

Resigned
Falcon Park, LondonNW10 1RZ
Born December 1971
Director
Appointed 24 Dec 2013
Resigned 29 Sept 2017

HASTIE, John Allen

Resigned
53 Jubilee Road, WatfordWD24 5HJ
Born February 1963
Director
Appointed 11 Mar 2009
Resigned 23 Jul 2013

HUWALDT, Mary June

Resigned
401 W. Lincoln Ave., Lititz17543
Born March 1961
Director
Appointed 05 Feb 2021
Resigned 11 May 2022

MARIMOW, Scott Macomb

Resigned
Kennedy Plaza, 18th Floor, Providence02903
Born September 1979
Director
Appointed 01 Jun 2019
Resigned 05 Feb 2021

MCCLELLAN, Kerri

Resigned
401 W Lincoln Ave, Lititz17543
Born May 1978
Director
Appointed 11 May 2022
Resigned 16 Oct 2023

MOORE, Edward Robin

Resigned
168 New Road, AscotSL5 8QH
Born January 1963
Director
Appointed 11 Mar 2009
Resigned 23 Jul 2013

PEACOCK, William Eric, Sir

Resigned
Bury Rise, Hemel HempsteadHP3 0DN
Born September 1944
Director
Appointed 11 Mar 2009
Resigned 23 Jul 2013

RICHARDSON, Ewart

Resigned
1 Furze View, ChorleywoodWD3 5HT
Born March 1957
Director
Appointed 11 Mar 2009
Resigned 23 Jul 2013

SCHACHNER-DADLEY, Ulrike

Resigned
Falcon Park, LondonNW10 1RZ
Born November 1971
Director
Appointed 14 Dec 2017
Resigned 19 Jul 2023

SCOTT, Nicola Jane

Resigned
Falcon Park, LondonNW10 1RZ
Born November 1962
Director
Appointed 17 May 2017
Resigned 01 Feb 2018

SCOTT, Nicola Jane

Resigned
6 Coopers Mews, WatfordWD25 0JD
Born November 1962
Director
Appointed 11 Mar 2009
Resigned 23 Jul 2013

SIMPSON, John Dunsmore

Resigned
Summercourt, BansteadSM7 3EL
Born October 1942
Director
Appointed 11 Mar 2009
Resigned 23 Jul 2013

TAYLOR, Kevin

Resigned
Suburban Road, Las Vegas
Born July 1966
Director
Appointed 11 Mar 2009
Resigned 11 Mar 2012

TIMS, Kevin Terence

Resigned
Falcon Park, LondonNW10 1RZ
Born February 1964
Director
Appointed 21 Jul 2015
Resigned 04 May 2017

Persons with significant control

2

1 Active
1 Ceased
Neasden Lane, LondonNW10 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
26 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Second Filing Of Director Termination With Name
24 July 2017
RP04TM01RP04TM01
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Auditors Resignation Company
25 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
17 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Capital Cancellation Shares
16 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Resolution
26 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Legacy
24 February 2010
MG01MG01
Legacy
10 February 2010
122122
Miscellaneous
10 February 2010
MISCMISC
Resolution
10 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Incorporation Company
11 March 2009
NEWINCIncorporation