Background WavePink WaveYellow Wave

TAPESTRY BUSINESS CONSULTING LTD (07260856)

TAPESTRY BUSINESS CONSULTING LTD (07260856) is an active UK company. incorporated on 21 May 2010. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TAPESTRY BUSINESS CONSULTING LTD has been registered for 15 years. Current directors include FELBER, Suzanne Margaret, Dr, TAYLOR, Peter William Farrow.

Company Number
07260856
Status
active
Type
ltd
Incorporated
21 May 2010
Age
15 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FELBER, Suzanne Margaret, Dr, TAYLOR, Peter William Farrow
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPESTRY BUSINESS CONSULTING LTD

TAPESTRY BUSINESS CONSULTING LTD is an active company incorporated on 21 May 2010 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TAPESTRY BUSINESS CONSULTING LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07260856

LTD Company

Age

15 Years

Incorporated 21 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Timeline

2 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Owner Exit
Jun 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

TAYLOR, Peter William Farrow

Active
Northleigh Hill, GoodleighEX32 7NP
Secretary
Appointed 20 May 2018

FELBER, Suzanne Margaret, Dr

Active
224-226 St Margarets Road, TwickenhamTW1 1NW
Born July 1959
Director
Appointed 21 May 2010

TAYLOR, Peter William Farrow

Active
Northleigh Hill, GoodleighEX32 7NP
Born March 1955
Director
Appointed 21 May 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Peter William Farrow Taylor

Ceased
224-226 St Margarets Road, TwickenhamTW1 1NW
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2016
Ceased 01 Apr 2022

Dr Suzanne Margaret Felber

Active
224-226 St Margarets Road, TwickenhamTW1 1NW
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Incorporation Company
21 May 2010
NEWINCIncorporation