Background WavePink WaveYellow Wave

TAHI ESTATES LTD (08087509)

TAHI ESTATES LTD (08087509) is an active UK company. incorporated on 29 May 2012. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAHI ESTATES LTD has been registered for 13 years. Current directors include WADSWORTH, Rachel Delia, WADSWORTH, Timothy Murray.

Company Number
08087509
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
1 Bystock Close, Queens Terrace, Exeter, EX4 4JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WADSWORTH, Rachel Delia, WADSWORTH, Timothy Murray
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAHI ESTATES LTD

TAHI ESTATES LTD is an active company incorporated on 29 May 2012 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAHI ESTATES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08087509

LTD Company

Age

13 Years

Incorporated 29 May 2012

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 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HYDON (HOLDINGS) LIMITED
From: 29 May 2012To: 8 August 2025
Contact
Address

1 Bystock Close, Queens Terrace Exeter, EX4 4JJ,

Previous Addresses

Maltravers House Petters Way Yeovil Somerset BA20 1SH
From: 10 March 2015To: 3 July 2025
1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England
From: 9 March 2015To: 10 March 2015
23 Southernhay West Exeter Devon EX1 1PR
From: 4 December 2013To: 9 March 2015
Notaries House Chapel Street Exeter Devon EX1 1AJ United Kingdom
From: 29 May 2012To: 4 December 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Dec 12
Director Left
Feb 18
Loan Secured
Feb 19
Loan Cleared
Sept 22
New Owner
Jan 25
Director Joined
Jan 25
Funding Round
Jul 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WADSWORTH, Timothy Murray

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Secretary
Appointed 29 May 2012

WADSWORTH, Rachel Delia

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Born October 1964
Director
Appointed 31 Jan 2025

WADSWORTH, Timothy Murray

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Born May 1964
Director
Appointed 29 May 2012

WILKINSON, Charles George

Resigned
Petters Way, YeovilBA20 1SH
Born February 1957
Director
Appointed 29 May 2012
Resigned 21 Feb 2018

Persons with significant control

2

Mrs Rachel Delia Wadsworth

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025

Mr Timothy Murray Wadsworth

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Confirmation Statement
8 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 August 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2016
AR01AR01
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2016
CH03Change of Secretary Details
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2012
RESOLUTIONSResolutions
Incorporation Company
29 May 2012
NEWINCIncorporation