Background WavePink WaveYellow Wave

TAILFIN SOLUTIONS LIMITED (08093221)

TAILFIN SOLUTIONS LIMITED (08093221) is an active UK company. incorporated on 1 June 2012. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TAILFIN SOLUTIONS LIMITED has been registered for 13 years. Current directors include SCORGIE, Mark Douglas.

Company Number
08093221
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
Printing House, Harrow, HA2 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SCORGIE, Mark Douglas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILFIN SOLUTIONS LIMITED

TAILFIN SOLUTIONS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TAILFIN SOLUTIONS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08093221

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Printing House 66 Lower Road Harrow, HA2 0DH,

Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
Feb 15
Director Joined
Feb 15
Director Left
Jun 24
Owner Exit
Jun 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCORGIE, Mark Douglas

Active
Kingsway, OrpingtonBR5 1PS
Born December 1963
Director
Appointed 01 Jun 2012

HUNT, Carole

Resigned
Kingsway, OrpingtonBR5 1PS
Born December 1956
Director
Appointed 01 Feb 2015
Resigned 27 May 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Carole Hunt

Ceased
Kingsway, OrpingtonBR5 1PS
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2023

Mr Mark Douglas Scorgie

Active
Kingsway, OrpingtonBR5 1PS
Born December 1963

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

36

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Incorporation Company
1 June 2012
NEWINCIncorporation