Background WavePink WaveYellow Wave

CHARLES TAYLOR WARWICK LIMITED (08465475)

CHARLES TAYLOR WARWICK LIMITED (08465475) is an active UK company. incorporated on 28 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHARLES TAYLOR WARWICK LIMITED has been registered for 13 years. Current directors include BROWN, Robert Iain Cameron.

Company Number
08465475
Status
active
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Robert Iain Cameron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR WARWICK LIMITED

CHARLES TAYLOR WARWICK LIMITED is an active company incorporated on 28 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHARLES TAYLOR WARWICK LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08465475

LTD Company

Age

13 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 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

Up to Date

13 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House 12-13 Essex Street London WC2R 3AA
From: 28 March 2013To: 11 April 2018
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
May 14
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Oct 17
Loan Secured
Oct 18
Funding Round
Jul 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 24
Director Left
May 24
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Active
Minster Court, LondonEC3R 7BB
Corporate secretary
Appointed 28 Mar 2013

BROWN, Robert Iain Cameron

Active
Minster Court, LondonEC3R 7BB
Born January 1966
Director
Appointed 17 Nov 2025

BAGNALL, Conor Samuel

Resigned
Minster Court, LondonEC3R 7BB
Born June 1990
Director
Appointed 01 May 2024
Resigned 17 Nov 2025

ELY, Thomas Damian

Resigned
Essex Street, LondonWC2R 3AA
Born November 1964
Director
Appointed 28 Mar 2013
Resigned 29 Jan 2016

GARFIELD, Chantel Athlene

Resigned
Minster Court, LondonEC3R 7BB
Born January 1980
Director
Appointed 01 Dec 2020
Resigned 01 May 2024

KEANE, Ivan John

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1963
Director
Appointed 28 Mar 2013
Resigned 31 Jul 2020

KEOGH, Mark William

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born August 1961
Director
Appointed 29 Jan 2016
Resigned 01 Dec 2020

SOSO, Tito Marzio

Resigned
Essex Street, LondonWC2R 3AA
Born January 1967
Director
Appointed 28 Mar 2013
Resigned 22 May 2014

Persons with significant control

1

Minster Court, LondonEC3R 7BB

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
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
1 June 2018
AAMDAAMD
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Legacy
10 April 2013
MG01MG01
Incorporation Company
28 March 2013
NEWINCIncorporation