Background WavePink WaveYellow Wave

TAURUS MANAGEMENT CONSULTANTS LIMITED (08491024)

TAURUS MANAGEMENT CONSULTANTS LIMITED (08491024) is an active UK company. incorporated on 16 April 2013. with registered office in Hatfield Heath. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TAURUS MANAGEMENT CONSULTANTS LIMITED has been registered for 12 years. Current directors include DESLER, Gerry, HYNES, Jessica Alice, WILLARD, Alexandra Edwina.

Company Number
08491024
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DESLER, Gerry, HYNES, Jessica Alice, WILLARD, Alexandra Edwina
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS MANAGEMENT CONSULTANTS LIMITED

TAURUS MANAGEMENT CONSULTANTS LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Hatfield Heath. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TAURUS MANAGEMENT CONSULTANTS LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08491024

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jan 21
Owner Exit
Apr 21
New Owner
May 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
May 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

DESLER, Gerry

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Secretary
Appointed 16 Apr 2013

DESLER, Gerry

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 16 Apr 2013

HYNES, Jessica Alice

Active
Basin Road, MaldonCM9 4RQ
Born May 1962
Director
Appointed 13 May 2025

WILLARD, Alexandra Edwina

Active
Basin Road, MaldonCM9 4RQ
Born May 1971
Director
Appointed 16 Apr 2013

Persons with significant control

3

1 Active
2 Ceased

Ms Alexandra Edwina Willard

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2024

Ms Jessica Hynes

Ceased
Battle Rise, MaldonCM9 4PF
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 17 Apr 2024

Ms Alexandra Edwina Willard

Ceased
Battle Rise, MaldonCM9 4PF
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 10 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Incorporation Company
16 April 2013
NEWINCIncorporation