Background WavePink WaveYellow Wave

MIDA TAYLOR LIMITED (08511238)

MIDA TAYLOR LIMITED (08511238) is an active UK company. incorporated on 30 April 2013. with registered office in Telford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIDA TAYLOR LIMITED has been registered for 12 years. Current directors include TAYLOR, Michael James.

Company Number
08511238
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
15 Bridge Road, Telford, TF1 1EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Michael James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDA TAYLOR LIMITED

MIDA TAYLOR LIMITED is an active company incorporated on 30 April 2013 with the registered office located in Telford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIDA TAYLOR LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08511238

LTD Company

Age

12 Years

Incorporated 30 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 30 January 2026 (3 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

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

15 Bridge Road Wellington Telford, TF1 1EB,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Aug 18
Director Left
Apr 19
Funding Round
Nov 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Daphne

Active
Wellington, TelfordTF1 1EB
Secretary
Appointed 30 Apr 2013

TAYLOR, Michael James

Active
Wellington, TelfordTF1 1EB
Born March 1957
Director
Appointed 17 Jul 2018

TAYLOR, Michael James

Resigned
Bridge Road, TelfordTF1 1EB
Born March 1957
Director
Appointed 30 Apr 2013
Resigned 08 Dec 2016

TAYLOR, Sally Dawn

Resigned
Wellington, TelfordTF1 1EB
Born October 1991
Director
Appointed 08 Dec 2016
Resigned 31 Dec 2018

Persons with significant control

4

Miss Sally Dawn Taylor

Active
Wellington, TelfordTF1 1EB
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2016

Mr Michael James Taylor

Active
Wellington, TelfordTF1 1EB
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr. Jennifer Elizabeth Taylor

Active
Wellington, TelfordTF1 1EB
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Kate Rosanna Taylor

Active
Wellington, TelfordTF1 1EB
Born August 1993

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

51

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
3 April 2024
RESOLUTIONSResolutions
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Incorporation Company
30 April 2013
NEWINCIncorporation