Background WavePink WaveYellow Wave

TAYGOLD LIMITED (08596015)

TAYGOLD LIMITED (08596015) is an active UK company. incorporated on 4 July 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAYGOLD LIMITED has been registered for 12 years. Current directors include MORGAN, Cherie, MORGAN, Jonathan Michael.

Company Number
08596015
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORGAN, Cherie, MORGAN, Jonathan Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYGOLD LIMITED

TAYGOLD LIMITED is an active company incorporated on 4 July 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAYGOLD LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08596015

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

3rd Floor Great Titchfield House, 14-18 Great Titchfield St London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 22 July 2013To: 23 March 2024
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 4 July 2013To: 22 July 2013
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Aug 13
Director Joined
Sept 13
New Owner
Aug 17
New Owner
Aug 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORGAN, Cherie

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born November 1983
Director
Appointed 31 Jul 2013

MORGAN, Jonathan Michael

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born May 1978
Director
Appointed 22 Jul 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Jul 2013
Resigned 22 Jul 2013

Persons with significant control

2

Mrs Cherie Morgan

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Michael Morgan

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 August 2017
RP04AR01RP04AR01
Legacy
19 August 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
19 August 2017
RP04AR01RP04AR01
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Legacy
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2013
SH10Notice of Particulars of Variation
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Incorporation Company
4 July 2013
NEWINCIncorporation