Background WavePink WaveYellow Wave

TAILSCO LIMITED (08750390)

TAILSCO LIMITED (08750390) is an active UK company. incorporated on 28 October 2013. with registered office in Richmond. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TAILSCO LIMITED has been registered for 12 years. Current directors include CHANDLER, Matthew John, HOWATSON, Richard James, MACRAE, Calum Fionn.

Company Number
08750390
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
23 Sheen Road, Richmond, TW9 1BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHANDLER, Matthew John, HOWATSON, Richard James, MACRAE, Calum Fionn
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILSCO LIMITED

TAILSCO LIMITED is an active company incorporated on 28 October 2013 with the registered office located in Richmond. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TAILSCO LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08750390

LTD Company

Age

12 Years

Incorporated 28 October 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 12 September 2025 (6 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

23 Sheen Road Richmond, TW9 1BN,

Previous Addresses

51a George Street Richmond Surrey TW9 1HJ
From: 27 July 2015To: 23 May 2018
25 Kew Foot Road Richmond Surrey TW9 2SS England
From: 7 March 2014To: 27 July 2015
34 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH England
From: 29 October 2013To: 7 March 2014
22 Great James Street London WC1N 3ES England
From: 28 October 2013To: 29 October 2013
Timeline

49 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Share Issue
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Director Left
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Buyback
Aug 15
Capital Reduction
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Apr 16
Loan Secured
Sept 17
Capital Reduction
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Funding Round
Dec 19
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Mar 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
15
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHANDLER, Matthew John

Active
Sheen Road, RichmondTW9 1BN
Born July 1979
Director
Appointed 03 Sept 2024

HOWATSON, Richard James

Active
Sheen Road, RichmondTW9 1BN
Born June 1978
Director
Appointed 07 Dec 2023

MACRAE, Calum Fionn

Active
Sheen Road, RichmondTW9 1BN
Born February 1967
Director
Appointed 27 Apr 2018

HEDLEY LEWIS, Melissa Sheelagh

Resigned
Sheen Road, RichmondTW9 1BN
Secretary
Appointed 03 Jun 2015
Resigned 07 Dec 2023

WINDER, Robert

Resigned
Kew Foot Road, RichmondTW9 2SS
Secretary
Appointed 28 Oct 2013
Resigned 18 Dec 2014

BALON, Adam Richard

Resigned
Sheen Road, RichmondTW9 1BN
Born February 1972
Director
Appointed 23 Jul 2015
Resigned 27 Apr 2018

BOSHER, Graham James

Resigned
Sheen Road, RichmondTW9 1BN
Born August 1981
Director
Appointed 28 Oct 2013
Resigned 27 Apr 2018

DAVIDSON, James Timothy

Resigned
Sheen Road, RichmondTW9 1BN
Born October 1976
Director
Appointed 23 Jul 2015
Resigned 27 Mar 2023

GORDON, James Douglas Strachan

Resigned
Marina Place, Kingston Upon ThamesKT1 4BH
Born July 1961
Director
Appointed 28 Oct 2013
Resigned 28 Oct 2013

HAMILTON, Jeffrey David

Resigned
Sheen Road, RichmondTW9 1BN
Born December 1966
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2025

HEDLEY LEWIS, Melissa Sheelagh

Resigned
Sheen Road, RichmondTW9 1BN
Born September 1982
Director
Appointed 27 Apr 2018
Resigned 07 Dec 2023

HELM, Gareth Francis

Resigned
Sheen Road, RichmondTW9 1BN
Born February 1968
Director
Appointed 23 Jul 2015
Resigned 27 Apr 2018

HUNT, Rebecca

Resigned
Holborn, LondonEC1N 2HT
Born May 1986
Director
Appointed 06 Nov 2015
Resigned 27 Apr 2018

INGLIS, Joseph

Resigned
Kew Foot Road, RichmondTW9 2SS
Born September 1972
Director
Appointed 19 Dec 2013
Resigned 31 Jul 2014

LOPEZ DE LA TORRE, Rafael

Resigned
Sheen Road, RichmondTW9 1BN
Born July 1967
Director
Appointed 01 Aug 2025
Resigned 01 Oct 2025

MEUNIER, Bernard

Resigned
Sheen Road, RichmondTW9 1BN
Born October 1960
Director
Appointed 27 Apr 2018
Resigned 01 Mar 2021

QUARANTA, Anna

Resigned
Sheen Road, RichmondTW9 1BN
Born September 1964
Director
Appointed 27 Apr 2018
Resigned 03 Sept 2024

REYNOLDS, Michael Joseph

Resigned
Sandy Lane, TeddingtonTW11 0DR
Born January 1962
Director
Appointed 31 Dec 2013
Resigned 27 Apr 2018

WYATT, Paolo Mark

Resigned
Sheen Road, RichmondTW9 1BN
Born December 1986
Director
Appointed 01 Aug 2023
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Avenue Nestle 55, 1800 Vevey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018

Mr Graham James Bosher

Ceased
George Street, RichmondTW9 1HJ
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Resolution
16 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 May 2018
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
3 May 2018
RP04SH01RP04SH01
Legacy
28 April 2018
RP04CS01RP04CS01
Legacy
28 April 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
28 April 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
28 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 April 2018
RP04SH01RP04SH01
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Memorandum Articles
5 January 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Allotment Shares
10 October 2015
SH01Allotment of Shares
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Resolution
10 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 August 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
10 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Incorporation Company
28 October 2013
NEWINCIncorporation