Background WavePink WaveYellow Wave

D TAYLOR MANAGEMENT LTD (08790951)

D TAYLOR MANAGEMENT LTD (08790951) is an active UK company. incorporated on 26 November 2013. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. D TAYLOR MANAGEMENT LTD has been registered for 12 years. Current directors include GREGORY, Denise Jean.

Company Number
08790951
Status
active
Type
ltd
Incorporated
26 November 2013
Age
12 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREGORY, Denise Jean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D TAYLOR MANAGEMENT LTD

D TAYLOR MANAGEMENT LTD is an active company incorporated on 26 November 2013 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. D TAYLOR MANAGEMENT LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08790951

LTD Company

Age

12 Years

Incorporated 26 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom
From: 13 June 2022To: 10 July 2025
1 Pound Avenue Stevenage SG1 3JB England
From: 26 April 2021To: 13 June 2022
1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England
From: 1 January 2021To: 26 April 2021
77 Francis Road Edgbaston Birmingham B16 8SP England
From: 4 March 2019To: 1 January 2021
C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England
From: 8 September 2017To: 4 March 2019
75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England
From: 23 August 2017To: 8 September 2017
75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England
From: 23 August 2017To: 23 August 2017
15 Highfield Road Edgbaston Birmingham B15 3DU
From: 26 November 2013To: 23 August 2017
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREGORY, Denise Jean

Active
382 Kenton Road, HarrowHA3 8DP
Born April 1956
Director
Appointed 01 Sept 2025

TAYLOR, Derek

Resigned
The Business & Technology Centre, StevenageSG1 2DX
Born August 1947
Director
Appointed 26 Nov 2013
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Denise Jean Gregory

Active
382 Kenton Road, HarrowHA3 8DP
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Derek Taylor

Ceased
The Business & Technology Centre, StevenageSG1 2DX
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Incorporation Company
26 November 2013
NEWINCIncorporation