Background WavePink WaveYellow Wave

TAYLOR JAMES (HOLDINGS) LIMITED (09196645)

TAYLOR JAMES (HOLDINGS) LIMITED (09196645) is an active UK company. incorporated on 30 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAYLOR JAMES (HOLDINGS) LIMITED has been registered for 11 years.

Company Number
09196645
Status
active
Type
ltd
Incorporated
30 August 2014
Age
11 years
Address
85 Great Portland Street First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR JAMES (HOLDINGS) LIMITED

TAYLOR JAMES (HOLDINGS) LIMITED is an active company incorporated on 30 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAYLOR JAMES (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09196645

LTD Company

Age

11 Years

Incorporated 30 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB England
From: 1 July 2023To: 31 January 2025
1-5 Poland Street London W1F 8PR England
From: 30 October 2020To: 1 July 2023
55 Wells Street London W1A 3AE England
From: 30 August 2018To: 30 October 2020
Devonshire House Goswell Road London EC1M 7AD
From: 30 August 2014To: 30 August 2018
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Funding Round
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
23 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Change To A Person With Significant Control
1 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Capital Cancellation Shares
12 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2017
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Incorporation Company
30 August 2014
NEWINCIncorporation