Background WavePink WaveYellow Wave

TAU MARKETING SERVICES LIMITED (09234379)

TAU MARKETING SERVICES LIMITED (09234379) is an active UK company. incorporated on 25 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. TAU MARKETING SERVICES LIMITED has been registered for 11 years. Current directors include NEWMAN, James, WALTERS, Jamie Robert, WINDER, Simon Paul.

Company Number
09234379
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
Unit 116 Screenworks 22 Highbury Grove, London, N5 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
NEWMAN, James, WALTERS, Jamie Robert, WINDER, Simon Paul
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAU MARKETING SERVICES LIMITED

TAU MARKETING SERVICES LIMITED is an active company incorporated on 25 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. TAU MARKETING SERVICES LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

09234379

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TAU GAMING LIMITED
From: 25 September 2014To: 2 October 2014
Contact
Address

Unit 116 Screenworks 22 Highbury Grove London, N5 2EF,

Previous Addresses

116 Screenworks 22 Highbury Grove London N5 2EF England
From: 10 December 2020To: 18 July 2023
108 Screenworks 22 Highbury Grove London N5 2EF
From: 6 August 2015To: 10 December 2020
Suite 410, Exmouth House 3 Pine Street London EC1R 0JH
From: 25 September 2014To: 6 August 2015
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 18
Director Joined
Nov 24
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

NEWMAN, James

Active
22 Highbury Grove, LondonN5 2EF
Born April 1979
Director
Appointed 25 Sept 2014

WALTERS, Jamie Robert

Active
22 Highbury Grove, LondonN5 2EF
Born August 1976
Director
Appointed 25 Sept 2014

WINDER, Simon Paul

Active
22 Highbury Grove, LondonN5 2EF
Born May 1973
Director
Appointed 01 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
22 Highbury Grove, LondonN5 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016

Mr James Newman

Ceased
22 Highbury Grove, LondonN5 2EF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016

Mr Jamie Robert Walters

Ceased
22 Highbury Grove, LondonN5 2EF
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation