Background WavePink WaveYellow Wave

TARADINA NUMBER TWO LIMITED (09257434)

TARADINA NUMBER TWO LIMITED (09257434) is an active UK company. incorporated on 9 October 2014. with registered office in Wynyard. The company operates in the Construction sector, engaged in development of building projects. TARADINA NUMBER TWO LIMITED has been registered for 11 years. Current directors include CARTNER, Trevor, MUSGRAVE, Joseph Christopher.

Company Number
09257434
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTNER, Trevor, MUSGRAVE, Joseph Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARADINA NUMBER TWO LIMITED

TARADINA NUMBER TWO LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Wynyard. The company operates in the Construction sector, specifically engaged in development of building projects. TARADINA NUMBER TWO LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09257434

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Dec 14
Director Joined
Jul 16
Director Left
Mar 18
Director Joined
Jul 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARTNER, Trevor

Active
Pelaw Leazes Lane, DurhamDH1 1TB
Born February 1960
Director
Appointed 30 Jul 2021

MUSGRAVE, Joseph Christopher

Active
Wynyard Avenue, WynyardTS22 5TB
Born December 1965
Director
Appointed 09 Oct 2014

HOWES, Kevin Colin

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born March 1982
Director
Appointed 30 Jun 2016
Resigned 14 Mar 2018

Persons with significant control

1

Mr Joseph Christopher Musgrave

Active
Wynyard Avenue, WynyardTS22 5TB
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Incorporation Company
9 October 2014
NEWINCIncorporation