Background WavePink WaveYellow Wave

TAYBURTON HOLDINGS LIMITED (09296241)

TAYBURTON HOLDINGS LIMITED (09296241) is a dissolved UK company. incorporated on 5 November 2014. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAYBURTON HOLDINGS LIMITED has been registered for 11 years. Current directors include PATEL, Mehrunnisha, PATEL, Mubarak.

Company Number
09296241
Status
dissolved
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
2 Bramhall Place, Peterborough, PE1 5YS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Mehrunnisha, PATEL, Mubarak
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYBURTON HOLDINGS LIMITED

TAYBURTON HOLDINGS LIMITED is an dissolved company incorporated on 5 November 2014 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAYBURTON HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09296241

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

2 Bramhall Place Storeys Bar Road Peterborough, PE1 5YS,

Previous Addresses

Unit 3 Fengate Trade Park Peterborough Cambs PE1 5XA
From: 19 May 2015To: 26 June 2017
C/O Mha Macintyre Hudson, 8/12 Priestgate Peterborough Cambridgeshire PE1 1JA United Kingdom
From: 5 November 2014To: 19 May 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Sept 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Mehrunnisha

Active
Jamaica Road, LondonSE16 4RT
Born November 1968
Director
Appointed 01 Apr 2021

PATEL, Mubarak

Active
Rossini Street, BoltonBL1 8DL
Born February 1977
Director
Appointed 01 Apr 2021

TAYLOR, Aaron

Resigned
Storeys Bar Road, PeterboroughPE1 5YS
Born May 1984
Director
Appointed 05 Nov 2014
Resigned 14 Sept 2022

WARBURTON, Oliver Mark

Resigned
Storeys Bar Road, PeterboroughPE1 5YS
Born December 1981
Director
Appointed 05 Nov 2014
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Jamaica Road, LondonSE16 4RT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2021

Mr Oliver Mark Warburton

Ceased
Storeys Bar Road, PeterboroughPE1 5YS
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
13 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 October 2025
DS01DS01
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 February 2015
AA01Change of Accounting Reference Date
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Incorporation Company
5 November 2014
NEWINCIncorporation