Background WavePink WaveYellow Wave

TAYRONA CAPITAL FUNDING LIMITED (09471272)

TAYRONA CAPITAL FUNDING LIMITED (09471272) is an active UK company. incorporated on 4 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAYRONA CAPITAL FUNDING LIMITED has been registered for 11 years. Current directors include LAWSON SMITH, Clive.

Company Number
09471272
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWSON SMITH, Clive
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYRONA CAPITAL FUNDING LIMITED

TAYRONA CAPITAL FUNDING LIMITED is an active company incorporated on 4 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAYRONA CAPITAL FUNDING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09471272

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 20 January 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Dormant

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 March 2024 (2 years ago)
Submitted on 19 March 2024 (2 years ago)

Next Due

Due by 18 March 2025
For period ending 4 March 2025
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

12E Manor Road London N16 5SA England
From: 25 August 2022To: 18 January 2024
Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA England
From: 24 May 2019To: 25 August 2022
One Fleet Place London EC4M 7WS United Kingdom
From: 10 November 2017To: 24 May 2019
One London Wall London EC2Y 5AB England
From: 29 March 2016To: 10 November 2017
C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom
From: 4 March 2015To: 29 March 2016
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 16
Loan Secured
Oct 17
Director Left
Jun 21
Owner Exit
Apr 22
Director Left
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAWSON SMITH, Clive

Active
Kings Avenue, LondonN21 3NA
Born September 1956
Director
Appointed 04 Mar 2015

JENNER, Graham Anthony

Resigned
Beauport Park, St. Leonards-On-SeaTN38 8EA
Born May 1950
Director
Appointed 17 Oct 2016
Resigned 18 Aug 2022

WARREN-GREEN, Nigel

Resigned
Beauport Park, St. Leonards-On-SeaTN38 8EA
Born July 1955
Director
Appointed 04 Mar 2015
Resigned 25 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Anthony Jenner

Ceased
Beauport Park, St. Leonards-On-SeaTN38 8EA
Born May 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2022

Mr Nigel Warren-Green

Active
LondonEC2Y 5AB
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Clive Lawson Smith

Active
LondonEC2Y 5AB
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Incorporation Company
4 March 2015
NEWINCIncorporation