Background WavePink WaveYellow Wave

TALEIGHT LIMITED (09569042)

TALEIGHT LIMITED (09569042) is an active UK company. incorporated on 30 April 2015. with registered office in Conwy. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TALEIGHT LIMITED has been registered for 10 years. Current directors include ORMEROD, Jane Rebecca, ORMEROD, Peter Jeremy.

Company Number
09569042
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
Bron Llan Gannock Park, Conwy, LL31 9PZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ORMEROD, Jane Rebecca, ORMEROD, Peter Jeremy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALEIGHT LIMITED

TALEIGHT LIMITED is an active company incorporated on 30 April 2015 with the registered office located in Conwy. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TALEIGHT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09569042

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AGHOCO 1303 LIMITED
From: 30 April 2015To: 19 June 2015
Contact
Address

Bron Llan Gannock Park Deganwy Conwy, LL31 9PZ,

Previous Addresses

Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB England
From: 18 June 2015To: 2 December 2021
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 30 April 2015To: 18 June 2015
Timeline

8 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Aug 16
Share Issue
Sept 16
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ORMEROD, Jane Rebecca

Active
Gannock Park, ConwyLL31 9PZ
Born August 1966
Director
Appointed 06 May 2015

ORMEROD, Peter Jeremy

Active
Gannock Park, ConwyLL31 9PZ
Born April 1965
Director
Appointed 06 May 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 30 Apr 2015
Resigned 06 May 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 30 Apr 2015
Resigned 06 May 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 30 Apr 2015
Resigned 06 May 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 30 Apr 2015
Resigned 06 May 2015

Persons with significant control

2

Mr Peter Jeremy Ormerod

Active
Gannock Park, ConwyLL31 9PZ
Born April 1965

Nature of Control

Significant influence or control
Notified 05 May 2017

Mrs Jane Rebecca Ormerod

Active
Gannock Park, ConwyLL31 9PZ
Born August 1966

Nature of Control

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

Filing History

39

Replacement Filing Of Confirmation Statement With Made Up Date
4 April 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Legacy
6 April 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Incorporation Company
30 April 2015
NEWINCIncorporation