Background WavePink WaveYellow Wave

TAYNA GROUP LIMITED (09973942)

TAYNA GROUP LIMITED (09973942) is an active UK company. incorporated on 27 January 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAYNA GROUP LIMITED has been registered for 10 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
09973942
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
C/O Penningtons Manches Cooper Llp, Birmingham, B3 2RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYNA GROUP LIMITED

TAYNA GROUP LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAYNA GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09973942

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

C/O Penningtons Manches Cooper Llp 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Unit 6a Kinmel Park Industrial Estate Bodelwyddan Denbighshire LL18 5TY Wales
From: 24 March 2021To: 5 September 2023
Tayna Batteries High Street Abergele North Wales LL22 7AR United Kingdom
From: 27 January 2016To: 24 March 2021
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Nov 20
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Aug 25
Director Left
Jan 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GALVIN, Cade Ashby

Active
45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
45 Church Street, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Aug 2023

TAYLOR, Anne Boyre

Resigned
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Secretary
Appointed 27 Jan 2016
Resigned 31 Aug 2023

COOMBES, John Frederick

Resigned
45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 31 Aug 2023
Resigned 31 Dec 2025

PHENNA, Jonathan Edward

Resigned
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Born August 1980
Director
Appointed 27 Jan 2016
Resigned 31 Aug 2023

TAYLOR, Samuel Boyre

Resigned
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Born September 1981
Director
Appointed 27 Jan 2016
Resigned 31 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
11th Floor, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Jonathan Edward Phenna

Ceased
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017
Ceased 31 Aug 2023

Mr Samuel Boyre Taylor

Ceased
Kinmel Park Industrial Estate, BodelwyddanLL18 5TY
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Incorporation Company
27 January 2016
NEWINCIncorporation