Background WavePink WaveYellow Wave

TAVISTOCK GROUP HOLDINGS LIMITED (10020871)

TAVISTOCK GROUP HOLDINGS LIMITED (10020871) is an active UK company. incorporated on 23 February 2016. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TAVISTOCK GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include EVANS, Mark Russell, RAGER, Johanna, RAVEN, Brian Kenneth.

Company Number
10020871
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
1 Queen's Square Ascot Business Park, Ascot, SL5 9FE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EVANS, Mark Russell, RAGER, Johanna, RAVEN, Brian Kenneth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVISTOCK GROUP HOLDINGS LIMITED

TAVISTOCK GROUP HOLDINGS LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Ascot. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TAVISTOCK GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

10020871

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PRICE BAILEY FINANCIAL SERVICES LIMITED
From: 23 February 2016To: 21 January 2022
Contact
Address

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot, SL5 9FE,

Previous Addresses

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 9 August 2021To: 10 August 2021
1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England
From: 9 December 2016To: 9 August 2021
Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT United Kingdom
From: 23 February 2016To: 9 December 2016
Timeline

14 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Nov 17
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 22
Director Left
Nov 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EVANS, Mark Russell

Active
Ascot Business Park, AscotSL5 9FE
Born May 1958
Director
Appointed 08 Apr 2020

RAGER, Johanna

Active
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 25 Nov 2022

RAVEN, Brian Kenneth

Active
Ascot Business Park, AscotSL5 9FE
Born April 1956
Director
Appointed 01 Dec 2016

OLLEY, Charles William

Resigned
The Street, SudburyCO10 8QZ
Secretary
Appointed 23 Feb 2016
Resigned 01 Dec 2016

CLAPSON, Martin William Herbert

Resigned
WaterbeachCB25 9LS
Born July 1967
Director
Appointed 23 Feb 2016
Resigned 01 Dec 2016

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 01 Dec 2016
Resigned 25 Nov 2022

KING, James Andrew

Resigned
WillingtonMK44 3QL
Born March 1971
Director
Appointed 23 Feb 2016
Resigned 08 Apr 2020

MOORE, Daren Lee

Resigned
1 Dane Street, Bishop's StortfordCM23 3BT
Born January 1972
Director
Appointed 24 Oct 2016
Resigned 01 Dec 2016

OLLEY, Charles William

Resigned
The Street, SudburyCO10 8QZ
Born July 1958
Director
Appointed 23 Feb 2016
Resigned 01 Dec 2016

SEARS, Howard William

Resigned
1 Dane Street, Bishop's StortfordCM23 3BT
Born January 1964
Director
Appointed 24 Oct 2016
Resigned 01 Dec 2016

Persons with significant control

1

Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
8 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Dormant
8 December 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Legacy
20 December 2017
RP04CS01RP04CS01
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Legacy
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Incorporation Company
23 February 2016
NEWINCIncorporation