Background WavePink WaveYellow Wave

TAIGA ASSOCIATES LIMITED (10085258)

TAIGA ASSOCIATES LIMITED (10085258) is an active UK company. incorporated on 25 March 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TAIGA ASSOCIATES LIMITED has been registered for 10 years. Current directors include HOLDER, Jeff James.

Company Number
10085258
Status
active
Type
ltd
Incorporated
25 March 2016
Age
10 years
Address
Spout House Church Hill, Leeds, LS17 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOLDER, Jeff James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAIGA ASSOCIATES LIMITED

TAIGA ASSOCIATES LIMITED is an active company incorporated on 25 March 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TAIGA ASSOCIATES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

10085258

LTD Company

Age

10 Years

Incorporated 25 March 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 23 December 2025 (4 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

6 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Spout House Church Hill North Rigton Leeds, LS17 0DB,

Previous Addresses

Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ United Kingdom
From: 4 September 2017To: 9 January 2023
Bank Passage Off Market Square Stafford ST16 2JS United Kingdom
From: 26 May 2017To: 4 September 2017
29B St. Johns Road Stafford ST17 9AP United Kingdom
From: 25 March 2016To: 26 May 2017
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Nov 21
Owner Exit
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOLDER, Jeff James

Active
Church Hill, LeedsLS17 0DB
Born February 1976
Director
Appointed 25 Mar 2016

REEVES, William Thomas

Resigned
Hurricane Court, StaffordST16 1GZ
Born December 1950
Director
Appointed 25 Mar 2016
Resigned 04 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr William Thomas Reeves

Ceased
Rowley Park, StaffordST17 9AP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 04 Nov 2021

Mr Jeff James Holder

Active
Church Hill, LeedsLS17 0DB
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Legacy
27 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Incorporation Company
25 March 2016
NEWINCIncorporation