Background WavePink WaveYellow Wave

TAILOR CONSTRUCTION LIMITED (10358813)

TAILOR CONSTRUCTION LIMITED (10358813) is an active UK company. incorporated on 5 September 2016. with registered office in Newark. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TAILOR CONSTRUCTION LIMITED has been registered for 9 years. Current directors include FOUNTAIN, Matthew, RODGERS, Keith William.

Company Number
10358813
Status
active
Type
ltd
Incorporated
5 September 2016
Age
9 years
Address
Top Lock Studio, Newark, NG24 4TN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOUNTAIN, Matthew, RODGERS, Keith William
SIC Codes
41100, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILOR CONSTRUCTION LIMITED

TAILOR CONSTRUCTION LIMITED is an active company incorporated on 5 September 2016 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TAILOR CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 41100, 71111)

Status

active

Active since 9 years ago

Company No

10358813

LTD Company

Age

9 Years

Incorporated 5 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

GUY TAYLOR DEVELOPMENTS LTD
From: 10 January 2019To: 15 July 2020
DERBYSHIRE HERITAGE LTD
From: 15 September 2017To: 10 January 2019
BRETBY POTTERY LIMITED
From: 5 September 2016To: 15 September 2017
Contact
Address

Top Lock Studio Navigation Yard Newark, NG24 4TN,

Previous Addresses

The Coach House 29 Kedleston Road Derby DE22 1FL England
From: 14 July 2020To: 22 September 2023
Top Lock Studio Navigation Yard Newark NG24 4TN United Kingdom
From: 11 January 2019To: 14 July 2020
80 Station Road Mickleover Derby Derbyshire DE3 9GJ England
From: 5 September 2016To: 11 January 2019
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Sept 19
New Owner
Sept 19
Funding Round
Sept 20
Capital Update
Dec 20
Director Left
Jul 23
Owner Exit
Jul 23
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOUNTAIN, Matthew

Active
Hartford Road, NorthwichCW9 8JF
Born March 1972
Director
Appointed 10 Jan 2019

RODGERS, Keith William

Active
Navigation Yard, NewarkNG24 4TN
Born November 1978
Director
Appointed 10 Jan 2019

SOMERS, John

Resigned
Deykin Road, LichfieldWS13 6PS
Secretary
Appointed 05 Sept 2016
Resigned 06 Sept 2016

FAULKNER, Michael Robert

Resigned
Mickleover, DerbyDE3 9GJ
Born November 1963
Director
Appointed 05 Sept 2016
Resigned 26 Jun 2019

SOMERS, John

Resigned
Deykin Road, LichfieldWS13 6PS
Born April 1980
Director
Appointed 05 Sept 2016
Resigned 14 Sept 2017

STANTON, Paul John

Resigned
Spinney Close, DerbyDE22 1EG
Born November 1976
Director
Appointed 10 Jan 2019
Resigned 26 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Paul John Stanton

Ceased
29 Kedleston Road, DerbyDE22 1FL
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2019
Ceased 01 Jul 2023

Mr Keith William Rodgers

Active
Navigation Yard, NewarkNG24 4TN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2019

Mr Michael Robert Faulkner

Ceased
Mickleover, DerbyDE3 9GJ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 26 Jun 2019

Mr John Somers

Ceased
Deykin Road, LichfieldWS13 6PS
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 December 2020
SH19Statement of Capital
Resolution
20 December 2020
RESOLUTIONSResolutions
Legacy
30 November 2020
SH20SH20
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Resolution
15 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Resolution
10 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Incorporation Company
5 September 2016
NEWINCIncorporation