Background WavePink WaveYellow Wave

TAYLOR BRAY LIMITED (10469257)

TAYLOR BRAY LIMITED (10469257) is an active UK company. incorporated on 8 November 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TAYLOR BRAY LIMITED has been registered for 9 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael, RYMAN, Stephen Blandford.

Company Number
10469257
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
33 Cavendish Square, London, W1G 0PG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael, RYMAN, Stephen Blandford
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR BRAY LIMITED

TAYLOR BRAY LIMITED is an active company incorporated on 8 November 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TAYLOR BRAY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10469257

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

33 Cavendish Square London, W1G 0PG,

Previous Addresses

The Wherry Quay Street Halesworth Suffolk IP19 8ET England
From: 30 July 2020To: 20 September 2024
Maple Court the Street Hacheston Woodbridge Suffolk IP13 0DS United Kingdom
From: 8 November 2016To: 30 July 2020
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 18
Owner Exit
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Funding Round
Aug 22
Owner Exit
Mar 26
Director Left
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PG
Born October 1976
Director
Appointed 21 May 2021

HUNT, Jonathan Michael

Active
Heveningham, HalesworthIP19 0PN
Born June 1953
Director
Appointed 11 Jun 2021

RYMAN, Stephen Blandford

Active
Cavendish Square, LondonW1G 0PG
Born August 1954
Director
Appointed 28 Mar 2022

BRAY, Tristan Michael

Resigned
Cavendish Square, LondonW1G 0PG
Born February 1971
Director
Appointed 08 Nov 2016
Resigned 04 Mar 2026

FRANKLIN, Graham Arthur

Resigned
Quay Street, HalesworthIP19 8ET
Born August 1944
Director
Appointed 21 May 2021
Resigned 11 Jun 2021

MANNING, Saffron Tamar Esther

Resigned
Quay Street, HalesworthIP19 8ET
Born August 1978
Director
Appointed 21 May 2021
Resigned 11 Jun 2021

TAYLOR, David Larman

Resigned
Quay Street, HalesworthIP19 8ET
Born July 1952
Director
Appointed 08 Nov 2016
Resigned 11 Jun 2021

TAYLOR, Lina

Resigned
Quay Street, HalesworthIP19 8ET
Born August 1976
Director
Appointed 24 Jan 2018
Resigned 11 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Heveningham, SuffolkIP19 0PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021

Mr Tristan Michael Bray

Ceased
Cavendish Square, LondonW1G 0PG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 04 Mar 2026

Mr David Larman Taylor

Ceased
Quay Street, HalesworthIP19 8ET
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
9 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Incorporation Company
8 November 2016
NEWINCIncorporation