Background WavePink WaveYellow Wave

TAIT GROUP INTERNATIONAL LIMITED (10608925)

TAIT GROUP INTERNATIONAL LIMITED (10608925) is an active UK company. incorporated on 8 February 2017. with registered office in Pontefract. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAIT GROUP INTERNATIONAL LIMITED has been registered for 9 years. Current directors include DAVIS, Adam Douglas, MERCEDES, Ramon Enrique, RATHSAM, Robert Carl.

Company Number
10608925
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate, Pontefract, WF9 3AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Adam Douglas, MERCEDES, Ramon Enrique, RATHSAM, Robert Carl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAIT GROUP INTERNATIONAL LIMITED

TAIT GROUP INTERNATIONAL LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Pontefract. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAIT GROUP INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10608925

LTD Company

Age

9 Years

Incorporated 8 February 2017

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

RSH INTERNATIONAL LIMITED
From: 8 February 2017To: 10 December 2019
Contact
Address

Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract, WF9 3AP,

Previous Addresses

Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England
From: 9 February 2024To: 15 February 2024
9 Falcon Park Neasden Lane London NW10 1RZ United Kingdom
From: 30 July 2021To: 9 February 2024
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 8 February 2017To: 30 July 2021
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Left
Jul 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Funding Round
Feb 25
Funding Round
Mar 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVIS, Adam Douglas

Active
Langthwaite Grange Ind. Estate, PontefractWF9 3AP
Born January 1974
Director
Appointed 08 Feb 2017

MERCEDES, Ramon Enrique

Active
401 W. Lincoln Ave., Lititz17543
Born October 1979
Director
Appointed 27 Dec 2023

RATHSAM, Robert Carl

Active
W. Lincoln Avenue, Lititz17543
Born May 1966
Director
Appointed 01 Nov 2019

AGER, Mark Allan Nicolas

Resigned
Neasden Lane, LondonNW10 1RZ
Born April 1961
Director
Appointed 01 Jun 2019
Resigned 02 Jul 2020

BERNSTEIN, David Charles

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born June 1957
Director
Appointed 08 Feb 2017
Resigned 29 Mar 2019

DICARLO, Benjamin Gerard

Resigned
Neasden Lane, LondonNW10 1RZ
Born August 1955
Director
Appointed 01 Jun 2019
Resigned 01 Nov 2019

DOMINGUEZ, Michael Joseph

Resigned
Kennedy Plaza, 18th Floor, Providence02903
Born April 1969
Director
Appointed 01 Jun 2019
Resigned 05 Feb 2021

HUWALDT, Mary June

Resigned
401 W. Lincoln Ave., Lititz17543
Born March 1961
Director
Appointed 05 Feb 2021
Resigned 11 May 2022

MARIMOW, Scott Macomb

Resigned
Kennedy Plaza, 18th Floor, Providence, Ri02903
Born September 1979
Director
Appointed 01 Jun 2019
Resigned 05 Feb 2021

MCCLELLAN, Kerri

Resigned
401 W. Lincoln Ave., Lititz17543
Born May 1978
Director
Appointed 11 May 2022
Resigned 16 Oct 2023

SCHACHNER-DADLEY, Ulrike

Resigned
Neasden Lane, LondonNW10 1RZ
Born November 1971
Director
Appointed 01 Jun 2019
Resigned 19 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
W. Lincoln Avenue, Lititz17543

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018

Mr David Charles Bernstein

Ceased
24 Chiswell Street, LondonEC1Y 4YX
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 February 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2017
NEWINCIncorporation