Background WavePink WaveYellow Wave

TAYRONA UK LIMITED (10622727)

TAYRONA UK LIMITED (10622727) is an active UK company. incorporated on 16 February 2017. with registered office in Newcastle Under Lyme. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAYRONA UK LIMITED has been registered for 9 years. Current directors include PENFOLD, Keith Robert.

Company Number
10622727
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Deansfield House, Newcastle Under Lyme, ST5 1DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PENFOLD, Keith Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYRONA UK LIMITED

TAYRONA UK LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Newcastle Under Lyme. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAYRONA UK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10622727

LTD Company

Age

9 Years

Incorporated 16 February 2017

Size

N/A

Accounts

ARD: 28/6

Overdue

3 years overdue

Last Filed

Made up to 28 June 2020 (5 years ago)
Submitted on 27 May 2021 (4 years ago)
Period: 29 June 2019 - 28 June 2020(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2022
Period: 29 June 2020 - 28 June 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 October 2021 (4 years ago)
Submitted on 1 November 2021 (4 years ago)

Next Due

Due by 1 November 2022
For period ending 18 October 2022
Contact
Address

Deansfield House Lancaster Road Newcastle Under Lyme, ST5 1DS,

Timeline

16 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PENFOLD, Keith Robert

Active
Lancaster Road, Newcastle Under LymeST5 1DS
Born April 1964
Director
Appointed 12 May 2017

JENNER, Graham Anthony

Resigned
Lancaster Road, Newcastle Under LymeST5 1DS
Born May 1950
Director
Appointed 18 Oct 2017
Resigned 10 Dec 2019

LAWSON SMITH, Clive

Resigned
Lancaster Road, Newcastle Under LymeST5 1DS
Born September 1956
Director
Appointed 18 Oct 2017
Resigned 10 Dec 2019

LOWE, Amelia Jane

Resigned
Lancaster Road, Newcastle Under LymeST5 1DS
Born February 1967
Director
Appointed 16 Feb 2017
Resigned 18 Oct 2017

SHANNAN, Robin Thomas

Resigned
Lancaster Road, Newcastle Under LymeST5 1DS
Born January 1952
Director
Appointed 18 Oct 2017
Resigned 10 Dec 2019

WARREN-GREEN, Nigel

Resigned
Lancaster Road, Newcastle Under LymeST5 1DS
Born July 1955
Director
Appointed 04 Oct 2017
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Keith Robert Penfold

Active
Lancaster Road, Newcastle Under LymeST5 1DS
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Jun 2021

Mr Nigel Warren-Green

Ceased
Lancaster Road, Newcastle Under LymeST5 1DS
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2017
Ceased 02 Jun 2021

Miss Amelia Jane Lowe

Ceased
Lancaster Road, Newcastle Under LymeST5 1DS
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Incorporation Company
16 February 2017
NEWINCIncorporation