Background WavePink WaveYellow Wave

TAURUS MONITORED SERVICES LIMITED (10967925)

TAURUS MONITORED SERVICES LIMITED (10967925) is an active UK company. incorporated on 18 September 2017. with registered office in Purley. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. TAURUS MONITORED SERVICES LIMITED has been registered for 8 years. Current directors include MCCABE, Kaden Bernard Marcus, MCCABE, Marcus Anthony.

Company Number
10967925
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
3 Godstone Road, Purley, CR8 2DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MCCABE, Kaden Bernard Marcus, MCCABE, Marcus Anthony
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS MONITORED SERVICES LIMITED

TAURUS MONITORED SERVICES LIMITED is an active company incorporated on 18 September 2017 with the registered office located in Purley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. TAURUS MONITORED SERVICES LIMITED was registered 8 years ago.(SIC: 80200)

Status

active

Active since 8 years ago

Company No

10967925

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MONITORED SERVICES LIMITED
From: 18 September 2017To: 3 August 2023
Contact
Address

3 Godstone Road Purley, CR8 2DH,

Previous Addresses

Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom
From: 18 September 2017To: 2 July 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Jun 22
Director Joined
May 24
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCABE, Kaden Bernard Marcus

Active
Godstone Road, PurleyCR8 2DH
Born October 1997
Director
Appointed 20 May 2024

MCCABE, Marcus Anthony

Active
Godstone Road, PurleyCR8 2DH
Born May 1972
Director
Appointed 01 Dec 2024

FIELDS, Kimberley

Resigned
71-73 Hyde Road, ManchesterM12 6BH
Secretary
Appointed 18 Sept 2017
Resigned 01 Jul 2020

FIELDS, Kimberley

Resigned
71-73 Hyde Road, ManchesterM12 6BH
Born August 1989
Director
Appointed 18 Sept 2017
Resigned 01 Jul 2020

FOSTER, Hugh David

Resigned
Godstone Road, PurleyCR8 2DH
Born May 1962
Director
Appointed 15 Oct 2020
Resigned 30 Jun 2025

MCCABE, Kaden

Resigned
Hyde Road, ManchesterM12 6BH
Born October 1997
Director
Appointed 01 Dec 2019
Resigned 21 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Kaden Mccabe

Active
Godstone Road, PurleyCR8 2DH
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
71-73 Hyde Road, ManchesterM12 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2017
NEWINCIncorporation