Background WavePink WaveYellow Wave

TAOMC LTD (11485239)

TAOMC LTD (11485239) is an active UK company. incorporated on 26 July 2018. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. TAOMC LTD has been registered for 7 years. Current directors include SCORSIS, George.

Company Number
11485239
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Unit 12 Farnborough Business Centre, Farnborough, GU14 7XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SCORSIS, George
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAOMC LTD

TAOMC LTD is an active company incorporated on 26 July 2018 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. TAOMC LTD was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11485239

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

EUROPEAN C HOLDINGS LIMITED
From: 26 July 2018To: 14 November 2018
Contact
Address

Unit 12 Farnborough Business Centre Eelmoor Road Farnborough, GU14 7XA,

Previous Addresses

22 York Buildings John Adam Street London WC2N 6JU England
From: 19 April 2024To: 26 June 2024
20-22 Wenlock Road London N1 7GU England
From: 28 April 2020To: 19 April 2024
30 Newman Street London W1T 1PT England
From: 22 January 2020To: 28 April 2020
33 Foley Street London W1W 7TL England
From: 26 March 2019To: 22 January 2020
42 Berkeley Square London W1J 5AW England
From: 26 July 2018To: 26 March 2019
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCORSIS, George

Active
Farnborough Business Centre, FarnboroughGU14 7XA
Born April 1976
Director
Appointed 16 Feb 2023

ASHTON, Christopher Michael

Resigned
Wenlock Road, LondonN1 7GU
Born November 1980
Director
Appointed 20 Dec 2021
Resigned 16 Jan 2023

BARNES, Michael

Resigned
Wenlock Road, LondonN1 7GU
Born November 1952
Director
Appointed 11 Oct 2018
Resigned 26 Aug 2020

FRIDAY, Dean Leslie

Resigned
Wenlock Road, LondonN1 7GU
Born August 1979
Director
Appointed 26 Aug 2020
Resigned 20 Dec 2021

LANGLEY, Benjamin Thomas

Resigned
LondonW1J 5AW
Born February 1983
Director
Appointed 26 Jul 2018
Resigned 18 Mar 2019

MURPHY, Stephen

Resigned
Newman Street, LondonW1T 1PT
Born March 1986
Director
Appointed 18 Mar 2019
Resigned 27 Jan 2020

NADLER, Jonathan David

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 11 Oct 2018
Resigned 17 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2019
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Oct 2018
Ceased 02 Oct 2019

Mr Benjamin Thomas Langley

Ceased
LondonW1J 5AW
Born February 1983

Nature of Control

Significant influence or control
Notified 26 Jul 2018
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Incorporation Company
26 July 2018
NEWINCIncorporation