Background WavePink WaveYellow Wave

TAASHI CROWN LIMITED (11487867)

TAASHI CROWN LIMITED (11487867) is an active UK company. incorporated on 27 July 2018. with registered office in Swindon. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. TAASHI CROWN LIMITED has been registered for 7 years. Current directors include BODAPPATI, Subaash, O'BRIEN, Liberty Rebecca.

Company Number
11487867
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
The Wiltshire Hotel Golf And Leisure Club Vastern, Swindon, SN4 7PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BODAPPATI, Subaash, O'BRIEN, Liberty Rebecca
SIC Codes
55100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAASHI CROWN LIMITED

TAASHI CROWN LIMITED is an active company incorporated on 27 July 2018 with the registered office located in Swindon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. TAASHI CROWN LIMITED was registered 7 years ago.(SIC: 55100, 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11487867

LTD Company

Age

7 Years

Incorporated 27 July 2018

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Wiltshire Hotel Golf And Leisure Club Vastern Royal Wootton Bassett Swindon, SN4 7PB,

Previous Addresses

Dept 1923, 601 International House 223 Regent Street London W1B 2QD United Kingdom
From: 27 July 2018To: 21 March 2019
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BODAPPATI, Subaash

Active
Vastern, SwindonSN4 7PB
Born March 1983
Director
Appointed 27 Jul 2018

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 23 May 2019

CFS SECRETARIES LIMITED

Resigned
Carcroft, DoncasterDN6 8DA
Corporate secretary
Appointed 27 Jul 2018
Resigned 12 Aug 2019

Persons with significant control

1

Crystal Tower, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2018
NEWINCIncorporation