Background WavePink WaveYellow Wave

TAO-AYACHE CONSULTANCY SERVICES LIMITED (11668582)

TAO-AYACHE CONSULTANCY SERVICES LIMITED (11668582) is an active UK company. incorporated on 8 November 2018. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. TAO-AYACHE CONSULTANCY SERVICES LIMITED has been registered for 7 years. Current directors include TAO, Lesley.

Company Number
11668582
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
Primera Accountants, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TAO, Lesley
SIC Codes
62020, 68100, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAO-AYACHE CONSULTANCY SERVICES LIMITED

TAO-AYACHE CONSULTANCY SERVICES LIMITED is an active company incorporated on 8 November 2018 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. TAO-AYACHE CONSULTANCY SERVICES LIMITED was registered 7 years ago.(SIC: 62020, 68100, 68320, 70229)

Status

active

Active since 7 years ago

Company No

11668582

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 31 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

LESLEY TAO CONSULTING LIMITED
From: 8 November 2018To: 13 January 2022
Contact
Address

Primera Accountants, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Co Jsm Partners Brightfield Business Hub Bakewell Road Peterborough Cambridgeshire PE2 6XU England
From: 17 January 2020To: 31 May 2024
Albert House Young Street Cambridge CB1 2LZ United Kingdom
From: 8 November 2018To: 17 January 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Sept 19
Director Joined
Oct 19
New Owner
Nov 19
Owner Exit
Aug 25
Director Left
Aug 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAO, Lesley

Active
Stirling Way, BorehamwoodWD6 2FX
Born November 1982
Director
Appointed 08 Nov 2018

AYACHE, Remy

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born September 1983
Director
Appointed 21 Oct 2019
Resigned 05 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Remy Ayache

Ceased
Stirling Way, BorehamwoodWD6 2FX
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 05 Jan 2025

Miss Lesley Tao

Active
Stirling Way, BorehamwoodWD6 2FX
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Incorporation Company
8 November 2018
NEWINCIncorporation