Background WavePink WaveYellow Wave

TAYLOR-WEST OPTICAL LTD (11695971)

TAYLOR-WEST OPTICAL LTD (11695971) is an active UK company. incorporated on 26 November 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). TAYLOR-WEST OPTICAL LTD has been registered for 7 years. Current directors include CARTER, Matthew James, CARTER, Sophie Jemima, TAYLOR-WEST, George Gregory.

Company Number
11695971
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
80 Lordship Lane, London, SE22 8HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARTER, Matthew James, CARTER, Sophie Jemima, TAYLOR-WEST, George Gregory
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR-WEST OPTICAL LTD

TAYLOR-WEST OPTICAL LTD is an active company incorporated on 26 November 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). TAYLOR-WEST OPTICAL LTD was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11695971

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

80 Lordship Lane London, SE22 8HF,

Previous Addresses

80 Church Road Hove BN3 2EB United Kingdom
From: 26 November 2018To: 15 February 2019
Timeline

2 key events • 2018 - 2019

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

Officers

3

CARTER, Matthew James

Active
Lordship Lane, LondonSE22 8HF
Born April 1985
Director
Appointed 30 May 2019

CARTER, Sophie Jemima

Active
Lordship Lane, LondonSE22 8HF
Born October 1980
Director
Appointed 26 Nov 2018

TAYLOR-WEST, George Gregory

Active
Lordship Lane, LondonSE22 8HF
Born June 1986
Director
Appointed 26 Nov 2018

Persons with significant control

2

Mrs Sophie Jemima Carter

Active
Church Road, HoveBN3 2EB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018

Mr George Gregory Taylor-West

Active
Church Road, HoveBN3 2EB
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Incorporation Company
26 November 2018
NEWINCIncorporation