Background WavePink WaveYellow Wave

STEVEN TAYLOR INVESTMENTS LTD (11896953)

STEVEN TAYLOR INVESTMENTS LTD (11896953) is an active UK company. incorporated on 21 March 2019. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STEVEN TAYLOR INVESTMENTS LTD has been registered for 7 years. Current directors include TAYLOR, Kelly, TAYLOR, Steven.

Company Number
11896953
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
C/O Solarframe Ltd, 3 Fields End Business Park, Rotherham, S63 0JF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, Kelly, TAYLOR, Steven
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVEN TAYLOR INVESTMENTS LTD

STEVEN TAYLOR INVESTMENTS LTD is an active company incorporated on 21 March 2019 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STEVEN TAYLOR INVESTMENTS LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11896953

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

C/O Solarframe Ltd, 3 Fields End Business Park Thurnscoe Rotherham, S63 0JF,

Previous Addresses

Solarframe Ltd Fields End Business Park Thurnscoe Rotherham South Yorkshire S63 0JF United Kingdom
From: 21 March 2019To: 20 March 2023
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jul 20
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Mar 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TAYLOR, Kelly

Active
3 Fields End Business Park, RotherhamS63 0JF
Born March 1982
Director
Appointed 09 Jul 2020

TAYLOR, Steven

Active
3 Fields End Business Park, RotherhamS63 0JF
Born March 1959
Director
Appointed 21 Mar 2019

TAYLOR, Steven

Resigned
Fields End Business Park, RotherhamS63 0JF
Born March 1954
Director
Appointed 21 Mar 2019
Resigned 21 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Kelly Taylor

Active
3 Fields End Business Park, RotherhamS63 0JF
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2020

Mr Steven Taylor

Ceased
Fields End Business Park, RotherhamS63 0JF
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 21 Mar 2019

Mr Steven Taylor

Active
3 Fields End Business Park, RotherhamS63 0JF
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Incorporation Company
21 March 2019
NEWINCIncorporation