Background WavePink WaveYellow Wave

TAYLOR ST BARISTAS (LONDON) LTD (12166451)

TAYLOR ST BARISTAS (LONDON) LTD (12166451) is an active UK company. incorporated on 20 August 2019. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). TAYLOR ST BARISTAS (LONDON) LTD has been registered for 6 years. Current directors include GILL, Matthew Danby, LOPEZ, Ashley Marie.

Company Number
12166451
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
Unit 7 Camden Street, Brighton, BN41 1DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
GILL, Matthew Danby, LOPEZ, Ashley Marie
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR ST BARISTAS (LONDON) LTD

TAYLOR ST BARISTAS (LONDON) LTD is an active company incorporated on 20 August 2019 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). TAYLOR ST BARISTAS (LONDON) LTD was registered 6 years ago.(SIC: 47290)

Status

active

Active since 6 years ago

Company No

12166451

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Unit 7 Camden Street Portslade Brighton, BN41 1DU,

Previous Addresses

31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England
From: 3 July 2020To: 10 August 2023
84 Clerkenwell Road London EC1M 5RJ England
From: 4 December 2019To: 3 July 2020
193 Wardour Street London W1F 8ZF United Kingdom
From: 20 August 2019To: 4 December 2019
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Aug 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GILL, Matthew Danby

Active
Camden Street, BrightonBN41 1DU
Born February 1972
Director
Appointed 20 Aug 2019

LOPEZ, Ashley Marie

Active
Camden Street, BrightonBN41 1DU
Born December 1986
Director
Appointed 30 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Keith Muir

Active
Camden Street, BrightonBN41 1DU
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
LondonW1F 8ZF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Incorporation Company
20 August 2019
NEWINCIncorporation