Background WavePink WaveYellow Wave

TAILOR BIO LTD (12229006)

TAILOR BIO LTD (12229006) is an active UK company. incorporated on 26 September 2019. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. TAILOR BIO LTD has been registered for 6 years. Current directors include CORZO, Kathryn, MACINTYRE, Geoffrey John, Dr, PISKORZ, Anna, Dr and 3 others.

Company Number
12229006
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
Ketton Suite, The King Centre, Main Road, Oakham, LE15 7WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CORZO, Kathryn, MACINTYRE, Geoffrey John, Dr, PISKORZ, Anna, Dr, SANGANEE, Hitesh Jayantilal, TUNCER, Askin Ozgur, YIP, Jason
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILOR BIO LTD

TAILOR BIO LTD is an active company incorporated on 26 September 2019 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. TAILOR BIO LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12229006

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

PINPOINT ONCOLOGY LTD
From: 26 September 2019To: 27 April 2020
Contact
Address

Ketton Suite, The King Centre, Main Road Barleythorpe Oakham, LE15 7WD,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 5 March 2020To: 4 February 2021
40 Priory Road Cambridge CB5 8HT England
From: 26 September 2019To: 5 March 2020
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Jun 20
Funding Round
Jun 20
New Owner
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Share Issue
Nov 22
Owner Exit
Dec 22
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
9
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CORZO, Kathryn

Active
Main Road, OakhamLE15 7WD
Born November 1961
Director
Appointed 22 Apr 2025

MACINTYRE, Geoffrey John, Dr

Active
Main Road, OakhamLE15 7WD
Born August 1980
Director
Appointed 26 Sept 2019

PISKORZ, Anna, Dr

Active
Main Road, OakhamLE15 7WD
Born June 1981
Director
Appointed 26 Sept 2019

SANGANEE, Hitesh Jayantilal

Active
Main Road, OakhamLE15 7WD
Born December 1970
Director
Appointed 22 Apr 2025

TUNCER, Askin Ozgur

Active
Main Road, OakhamLE15 7WD
Born December 1977
Director
Appointed 21 Nov 2022

YIP, Jason

Active
Main Road, OakhamLE15 7WD
Born April 1988
Director
Appointed 07 Apr 2020

BRENTON, James Derek, Dr

Resigned
Main Road, OakhamLE15 7WD
Born April 1964
Director
Appointed 07 Apr 2020
Resigned 28 Feb 2025

MARKOWETZ, Florian, Dr

Resigned
Main Road, OakhamLE15 7WD
Born November 1976
Director
Appointed 07 Apr 2020
Resigned 28 Feb 2025

Persons with significant control

5

1 Active
4 Ceased

Dr Geoffrey John Macintyre

Ceased
Garcia De Paredes, Madrid28010
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Ceased 24 Nov 2022

Mr Jason Yip

Active
Main Road, OakhamLE15 7WD
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022

Mr Jason Yip

Ceased
St. Barnabas Road, CambridgeCB1 2DE
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2020
Ceased 01 Jun 2020

Dr Geoffrey John Macintyre

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 02 Apr 2020

Dr Anna Piskorz

Ceased
Mandrill Close, CambridgeCB1 9TN
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 November 2022
MAMA
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
19 June 2020
PSC08Cessation of Other Registrable Person PSC
Resolution
17 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Resolution
27 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Incorporation Company
26 September 2019
NEWINCIncorporation