Background WavePink WaveYellow Wave

TAORA HOLDINGS LTD (12487826)

TAORA HOLDINGS LTD (12487826) is an active UK company. incorporated on 27 February 2020. with registered office in Thirsk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAORA HOLDINGS LTD has been registered for 6 years. Current directors include ELLIS, Stephen James.

Company Number
12487826
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
2 Manor Barn Back Lane, Thirsk, YO7 3QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIS, Stephen James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAORA HOLDINGS LTD

TAORA HOLDINGS LTD is an active company incorporated on 27 February 2020 with the registered office located in Thirsk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAORA HOLDINGS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12487826

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 30 January 2023 (3 years ago)
Period: 1 March 2021 - 30 April 2022(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 February 2023 (3 years ago)
Submitted on 14 March 2023 (3 years ago)

Next Due

Due by 11 March 2024
For period ending 26 February 2024
Contact
Address

2 Manor Barn Back Lane Rainton Thirsk, YO7 3QB,

Previous Addresses

Rievaulx House 1 st. Marys Court Blossom Street York YO24 1AH United Kingdom
From: 27 February 2020To: 25 November 2025
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
New Owner
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ELLIS, Stephen James

Active
Back Lane, ThirskYO7 3QB
Born December 1952
Director
Appointed 27 Feb 2020

Persons with significant control

2

Mr Stephen James Ellis

Active
Back Lane, ThirskYO7 3QB
Born December 1952

Nature of Control

Significant influence or control
Notified 25 Feb 2026
Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Liquidation Receiver Cease To Act Receiver
13 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
13 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
13 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
13 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
13 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
13 April 2026
RM02RM02
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Incorporation Company
27 February 2020
NEWINCIncorporation