Background WavePink WaveYellow Wave

TAVEO GROUP LIMITED (SC634941)

TAVEO GROUP LIMITED (SC634941) is an active UK company. incorporated on 2 July 2019. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TAVEO GROUP LIMITED has been registered for 6 years.

Company Number
SC634941
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
3a Dublin Meuse, Edinburgh, EH3 6NW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVEO GROUP LIMITED

TAVEO GROUP LIMITED is an active company incorporated on 2 July 2019 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TAVEO GROUP LIMITED was registered 6 years ago.(SIC: 62012, 66220)

Status

active

Active since 6 years ago

Company No

SC634941

LTD Company

Age

6 Years

Incorporated 2 July 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 14 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HUBB INSURE LIMITED
From: 12 July 2022To: 11 August 2023
HUBB 2 LIMITED
From: 18 November 2020To: 12 July 2022
INSUREXXCHANGE LIMITED
From: 2 July 2019To: 18 November 2020
Contact
Address

3a Dublin Meuse Dublin Meuse Edinburgh, EH3 6NW,

Previous Addresses

, Suite 1.1 2 West Regent Street, Glasgow, G2 1RW, Scotland
From: 9 July 2024To: 27 October 2025
, Clyde Offices Second Floor, 48 West George Street, Glasgow, G2 1BP, Scotland
From: 10 August 2021To: 9 July 2024
, 30 Cairnhill Road, Airdrie, ML6 9EU, Scotland
From: 2 July 2019To: 10 August 2021
Timeline

39 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
May 21
Director Left
May 21
Capital Update
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Share Issue
Feb 22
Funding Round
Mar 22
Capital Update
Mar 22
Loan Secured
Aug 22
Funding Round
Nov 22
Funding Round
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
May 23
Loan Cleared
May 23
Director Joined
May 23
Funding Round
May 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Apr 24
Loan Cleared
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
May 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
13
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 August 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Memorandum Articles
12 April 2023
MAMA
Resolution
12 April 2023
RESOLUTIONSResolutions
Resolution
12 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Resolution
5 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
CAP-SSCAP-SS
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 February 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 February 2022
SH02Allotment of Shares (prescribed particulars)
Legacy
14 February 2022
CAP-SSCAP-SS
Resolution
14 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 July 2021
SH19Statement of Capital
Legacy
22 July 2021
CAP-SSCAP-SS
Resolution
22 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Resolution
18 November 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 July 2019
NEWINCIncorporation