TAIT TECHNOLOGIES UK LTD

TAIT TECHNOLOGIES UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAIT TECHNOLOGIES UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02962782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAIT TECHNOLOGIES UK LTD?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TAIT TECHNOLOGIES UK LTD located?

    Registered Office Address
    Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAIT TECHNOLOGIES UK LTD?

    Previous Company Names
    Company NameFromUntil
    STAGE TECHNOLOGIES LIMITEDSep 09, 1994Sep 09, 1994
    OFFERSOLID LIMITEDAug 26, 1994Aug 26, 1994

    What are the latest accounts for TAIT TECHNOLOGIES UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TAIT TECHNOLOGIES UK LTD?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for TAIT TECHNOLOGIES UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 25, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 70,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WF9 3AP on Feb 15, 2024

    1 pagesAD01

    Registered office address changed from 9 Falcon Park Neasden Lane London NW10 1RZ to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP on Feb 09, 2024

    1 pagesAD01

    Appointment of Ramon Enrique Mercedes as a director on Dec 27, 2023

    2 pagesAP01

    Termination of appointment of Kerri Mcclellan as a director on Oct 16, 2023

    1 pagesTM01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Termination of appointment of Ulrike Schachner-Dadley as a director on Jul 19, 2023

    1 pagesTM01

    Appointment of Ben Hayden Brooks as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Alistair James Bell as a director on Mar 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Appointment of Kerri Mcclellan as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Mary June Huwaldt as a director on May 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mary June Huwaldt as a director on Feb 05, 2021

    2 pagesAP01

    Termination of appointment of Scott Macomb Marimow as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Michael Joseph Dominguez as a director on Feb 05, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Mary June Huwaldt as a director on Nov 20, 2020

    1 pagesTM01

    Who are the officers of TAIT TECHNOLOGIES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Ben Hayden
    Langthwaite Road, Langthwaite Grange Ind Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5
    West Yorkshire
    England
    Director
    Langthwaite Road, Langthwaite Grange Ind Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5
    West Yorkshire
    England
    EnglandBritish309683800001
    DAVIS, Adam Douglas
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    Director
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    United StatesAmerican187090860001
    MERCEDES, Ramon Enrique
    401 W. Lincoln Ave.
    17543 Lititz
    Tait Towers Manufacturing Llc
    Pa
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait Towers Manufacturing Llc
    Pa
    United States
    United StatesAmerican317581530001
    RATHSAM, Robert Carl
    c/o Tait
    W. Lincoln Avenue
    17543 Lititz
    401
    Pennsylvania
    United States
    Director
    c/o Tait
    W. Lincoln Avenue
    17543 Lititz
    401
    Pennsylvania
    United States
    United StatesAmerican264398060001
    COLBERT, David John
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Secretary
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    186989510001
    GARRARD, Ian Malcolm
    2 Athol Gardens
    HA5 3XQ Pinner
    Middlesex
    Secretary
    2 Athol Gardens
    HA5 3XQ Pinner
    Middlesex
    British63045530001
    HASTIE, John Allen
    18 Cromer Road
    WD2 5AD Watford
    Secretary
    18 Cromer Road
    WD2 5AD Watford
    British37859430001
    SCOTT, Nicola Jane
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    Secretary
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    Uk62930880005
    TIMS, Kevin
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Secretary
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    199813330001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGER, Mark Allan Nicolas
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    EnglandBritish37859510005
    BELL, Alistair James
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    EnglandBritish259342290001
    BERNSTEIN, David Charles
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United StatesAmerican120929410001
    BUCKINGHAM, Lee George
    Homefield Road
    CB9 8QP Haverhill
    Homefield Road
    England
    Director
    Homefield Road
    CB9 8QP Haverhill
    Homefield Road
    England
    EnglandBritish259341920001
    COLBERT, David John
    36 Butterfield Road
    Wheathampstead
    AL4 8QH St Albans
    Hertfordshire
    Director
    36 Butterfield Road
    Wheathampstead
    AL4 8QH St Albans
    Hertfordshire
    United KingdomBritish63946830001
    DALCO, Matthew George John
    69 Cloncurry Street
    SW6 6DT London
    Director
    69 Cloncurry Street
    SW6 6DT London
    Australian70378570002
    DICARLO, Benjamin Gerard
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United StatesAmerican238598910001
    DICARLO, Benjamin Gerard
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United StatesAmerican238598910001
    DOMINGUEZ, Michael Joseph
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    Director
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    United StatesAmerican259480440001
    GOLDING, Adam Kenneth
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    EnglandBritish149751770002
    GOLDING, Kenneth
    Street Farm
    The Street, Horringer
    IP29 5SN Bury St Edmunds
    Suffolk
    Director
    Street Farm
    The Street, Horringer
    IP29 5SN Bury St Edmunds
    Suffolk
    United KingdomBritish123810680001
    GUHL, Timothy Edward
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    UsaUsa232337590001
    GUHL, Timothy Edward
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    UsaUsa232337590001
    HARRIS, Jeremiah
    80 Innisbrook Ave
    Las Vegas
    Nevada 89113
    Usa
    Director
    80 Innisbrook Ave
    Las Vegas
    Nevada 89113
    Usa
    American42290050002
    HASTIE, John Allen
    53 Jubilee Road
    WD24 5HJ Watford
    Hertfordshire
    Director
    53 Jubilee Road
    WD24 5HJ Watford
    Hertfordshire
    United KingdomBritish37859430002
    HUWALDT, Mary June
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    United StatesAmerican279392660001
    HUWALDT, Mary June
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United StatesAmerican251598400001
    MARIMOW, Scott Macomb
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    Director
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    United StatesAmerican259480460001
    MCCALLUM, Martin Jeffrey
    110 Elgin Crescent
    W11 2JL London
    Director
    110 Elgin Crescent
    W11 2JL London
    United KingdomBritish35929230003
    MCCLELLAN, Kerri
    401 W Lincoln Ave
    17543 Lititz
    Tait
    Pa
    United States
    Director
    401 W Lincoln Ave
    17543 Lititz
    Tait
    Pa
    United States
    United StatesAmerican296002820001
    MOORE, Edward Robin
    168 New Road
    SL5 8QH Ascot
    Berks
    Director
    168 New Road
    SL5 8QH Ascot
    Berks
    EnglandBritish100928580002
    PEACOCK, William Eric, Sir
    Bury Rise
    Bovington
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    Director
    Bury Rise
    Bovington
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    EnglandBritish134784200001
    RICHARDSON, Ewart
    1 Furze View
    WD3 5HT Chorleywood
    Herts
    Director
    1 Furze View
    WD3 5HT Chorleywood
    Herts
    United KingdomBritish88064030002
    SCHACHNER-DADLEY, Ulrike
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    EnglandAustrian241505100001
    SCOTT, Nicola Jane
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United KingdomUk62930880005

    Who are the persons with significant control of TAIT TECHNOLOGIES UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neasden Lane
    NW10 1RZ London
    9 Falcon Park Industrial Estate
    Apr 06, 2016
    Neasden Lane
    NW10 1RZ London
    9 Falcon Park Industrial Estate
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House
    Registration Number06843921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0