TAILOR MADE TECHNOLOGIES LIMITED

TAILOR MADE TECHNOLOGIES LIMITED

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

    Company NameTAILOR MADE TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04125178
    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 TAILOR MADE TECHNOLOGIES LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is TAILOR MADE TECHNOLOGIES LIMITED located?

    Registered Office Address
    Forum 5 Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAILOR MADE TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYLOR MADE COMPUTER SOLUTIONS LIMITEDDec 22, 2000Dec 22, 2000
    TAYLORMADE COMPUTER SOLUTIONS LIMITEDDec 13, 2000Dec 13, 2000

    What are the latest accounts for TAILOR MADE TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TAILOR MADE TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for TAILOR MADE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024

    1 pagesAA01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Thomas Aaron Houston as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Patrick Jeffers as a director on Jun 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Appointment of Mr Scott Robert Weedon as a director on Aug 01, 2022

    2 pagesAP01

    Director's details changed for Mr Joseph Patrick Jeffers on Jun 06, 2022

    2 pagesCH01

    Director's details changed for Mr Thomas Houston on Jun 06, 2022

    2 pagesCH01

    Appointment of Mr Lee James Whitcher as a director on Jun 06, 2022

    2 pagesAP01

    Termination of appointment of Richard Hotchkin as a director on May 25, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Ian James as a director on Sep 22, 2021

    1 pagesTM01

    Registration of charge 041251780006, created on Aug 13, 2021

    20 pagesMR01

    Appointment of Mr Samuel Patrick Mccarthy as a director on Jul 01, 2021

    2 pagesAP01

    Certificate of change of name

    Company name changed taylor made computer solutions LIMITED\certificate issued on 21/06/21
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard Hotchkin as a director on Oct 19, 2020

    2 pagesAP01

    Who are the officers of TAILOR MADE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ian Christopher
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish75493580001
    FENNER, Stephen Matthew
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish240459630001
    MCCARTHY, Samuel Patrick
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish284808960001
    SCOTT-HEALEY, Darren John
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish187802700001
    WEEDON, Scott Robert
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish233451320001
    WHITCHER, Lee James
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish296553690001
    TAYLOR, Alison Rachel
    Leroux House
    Cams Hall Estate
    PO16 8UL Fareham
    Hampshire
    Secretary
    Leroux House
    Cams Hall Estate
    PO16 8UL Fareham
    Hampshire
    British54629910001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BROOKS, Jonathan Samuel Stuart
    Good Hope Cottage
    Lower Woodford
    SP4 6NQ Salisbury
    Wiltshire
    Director
    Good Hope Cottage
    Lower Woodford
    SP4 6NQ Salisbury
    Wiltshire
    British87788260001
    DANIELS, Mark Norman
    30 Anker Lane
    Stubbington
    PO14 3HE Fareham
    Hampshire
    Director
    30 Anker Lane
    Stubbington
    PO14 3HE Fareham
    Hampshire
    United KingdomBritish87788320002
    DELVE, Glenn David William
    Lake Road
    Chandler's Ford
    SO53 1EZ Eastleigh
    11
    Hampshire
    England
    Director
    Lake Road
    Chandler's Ford
    SO53 1EZ Eastleigh
    11
    Hampshire
    England
    EnglandBritish52548190005
    FAULKNER, Matthew Neil
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish215398700001
    HOTCHKIN, Richard
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish276004840001
    HOUSTON, Thomas Aaron
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish249914640002
    JAMES, Kevin Ian
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish266598210001
    JEFFERS, Joseph Patrick
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish196670350001
    LOCKWOOD, Ian Terry
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    EnglandBritish59193890001
    PENNSAY, Stephen
    8 Gannet Close
    Kempshott
    RG22 5QN Basingstoke
    Hampshire
    Director
    8 Gannet Close
    Kempshott
    RG22 5QN Basingstoke
    Hampshire
    British116145100001
    SPARKS, Simon Paul
    26 Inverness Avenue
    PO15 6AS Fareham
    Hampshire
    Director
    26 Inverness Avenue
    PO15 6AS Fareham
    Hampshire
    EnglandBritish87788430001
    TAYLOR, Alison Rachel
    Leroux House
    Cams Hall Estate
    PO16 8UL Fareham
    Hampshire
    Director
    Leroux House
    Cams Hall Estate
    PO16 8UL Fareham
    Hampshire
    EnglandBritish54629910002
    TAYLOR, Nigel John
    Leroux House
    Cams Hall Estate
    PO16 8UL Fareham
    Hampshire
    Director
    Leroux House
    Cams Hall Estate
    PO16 8UL Fareham
    Hampshire
    EnglandBritish73690710002
    VALLIS, Anna
    Dellands
    Overton
    RG25 3LB Basingstoke
    30
    Hampshire
    England
    Director
    Dellands
    Overton
    RG25 3LB Basingstoke
    30
    Hampshire
    England
    EnglandBritish203127810001
    WALKER, Timothy Michael
    Stockbridge Road
    SO22 6RL Winchester
    56
    Hampshire
    England
    Director
    Stockbridge Road
    SO22 6RL Winchester
    56
    Hampshire
    England
    United KingdomBritish126232940001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of TAILOR MADE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    Aug 20, 2018
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 5
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11448803
    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.
    Mr Nigel John Taylor
    Webbs Green
    Soberton
    SO32 3PY Southampton
    Webbs Green Farm
    Hampshire
    England
    Apr 06, 2016
    Webbs Green
    Soberton
    SO32 3PY Southampton
    Webbs Green Farm
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Alison Rachel Taylor
    Webbs Green
    Soberton
    SO32 3PY Southampton
    Webbs Green Farm
    Hampshire
    England
    Apr 06, 2016
    Webbs Green
    Soberton
    SO32 3PY Southampton
    Webbs Green Farm
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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