TAILOR MADE TECHNOLOGIES LIMITED
Overview
| Company Name | TAILOR MADE TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04125178 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAILOR MADE TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAYLOR MADE COMPUTER SOLUTIONS LIMITED | Dec 22, 2000 | Dec 22, 2000 |
| TAYLORMADE COMPUTER SOLUTIONS LIMITED | Dec 13, 2000 | Dec 13, 2000 |
What are the latest accounts for TAILOR MADE TECHNOLOGIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TAILOR MADE TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for TAILOR MADE TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Thomas Aaron Houston as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph Patrick Jeffers as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Appointment of Mr Scott Robert Weedon as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Joseph Patrick Jeffers on Jun 06, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Houston on Jun 06, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Lee James Whitcher as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hotchkin as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Ian James as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 041251780006, created on Aug 13, 2021 | 20 pages | MR01 | ||||||||||
Appointment of Mr Samuel Patrick Mccarthy as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed taylor made computer solutions LIMITED\certificate issued on 21/06/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Hotchkin as a director on Oct 19, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of TAILOR MADE TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Ian Christopher | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 75493580001 | |||||
| FENNER, Stephen Matthew | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 240459630001 | |||||
| MCCARTHY, Samuel Patrick | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 284808960001 | |||||
| SCOTT-HEALEY, Darren John | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 187802700001 | |||||
| WEEDON, Scott Robert | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 233451320001 | |||||
| WHITCHER, Lee James | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 296553690001 | |||||
| TAYLOR, Alison Rachel | Secretary | Leroux House Cams Hall Estate PO16 8UL Fareham Hampshire | British | 54629910001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BROOKS, Jonathan Samuel Stuart | Director | Good Hope Cottage Lower Woodford SP4 6NQ Salisbury Wiltshire | British | 87788260001 | ||||||
| DANIELS, Mark Norman | Director | 30 Anker Lane Stubbington PO14 3HE Fareham Hampshire | United Kingdom | British | 87788320002 | |||||
| DELVE, Glenn David William | Director | Lake Road Chandler's Ford SO53 1EZ Eastleigh 11 Hampshire England | England | British | 52548190005 | |||||
| FAULKNER, Matthew Neil | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 215398700001 | |||||
| HOTCHKIN, Richard | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 276004840001 | |||||
| HOUSTON, Thomas Aaron | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 249914640002 | |||||
| JAMES, Kevin Ian | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 266598210001 | |||||
| JEFFERS, Joseph Patrick | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 196670350001 | |||||
| LOCKWOOD, Ian Terry | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | England | British | 59193890001 | |||||
| PENNSAY, Stephen | Director | 8 Gannet Close Kempshott RG22 5QN Basingstoke Hampshire | British | 116145100001 | ||||||
| SPARKS, Simon Paul | Director | 26 Inverness Avenue PO15 6AS Fareham Hampshire | England | British | 87788430001 | |||||
| TAYLOR, Alison Rachel | Director | Leroux House Cams Hall Estate PO16 8UL Fareham Hampshire | England | British | 54629910002 | |||||
| TAYLOR, Nigel John | Director | Leroux House Cams Hall Estate PO16 8UL Fareham Hampshire | England | British | 73690710002 | |||||
| VALLIS, Anna | Director | Dellands Overton RG25 3LB Basingstoke 30 Hampshire England | England | British | 203127810001 | |||||
| WALKER, Timothy Michael | Director | Stockbridge Road SO22 6RL Winchester 56 Hampshire England | United Kingdom | British | 126232940001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of TAILOR MADE TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solent Group Holdings Limited | Aug 20, 2018 | Solent Business Park Whiteley PO15 7PA Fareham Forum 5 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel John Taylor | 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
| |||||||||||||
| Mrs Alison Rachel Taylor | 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
| |||||||||||||
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