TAURUS 3 LIMITED

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

    Company NameTAURUS 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07645590
    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 TAURUS 3 LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is TAURUS 3 LIMITED located?

    Registered Office Address
    38 Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAURUS 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TAURUS 3 LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for TAURUS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 108,751,155
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 05, 2024

    • Capital: GBP 108,751,151
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 23, 2025

    • Capital: GBP 108,751,156
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 20, 2025Replaced A replacement SH01 was registered 20/11/25 as the original contained an error

    Confirmation statement made on May 27, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 17, 2026Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 17/01/26 as the original contained an error

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Statement of capital following an allotment of shares on Sep 19, 2024

    • Capital: GBP 108,751,155
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 20, 2025Replaced A replacement SH01 was registered 20/11/25 as the original contained an error

    Confirmation statement made on May 27, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 17, 2026Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 17/01/26 as the original contained an error

    Termination of appointment of Katherine Susan Atkinson as a secretary on May 17, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 24, 2024

    • Capital: GBP 108,751,154
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 07, 2024

    • Capital: GBP 108,751,153
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 10, 2024

    • Capital: GBP 108,751,152
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 108,751,150
    3 pagesSH01

    Appointment of Mr Kevin Raymond George Moore as a director on Jun 15, 2023

    2 pagesAP01

    Confirmation statement made on May 27, 2023 with updates

    4 pagesCS01

    Appointment of Mr Lee Anthony Nicholls as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Ms Lindsey Moses-Roberts as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Ashley James Hicks as a director on Apr 01, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 13, 2023

    • Capital: GBP 108,751,149
    3 pagesSH01

    Termination of appointment of Andrew David Driscoll as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of TAURUS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EISSAUTIER, Thibaut Guy, Mr.
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandFrench,British303764690001
    MOORE, Kevin Raymond George
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish198183020001
    MOSES-ROBERTS, Lindsey
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish307753300001
    NICHOLLS, Lee Anthony
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish290701300001
    ATKINSON, Katherine Susan
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Secretary
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    283098970001
    BURNETT, Clive Ashley
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Secretary
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    253789180001
    BURNETT, Clive
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Secretary
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    163276810001
    ASSANT, Lionel Yves
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    United KingdomFrench154905640001
    BEEDLE, Wayne
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    Uk
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    Uk
    United KingdomBritish96713740002
    DE BOTTON, Raphael Maurice Charles Vital
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    EnglandFrench173191290001
    DRISCOLL, Andrew David
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    United KingdomBritish108719780003
    FRANCHETERRE, Antony
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    EnglandFrench208945660001
    HAWLEY, Andrew
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    United KingdomBritish193692450001
    HICKS, Ashley James
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritish277936160001
    HUNTER, Graham Keith
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    EnglandBritish116691640001
    JOSEPH, Steven Falcon
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    United Kingdom
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    United Kingdom
    United KingdomBritish130124020002
    JUHASZ, Eve Marion
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    EnglandBritish184464440001
    MARSHALL, Christopher Alan
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    Uk
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    Uk
    United KingdomBritish54759450002
    RAMSAUER, Robert
    c/o Clive Burnett
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    United Kingdom
    Director
    c/o Clive Burnett
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    United Kingdom
    United KingdomAustrian161528850001
    ROUX, Alan David
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    EnglandSouth African124510790001
    TESTARD, Benoit
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    EnglandFrench186263950001
    VAN TROYS, Maria Elza Marleen
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    Director
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    United KingdomBelgian221902550001

    Who are the persons with significant control of TAURUS 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rowse Honey Limited
    Kingsland Road
    E2 8DD London
    9 Perseverence Works
    England
    Aug 20, 2018
    Kingsland Road
    E2 8DD London
    9 Perseverence Works
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 Anthony Francheterre
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    May 31, 2016
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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