Warning: file_put_contents(c/b9935a63a5512dbbae3f15e1f738cb9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Taideux Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAIDEUX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taideux Ltd. The company was founded 5 years ago and was given the registration number 11839710. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.

Company Information

Name:TAIDEUX LTD
Company Number:11839710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director18 November 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director09 December 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director21 February 2019Active

People with Significant Control

Miss Oludolapo Adeola Ososanya
Notified on:18 November 2020
Status:Active
Date of birth:September 1993
Nationality:Nigerian
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Christos Toluwaloju Oluwafikayomi Faleye
Notified on:31 May 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Miss Simisola Adetoun Williams
Notified on:21 February 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-15Officers

Change person director company.

Download
2022-06-10Address

Change registered office address company with date old address new address.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Persons with significant control

Notification of a person with significant control.

Download
2020-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.