UKBizDB.co.uk

TAO LEADERSHIP LTD

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

This company is commonly known as Tao Leadership Ltd. The company was founded 11 years ago and was given the registration number 08427174. The firm's registered office is in ROWLANDS GILL. You can find them at 5 High Mill Road, Hamsterley Mill, Rowlands Gill, Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAO LEADERSHIP LTD
Company Number:08427174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 High Mill Road, Hamsterley Mill, Rowlands Gill, Durham, England, NE39 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Colmore Square, Birmingham, B4 6HQ

Director19 November 2021Active
5, High Mill Road, Hamsterley Mill, Rowlands Gill, England, NE39 1HE

Director04 March 2013Active
5, High Mill Road, Hamsterley Mill, Rowlands Gill, England, NE39 1HE

Director04 March 2013Active

People with Significant Control

Ey Global Services Limited
Notified on:19 November 2021
Status:Active
Country of residence:England
Address:6, More London Place, London, England, SE1 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Haider Imam
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:6, More London Place, London, England, SE1 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Collinge
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:5, High Mill Road, Rowlands Gill, England, NE39 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Address

Move registers to sail company with new address.

Download
2023-09-26Address

Change sail address company with old address new address.

Download
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-16Address

Move registers to sail company with new address.

Download
2022-08-16Address

Change sail address company with new address.

Download
2022-08-08Address

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

Download
2022-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-08Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-12-14Resolution

Resolution.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Address

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

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-08-08Persons with significant control

Change to a person with significant control.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.