ALEXIS TAYLOR LIMITED

Register to unlock more data on OkredoRegister

ALEXIS TAYLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130649

Incorporation date

28/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon17/03/2026
Confirmation statement made on 2026-01-24 with updates
dot icon18/02/2026
Change of details for Mr Alexis Benjamin Taylor as a person with significant control on 2016-07-01
dot icon18/02/2026
Director's details changed for Mr Alexis Benjamin Taylor on 2026-01-13
dot icon18/02/2026
Change of details for Mr Alexis Benjamin Taylor as a person with significant control on 2026-01-13
dot icon09/12/2025
Micro company accounts made up to 2025-02-28
dot icon14/07/2025
Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-14
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/05/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon07/10/2020
Amended micro company accounts made up to 2019-02-28
dot icon07/10/2020
Amended micro company accounts made up to 2017-02-28
dot icon07/10/2020
Amended micro company accounts made up to 2018-02-28
dot icon11/08/2020
Micro company accounts made up to 2020-02-29
dot icon17/06/2020
Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to First Floor 17-19 Foley Street London W1W 6DW on 2020-06-17
dot icon15/04/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/04/2019
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 2019-04-07
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/05/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-21
dot icon05/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon21/03/2018
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-21
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Lucraft Secretarial Limited as a secretary on 2015-11-30
dot icon03/02/2016
Director's details changed for Alexis Benjamin Taylor on 2016-02-03
dot icon15/01/2016
Director's details changed for Alexis Benjamin Taylor on 2016-01-15
dot icon15/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 2016-01-15
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 2014-03-04
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Alexis Benjamin Taylor on 2010-03-12
dot icon12/03/2010
Secretary's details changed for Lucraft Secretarial Limited on 2010-03-12
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/08/2008
Return made up to 28/02/08; full list of members
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Secretary resigned
dot icon28/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
205.65K
-
0.00
-
-
2022
2
176.03K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUCRAFT SECRETARIAL LIMITED
Corporate Secretary
28/02/2007 - 30/11/2015
67
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
28/02/2007 - 28/02/2007
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
28/02/2007 - 28/02/2007
5153
Taylor, Alexis Benjamin
Director
28/02/2007 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXIS TAYLOR LIMITED

ALEXIS TAYLOR LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXIS TAYLOR LIMITED?

toggle

ALEXIS TAYLOR LIMITED is currently Active. It was registered on 28/02/2007 .

Where is ALEXIS TAYLOR LIMITED located?

toggle

ALEXIS TAYLOR LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does ALEXIS TAYLOR LIMITED do?

toggle

ALEXIS TAYLOR LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ALEXIS TAYLOR LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-24 with updates.