Taw Consulting Ltd

General information

Name:

Taw Consulting Limited

Office Address:

36 Suite 4, Hylton Street B18 6HN Birmingham

Number: 06207626

Incorporation date: 2007-04-10

Dissolution date: 2020-09-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Taw Consulting was started on 2007-04-10 as a private limited company. This company headquarters was based in Birmingham on 36 Suite 4, Hylton Street. The address postal code is B18 6HN. The company registration number for Taw Consulting Ltd was 06207626. Taw Consulting Ltd had been active for 13 years up until 2020-09-22.

The business was managed by 1 director: Tracey W., who was arranged to perform management duties on 2007-04-23.

Executives who controlled the firm include: Tracey W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul R.

Role: Secretary

Appointed: 01 August 2011

Latest update: 16 February 2023

Tracey W.

Role: Director

Appointed: 23 April 2007

Latest update: 16 February 2023

People with significant control

Tracey W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul R.
Notified on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 24 April 2020
Confirmation statement last made up date 10 April 2019
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 January 2016
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 17 January 2013
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Accountant/Auditor,
2015 - 2012

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode