Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAUTMEWS LIMITED
Company Information for

TAUTMEWS LIMITED

16 CAVAYE PLACE, THE STUDIO, LONDON, SW10 9PT,
Company Registration Number
01938443
Private Limited Company
Active

Company Overview

About Tautmews Ltd
TAUTMEWS LIMITED was founded on 1985-08-13 and has its registered office in London. The organisation's status is listed as "Active". Tautmews Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAUTMEWS LIMITED
 
Legal Registered Office
16 CAVAYE PLACE
THE STUDIO
LONDON
SW10 9PT
Other companies in GU4
 
Filing Information
Company Number 01938443
Company ID Number 01938443
Date formed 1985-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAUTMEWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAUTMEWS LIMITED

Current Directors
Officer Role Date Appointed
ANGELICKA DOM PAUL
Director 2007-08-24
MICHAEL LU
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROLANDE JANE ANDERSON
Director 2005-07-28 2016-08-16
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2009-01-05 2011-12-05
PATRICIA FARLEY
Company Secretary 2004-06-02 2009-01-01
LINDSAY HEALY
Director 2005-02-24 2007-08-25
PAUL SULLIVAN
Director 1991-12-31 2007-06-06
JANICE BRANCO
Director 2001-11-12 2005-06-02
AYMERIC CHARLES BADOY
Director 2001-11-30 2004-07-01
DOUGLAS CHARLES IDEN
Company Secretary 2001-07-31 2004-02-27
TAMRA BORA GARRAFFO
Company Secretary 2000-03-31 2001-07-31
DOUGLAS CHARLES IDEN
Company Secretary 2000-03-17 2000-03-31
RAJ SHAH
Company Secretary 1997-04-11 2000-03-17
RICHARD CHARLES EDWARD TAYLOR
Director 1991-12-31 1997-09-29
CHARLES CAMPBELL COTTON
Company Secretary 1993-05-03 1997-01-10
CHARLES CAMPBELL COTTON
Director 1991-12-31 1997-01-10
JANKSZ BARANSKI
Company Secretary 1991-12-31 1993-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELICKA DOM PAUL 162 TRINITY ROAD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
MICHAEL LU QUAN CAPITAL LTD Director 2010-02-05 CURRENT 2010-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-23CH01Director's details changed for Angelicka Dom Paul on 2020-10-23
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM The Studio 16 Cavaye Place London SW10 9PT United Kingdom
2020-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-21CH01Director's details changed for Angelicka Dom Paul on 2019-07-30
2020-01-20AP04Appointment of Principia Estate & Asset Management Ltd as company secretary on 2019-07-30
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 1-3 Ship Street Shoreham-by-Sea BN43 5DH England
2019-09-09CH01Director's details changed for Angelicka Dom Paul on 2019-09-09
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom
2019-07-04CH01Director's details changed for Angelicka Dom Paul on 2019-06-24
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROLANDE JANE ANDERSON
2016-03-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 9
2014-02-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-09CH01Director's details changed for Ms Rolande Jane Anderson on 2011-12-31
2011-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORTHWOOD REGISTRARS LIMITED
2011-06-13AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-20CH01Director's details changed for Rolande Jane Anderson on 2010-12-31
2010-07-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-16CH01Director's details changed for Angelicka Dom Paul on 2010-03-16
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 16/03/2010
2009-06-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-04288aSECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED
2009-03-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY PATRICIA FARLEY
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT
2008-05-06288aDIRECTOR APPOINTED MICHAEL LU
2007-09-27288bDIRECTOR RESIGNED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-29288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 44-48 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3DY
2004-07-09288aNEW SECRETARY APPOINTED
2004-03-06288bSECRETARY RESIGNED
2004-02-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-03-21363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-13288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-08-15288bSECRETARY RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED
2001-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-17288aNEW SECRETARY APPOINTED
2000-05-17288bSECRETARY RESIGNED
2000-03-30288bSECRETARY RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-06287REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 43 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6ND
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TAUTMEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAUTMEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAUTMEWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAUTMEWS LIMITED

Intangible Assets
Patents
We have not found any records of TAUTMEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAUTMEWS LIMITED
Trademarks
We have not found any records of TAUTMEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAUTMEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TAUTMEWS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TAUTMEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAUTMEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAUTMEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.