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

TAILSCO LIMITED

23 SHEEN ROAD, RICHMOND, TW9 1BN,
Company Registration Number
08750390
Private Limited Company
Active

Company Overview

About Tailsco Ltd
TAILSCO LIMITED was founded on 2013-10-28 and has its registered office in Richmond. The organisation's status is listed as "Active". Tailsco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAILSCO LIMITED
 
Legal Registered Office
23 SHEEN ROAD
RICHMOND
TW9 1BN
Other companies in TW9
 
Filing Information
Company Number 08750390
Company ID Number 08750390
Date formed 2013-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB173509110  
Last Datalog update: 2023-11-06 08:14:38
Primary Source:Companies House
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 TAILSCO LIMITED

Current Directors
Officer Role Date Appointed
MELISSA SHEELAGH HEDLEY LEWIS
Company Secretary 2015-06-03
JAMES DAVIDSON
Director 2015-07-23
MELISSA SHEELAGH HEDLEY LEWIS
Director 2018-04-27
CALUM FIONN MACRAE
Director 2018-04-27
BERNARD MEUNIER
Director 2018-04-27
ANNA QUARANTA
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM RICHARD BALON
Director 2015-07-23 2018-04-27
GRAHAM JAMES BOSHER
Director 2013-10-28 2018-04-27
GARETH FRANCIS HELM
Director 2015-07-23 2018-04-27
REBECCA CLAIRE HUNT
Director 2015-11-06 2018-04-27
MICHAEL JOSEPH REYNOLDS
Director 2013-12-31 2018-04-27
ROBERT WINDER
Company Secretary 2013-10-28 2014-12-18
JOSEPH INGLIS
Director 2013-12-19 2014-07-31
JAMES DOUGLAS STRACHAN GORDON
Director 2013-10-28 2013-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA SHEELAGH HEDLEY LEWIS GORDONS 200 LIMITED Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-06-28
MELISSA SHEELAGH HEDLEY LEWIS GORDONS 201 LIMITED Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-06-28
CALUM FIONN MACRAE PURLAW LIMITED Director 2017-07-01 CURRENT 1992-02-28 Active
CALUM FIONN MACRAE NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED Director 2017-07-01 CURRENT 1912-04-30 Active

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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01DIRECTOR APPOINTED MR PAOLO MARK WYATT
2023-06-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-02Memorandum articles filed
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON
2023-03-2909/03/23 STATEMENT OF CAPITAL GBP 17.341391
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02AP01DIRECTOR APPOINTED MR JEFFREY DAVID HAMILTON
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MEUNIER
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2019-12-09SH0118/03/19 STATEMENT OF CAPITAL GBP 17.278540
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087503900001
2018-08-02SH0127/04/18 STATEMENT OF CAPITAL GBP 29.525047
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-16AA01Previous accounting period shortened from 31/12/17 TO 31/10/17
2018-06-20AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 14.731916
2018-06-15SH0127/04/18 STATEMENT OF CAPITAL GBP 14.731916
2018-06-12SH10Particulars of variation of rights attached to shares
2018-06-12SH08Change of share class name or designation
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HUNT
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOSHER
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BALON
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HELM
2018-05-24AP01DIRECTOR APPOINTED MS MELISSA SHEELAGH HEDLEY LEWIS
2018-05-24AP01DIRECTOR APPOINTED BERNARD MEUNIER
2018-05-24AP01DIRECTOR APPOINTED ANNA QUARANTA
2018-05-24AP01DIRECTOR APPOINTED MR CALUM FIONN MACRAE
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 51a George Street Richmond Surrey TW9 1HJ
2018-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-16RES01ADOPT ARTICLES 27/04/2018
2018-05-16RES12Resolution of varying share rights or name
2018-05-15PSC02Notification of Nestle S.A. as a person with significant control on 2018-04-27
2018-05-15PSC07CESSATION OF GRAHAM JAMES BOSHER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03ANNOTATIONClarification
2018-05-03SH06Cancellation of shares. Statement of capital on 2015-07-03 GBP 8.977206
2018-05-03RP04SH01Second filing of capital allotment of shares GBP11.854429
2018-04-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2017
2018-04-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2016
2018-04-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/15
2018-04-28RP04SH01SECOND FILED SH01 - 03/07/15 STATEMENT OF CAPITAL GBP 8.977206
2018-04-28RP04SH01SECOND FILED SH01 - 14/07/15 STATEMENT OF CAPITAL GBP 9.022485
2018-04-28RP04SH01SECOND FILED SH01 - 16/12/15 STATEMENT OF CAPITAL GBP 11.894642
2018-04-28RP04SH01SECOND FILED SH01 - 31/12/13 STATEMENT OF CAPITAL GBP 15761087
2018-04-28ANNOTATIONClarification
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087503900001
2017-07-26AA31/10/16 TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 11.853985
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-22AA31/10/15 TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 11.853985
2016-04-07SH0116/12/15 STATEMENT OF CAPITAL GBP 11.853985
2016-04-07SH0116/12/15 STATEMENT OF CAPITAL GBP 11.853985
2016-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-18RES01ADOPT ARTICLES 06/11/2015
2016-02-18SH0125/11/15 STATEMENT OF CAPITAL GBP 11.853985
2016-02-18SH0125/11/15 STATEMENT OF CAPITAL GBP 11.853985
2016-02-03AP01DIRECTOR APPOINTED MRS REBECCA CLAIRE HUNT
2016-01-05MEM/ARTSARTICLES OF ASSOCIATION
2016-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 13.459481
2015-11-19AR0128/10/15 FULL LIST
2015-11-19AR0128/10/15 FULL LIST
2015-10-26SH0114/07/15 STATEMENT OF CAPITAL GBP 13.476761
2015-10-26SH0114/07/15 STATEMENT OF CAPITAL GBP 13.476761
2015-10-10SH0103/07/15 STATEMENT OF CAPITAL GBP 8.976762
2015-10-10SH0103/07/15 STATEMENT OF CAPITAL GBP 8.976762
2015-09-07SH0603/07/15 STATEMENT OF CAPITAL GBP 8.980001
2015-09-07SH0603/07/15 STATEMENT OF CAPITAL GBP 8.980001
2015-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-10RES01ADOPT ARTICLES 15/05/2015
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-06AP01DIRECTOR APPOINTED MR GARETH HELM
2015-08-06AP01DIRECTOR APPOINTED MR JAMES DAVIDSON
2015-08-06AP01DIRECTOR APPOINTED MR ADAM RICHARD BALON
2015-07-28AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 25 KEW FOOT ROAD RICHMOND SURREY TW9 2SS ENGLAND
2015-06-05AP03SECRETARY APPOINTED MISS MELISSA SHEELAGH HEDLEY LEWIS
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WINDER
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 15.76
2014-12-01AR0128/10/14 FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH INGLIS
2014-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-08RES01ADOPT ARTICLES 20/12/2013
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 34 MARINA PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4BH ENGLAND
2014-03-04SH0131/12/13 STATEMENT OF CAPITAL GBP 15.761
2014-03-04SH0131/12/13 STATEMENT OF CAPITAL GBP 15.761
2014-01-06AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH REYNOLDS
2014-01-06AP01DIRECTOR APPOINTED MR JOSEPH INGLIS
2013-12-10SH02SUB-DIVISION 27/11/13
2013-12-10RES12VARYING SHARE RIGHTS AND NAMES
2013-11-26SH0121/11/13 STATEMENT OF CAPITAL GBP 10.176
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON
2013-10-29AP03SECRETARY APPOINTED MR ROBERT WINDER
2013-10-29AP01DIRECTOR APPOINTED MR GRAHAM JAMES BOSHER
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND
2013-10-29SH0128/10/13 STATEMENT OF CAPITAL GBP 10
2013-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to TAILSCO 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 TAILSCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TAILSCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 TAILSCO LIMITED

Intangible Assets
Patents
We have not found any records of TAILSCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAILSCO LIMITED
Trademarks

Trademark applications by TAILSCO LIMITED

TAILSCO LIMITED is the Original Applicant for the trademark BLEND EVOLUTION ™ (UK00003065426) through the UKIPO on the 2014-07-23
Trademark classes: Pet food; dog and cat food. Provision of consumer information in the field of pet food, pet treats and pet toys for particular pet breeds.
TAILSCO LIMITED is the Original Applicant for the trademark TAILS.COM ™ (UK00003100714) through the UKIPO on the 2015-03-24
Trademark classes: Soaps, shampoos, detergents, all for animals. Veterinary preparations and substances; additives for animal foods; disinfectants; pesticides; powders, sprays and collars, all for killing fleas and all for use with animals; medicated shampoos and detergents all for animals. Collars and harnesses, bits, leads, muzzles, blankets, articles of clothing; all for animals. Brushes, combs, litter trays, food and water containers all for pet animals; cages for animals and parts and fittings therefor; covers for animal cages; identification barrels, trays and rings for pet animals. Toys and playthings for pet animals; pet toys being non-edible chews. Pet food; dog and cat food; foodstuffs for animals and preparations for use as additives to foodstuffs for animals; litter for animals. Consumer informationin the field of pet food, pet treats and pet toys for particular pet breeds provided via awebsite. Provision of insurance for animals.
TAILSCO LIMITED is the Original Applicant for the trademark Image for mark UK00003103066 FETCH YOUR FRIENDS ™ (UK00003103066) through the UKIPO on the 2015-04-09
Trademark classes: Soaps, shampoos, detergents, all for animals. Veterinary preparations and substances; additives for animal foods; disinfectants; pesticides; powders, sprays and collars, all for killing fleas and all for use with animals; medicated shampoos and detergents all for animals. Collars and harnesses, bits, leads, muzzles, blankets, articles of clothing;all for animals. Brushes, combs, litter trays, food and water containers all for pet animals; cages for animals and parts and fittings therefor; covers for animal cages; identification barrels, trays and rings for pet animals. Toys and playthings for pet animals; non-edible chews being pet toys. Pet food; dog and cat food; foodstuffs for animals and preparations for use as additives to foodstuffs for animals; litter for animals. Providing a website featuring information for consumers in the field of pet food, edible pet treats and pet toys for particular pet breeds. Provision of insurance for animals.
TAILSCO LIMITED is the Original Applicant for the trademark TAILS.COM ™ (86632232) through the USPTO on the 2015-05-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for TAILSCO 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 (47910 - Retail sale via mail order houses or via Internet) as TAILSCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAILSCO 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.
Import/Export of Goods
Goods imported/exported by TAILSCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-01-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-06-0039232100Sacks and bags, incl. cones, of polymers of ethylene

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAILSCO 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 TAILSCO 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.