Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAYPLAY (U.K.) LIMITED
Company Information for

TAYPLAY (U.K.) LIMITED

SUITE D RIVERVIEW HOUSE, FRIARTON ROAD, PERTH, PH2 8DF,
Company Registration Number
SC162909
Private Limited Company
Active

Company Overview

About Tayplay (u.k.) Ltd
TAYPLAY (U.K.) LIMITED was founded on 1996-01-26 and has its registered office in Perth. The organisation's status is listed as "Active". Tayplay (u.k.) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAYPLAY (U.K.) LIMITED
 
Legal Registered Office
SUITE D RIVERVIEW HOUSE
FRIARTON ROAD
PERTH
PH2 8DF
Other companies in PH1
 
Filing Information
Company Number SC162909
Company ID Number SC162909
Date formed 1996-01-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 22:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYPLAY (U.K.) 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 TAYPLAY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
PETER ALAN WILL
Company Secretary 1999-12-20
MARK LESLIE HOSKINS
Director 2018-01-15
STEPHEN GEOFFREY LYON
Director 2018-01-15
PETER ALAN WILL
Director 1999-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR WILLIAM TERRIS GIBB
Director 2016-09-07 2018-04-30
ROBERT DAVID LYALL
Director 2016-09-07 2018-01-15
ROBERT GORDON WILSON
Director 2016-12-06 2018-01-15
ROBERT IAIN WILSON
Director 1999-12-20 2018-01-15
ANTHONY NIGEL HODDLE
Director 1999-12-20 2014-04-07
ANNE TERESA MCGEECHAN
Company Secretary 1996-01-26 1999-12-20
ANDREW HODDLE
Director 1996-01-26 1999-12-20
ANNE TERESA MCGEECHAN
Director 1996-01-26 1999-12-20
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1996-01-26 1996-01-26
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1996-01-26 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN WILL TAYPLAY STRUCTURES LTD. Company Secretary 2000-08-29 CURRENT 2000-08-29 Active - Proposal to Strike off
MARK LESLIE HOSKINS TAYPLAY LIMITED Director 2018-01-15 CURRENT 1993-12-16 Active
MARK LESLIE HOSKINS ST. PETERS PLACE (CHISWICK) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-06-02 CURRENT 2013-01-25 Active
MARK LESLIE HOSKINS ENTWISTLE TERRACE FREEHOLD LIMITED Director 2016-05-25 CURRENT 2016-03-25 Active
STEPHEN GEOFFREY LYON TAYPLAY LIMITED Director 2018-01-15 CURRENT 1993-12-16 Active
STEPHEN GEOFFREY LYON HAGS-SMP LIMITED Director 2006-11-20 CURRENT 1967-06-08 Active
PETER ALAN WILL TAYPLAY TRUSTEES LIMITED Director 2016-08-17 CURRENT 2016-05-16 Active - Proposal to Strike off
PETER ALAN WILL TAYPLAY LIMITED Director 2000-09-01 CURRENT 1993-12-16 Active
PETER ALAN WILL TAYPLAY STRUCTURES LTD. Director 2000-08-29 CURRENT 2000-08-29 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
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-04-25Director's details changed for Mr Mark Leslie Hoskins on 2018-05-11
2023-03-06Termination of appointment of Peter Alan Will on 2022-09-30
2023-03-06APPOINTMENT TERMINATED, DIRECTOR PETER ALAN WILL
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE SC1629090003
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR TERRY DAVID WHOOLEY
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEOFFREY LYON
2020-01-22CH01Director's details changed for Mr Peter Alan Will on 2020-01-10
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAM TERRIS GIBB
2018-01-23RES01ADOPT ARTICLES 23/01/18
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1629090002
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-16PSC02Notification of Hags-Smp Limited as a person with significant control on 2018-01-15
2018-01-16PSC07CESSATION OF TAYPLAY TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY LYON
2018-01-15AP01DIRECTOR APPOINTED MR MARK LESLIE HOSKINS
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYALL
2017-11-21PSC02Notification of Tayplay Trustees Limited as a person with significant control on 2017-06-26
2017-11-21PSC07CESSATION OF PETER ALAN WILL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-20CH01Director's details changed for Mr Robert Gordon Wilson on 2017-07-31
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-07-12466(Scot)Alter floating charge SC1629090002
2017-07-11466(Scot)Alter floating charge 1
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1629090002
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR ROBERT GORDON WILSON
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27RES01ADOPT ARTICLES 08/09/2016
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1800
2016-09-08SH0605/07/16 STATEMENT OF CAPITAL GBP 1800
2016-09-07AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM TERRIS GIBB
2016-09-07AP01DIRECTOR APPOINTED MR ROBERT DAVID LYALL
2016-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-21SH0606/06/16 STATEMENT OF CAPITAL GBP 1866
2016-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TT
2016-05-26SH0605/05/16 STATEMENT OF CAPITAL GBP 1908.00
2016-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-18SH0605/04/16 STATEMENT OF CAPITAL GBP 1950.00
2016-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-16SH0607/03/16 STATEMENT OF CAPITAL GBP 1992
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-18SH0605/02/16 STATEMENT OF CAPITAL GBP 2034.00
2016-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-08AR0126/01/16 FULL LIST
2016-01-18SH0605/01/16 STATEMENT OF CAPITAL GBP 2076.00
2016-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-07SH0607/12/15 STATEMENT OF CAPITAL GBP 2118.00
2016-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2160
2015-11-23SH0605/11/15 STATEMENT OF CAPITAL GBP 2160
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-19SH0605/10/15 STATEMENT OF CAPITAL GBP 2202
2015-10-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-18SH0607/09/15 STATEMENT OF CAPITAL GBP 2244.00
2015-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-21SH0605/08/15 STATEMENT OF CAPITAL GBP 2286
2015-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-21SH0606/07/15 STATEMENT OF CAPITAL GBP 2328.00
2015-07-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-17SH0605/06/15 STATEMENT OF CAPITAL GBP 2370.00
2015-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-26SH0605/05/15 STATEMENT OF CAPITAL GBP 2412.00
2015-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-22SH0607/04/15 STATEMENT OF CAPITAL GBP 2454
2015-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-19SH0605/03/15 STATEMENT OF CAPITAL GBP 2496.00
2015-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13AR0126/01/15 FULL LIST
2015-02-17SH0605/02/15 STATEMENT OF CAPITAL GBP 2538.00
2015-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-16SH0605/01/15 STATEMENT OF CAPITAL GBP 2580
2015-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-17SH0605/12/14 STATEMENT OF CAPITAL GBP 2622
2014-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-19SH0605/11/14 STATEMENT OF CAPITAL GBP 2664.00
2014-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-20SH0616/10/14 STATEMENT OF CAPITAL GBP 2706.00
2014-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2748
2014-09-18SH0615/09/14 STATEMENT OF CAPITAL GBP 2748.00
2014-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-21SH0619/08/14 STATEMENT OF CAPITAL GBP 2790.00
2014-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-17SH0616/07/14 STATEMENT OF CAPITAL GBP 2832.00
2014-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-24SH0605/06/14 STATEMENT OF CAPITAL GBP 2874.00
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-18SH0628/05/14 STATEMENT OF CAPITAL GBP 2916.00
2014-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODDLE
2014-04-17SH0617/04/14 STATEMENT OF CAPITAL GBP 2958.00
2014-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-24AR0126/01/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AR0126/01/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 33 LESLIE STREET BLAIRGOWRIE PERTHSHIRE PH10 6AW
2012-01-26AR0126/01/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0126/01/11 FULL LIST
2010-10-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0126/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAIN WILSON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN WILL / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL HODDLE / 04/02/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HODDLE / 29/04/2008
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WILL / 05/12/2006
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 27/09/2007
2008-12-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-21363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-10287REGISTERED OFFICE CHANGED ON 10/09/01 FROM: C/O SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL STREET GLASGOW, G1 3NH
2001-04-02363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 25/08/99
2000-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-07363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYPLAY (U.K.) 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 TAYPLAY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-27 Satisfied ROBERT IAIN WILSON
BOND & FLOATING CHARGE 2000-02-16 Satisfied LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 366,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 TAYPLAY (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,000
Current Assets 2012-01-01 £ 290,032
Debtors 2012-01-01 £ 290,032
Fixed Assets 2012-01-01 £ 81,002
Shareholder Funds 2012-01-01 £ 4,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYPLAY (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYPLAY (U.K.) LIMITED
Trademarks
We have not found any records of TAYPLAY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYPLAY (U.K.) 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 (32990 - Other manufacturing n.e.c.) as TAYPLAY (U.K.) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where TAYPLAY (U.K.) 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 TAYPLAY (U.K.) 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 TAYPLAY (U.K.) 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.