ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Taylor Rose Limited

Taylor Rose Limited is an active company incorporated on 6 July 2015 with the registered office located in London, City of London. Taylor Rose Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09673088
Private limited company
Age
10 years
Incorporated 6 July 2015
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 5 July 2025 (3 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
69 Carter Lane
London
EC4V 5EQ
England
Address changed on 21 Aug 2024 (1 year 2 months ago)
Previous address was 69 Carter Lane London EC4A 5EQ United Kingdom
Telephone
01900607271
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Apr 1963
Director • None • British • Lives in England • Born in Jul 1978
Director • None • British • Lives in England • Born in Jul 1976
Director • Solicitor • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aiic Holdings Limited
Simon Jeremy Banfield, Matthew David Hoe, and 2 more are mutual people.
Active
TRMW Properties Limited
Matthew David Hoe and Adrian John George Jaggard are mutual people.
Active
Watermark Films Limited
Simon Jeremy Banfield is a mutual person.
Active
Poets Corner (Glinton Road) Management Company Limited
Matthew David Hoe is a mutual person.
Active
Aiic Groupco 1 Ltd
Adrian John George Jaggard is a mutual person.
Active
FDR Law Limited
Matthew David Hoe is a mutual person.
Active
Jaggards Limited
Antony Jaggard is a mutual person.
Active
Jaggard Holdings Limited
Adrian John George Jaggard is a mutual person.
Active
Brands
HealthCare Law
HealthCare Law is a consultancy firm that offers legal services for healthcare professionals and businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£91K
Decreased by £265K (-74%)
Turnover
£96.18M
Increased by £13.02M (+16%)
Employees
594
Decreased by 91 (-13%)
Total Assets
£51.06M
Increased by £7.94M (+18%)
Total Liabilities
-£33.77M
Increased by £2.53M (+8%)
Net Assets
£17.29M
Increased by £5.41M (+45%)
Debt Ratio (%)
66%
Decreased by 6.3% (-9%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Mr Matthew David Hoe Details Changed
9 Months Ago on 10 Jan 2025
Mr Antony Jaggard Details Changed
9 Months Ago on 10 Jan 2025
Louisa Jane Copsey Details Changed
9 Months Ago on 10 Jan 2025
Mr Adrian John George Jaggard Details Changed
9 Months Ago on 10 Jan 2025
Mr Simon Jeremy Banfield Details Changed
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
10 Months Ago on 5 Jan 2025
Aiic Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 1 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 31 Jul 2024
Get Credit Report
Discover Taylor Rose Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 July 2025 with no updates
Submitted on 21 Jul 2025
Director's details changed for Mr Antony Jaggard on 10 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mr Matthew David Hoe on 10 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mr Simon Jeremy Banfield on 10 January 2025
Submitted on 10 Jan 2025
Director's details changed for Mr Adrian John George Jaggard on 10 January 2025
Submitted on 10 Jan 2025
Secretary's details changed for Louisa Jane Copsey on 10 January 2025
Submitted on 10 Jan 2025
Change of details for Aiic Holdings Limited as a person with significant control on 1 September 2024
Submitted on 10 Jan 2025
Full accounts made up to 30 September 2024
Submitted on 5 Jan 2025
Registered office address changed from 69 Carter Lane London EC4A 5EQ United Kingdom to 69 Carter Lane London EC4V 5EQ on 21 August 2024
Submitted on 21 Aug 2024
Registered office address changed from 58 Borough High Street London SE1 1XF United Kingdom to 69 69 Carter Lane London EC4A 5EQ on 31 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year