Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Taylis Homes Ltd
Taylis Homes Ltd is an active company incorporated on 18 May 2018 with the registered office located in Waltham Cross, Hertfordshire. Taylis Homes Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11370725
Private limited company
Age
7 years
Incorporated
18 May 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 May 2025
(6 months ago)
Next confirmation dated
6 May 2026
Due by
20 May 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 3 months remaining)
Learn more about Taylis Homes Ltd
Contact
Update Details
Address
21 Beehive Road
Goffs Oak
Waltham Cross
EN7 5NL
England
Address changed on
13 May 2023
(2 years 6 months ago)
Previous address was
112 Grove Road London N12 9EA England
Companies in EN7 5NL
Telephone
020 82593356
Email
Unreported
Website
Taylishomes.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Ms Victoria Asamoah
PSC • Director • British • Lives in UK • Born in Jun 1984
Mr Jeffrey Asamoah
PSC • Director • British • Lives in UK • Born in Oct 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£59.01K
Increased by £59.01K (%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 16 (%)
Total Assets
£654.6K
Increased by £286.89K (+78%)
Total Liabilities
-£448.92K
Increased by £127.86K (+40%)
Net Assets
£205.68K
Increased by £159.02K (+341%)
Debt Ratio (%)
69%
Decreased by 18.73% (-21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
15 Days Ago on 28 Oct 2025
Confirmation Submitted
5 Months Ago on 10 Jun 2025
Micro Accounts Submitted
5 Months Ago on 31 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 11 Jul 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Henry Opuni Frimpong Resigned
2 Years 2 Months Ago on 8 Sep 2023
Kwabena Afriyie Asamoah Resigned
2 Years 2 Months Ago on 8 Sep 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 31 May 2023
Registered Address Changed
2 Years 6 Months Ago on 13 May 2023
Ms Victoria Asamoah (PSC) Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover Taylis Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 28 Oct 2025
Confirmation statement made on 6 May 2025 with no updates
Submitted on 10 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 31 May 2025
Confirmation statement made on 6 May 2024 with no updates
Submitted on 11 Jul 2024
Micro company accounts made up to 31 May 2023
Submitted on 31 May 2024
Termination of appointment of Kwabena Afriyie Asamoah as a director on 8 September 2023
Submitted on 8 Sep 2023
Termination of appointment of Henry Opuni Frimpong as a director on 8 September 2023
Submitted on 8 Sep 2023
Micro company accounts made up to 31 May 2022
Submitted on 31 May 2023
Registered office address changed from 112 Grove Road London N12 9EA England to 21 Beehive Road Goffs Oak Waltham Cross EN7 5NL on 13 May 2023
Submitted on 13 May 2023
Statement of capital following an allotment of shares on 1 January 2023
Submitted on 6 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs