Company NameThe Taurus Corporation Limited
DirectorsStephen Alastair Harry Dobson and Frances Margaret Dobson
Company StatusActive
Company Number06344329
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Alastair Harry Dobson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bridges View
Gateshead
Tyne And Wear
NE8 1NZ
Director NameMrs Frances Margaret Dobson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bridges View
Gateshead
Tyne And Wear
NE8 1NZ
Secretary NameMrs Frances Margaret Dobson
StatusCurrent
Appointed01 March 2016(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor Hmpdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Secretary NameFrances Margaret Dobson
NationalityBritish
StatusResigned
Appointed17 October 2007(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Secretary NameMr David Thomas Scott
StatusResigned
Appointed28 March 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
Co Durham
DL14 9JU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.tauruscorporation.com

Location

Registered AddressFirst Floor Hmpdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Frances Margaret Dobson
99.01%
Ordinary B
1 at £1Stephen Alastair Harry Dobson
0.99%
Ordinary A

Financials

Year2014
Net Worth£40,650
Cash£27,002
Current Liabilities£12,020

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 October 2020Registered office address changed from 19 Bridges View Bridges View Gateshead Tyne and Wear NE8 1NZ United Kingdom to First Floor Hmpdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 14 October 2020 (1 page)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 101
(5 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 101
(5 pages)
17 March 2016Registered office address changed from 78 Victoria Road Darlington County Durham DL1 5JG England to 19 Bridges View Bridges View Gateshead Tyne and Wear NE8 1NZ on 17 March 2016 (1 page)
17 March 2016Appointment of Mrs Frances Margaret Dobson as a secretary on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Frances Margaret Dobson as a secretary on 1 March 2016 (2 pages)
17 March 2016Registered office address changed from 78 Victoria Road Darlington County Durham DL1 5JG England to 19 Bridges View Bridges View Gateshead Tyne and Wear NE8 1NZ on 17 March 2016 (1 page)
30 December 2015Director's details changed for Mrs Francis Margaret Dobson on 1 December 2015 (2 pages)
30 December 2015Director's details changed for Mrs Francis Margaret Dobson on 1 December 2015 (2 pages)
18 December 2015Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 78 Victoria Road Darlington County Durham DL1 5JG on 18 December 2015 (1 page)
18 December 2015Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 78 Victoria Road Darlington County Durham DL1 5JG on 18 December 2015 (1 page)
18 December 2015Termination of appointment of David Thomas Scott as a secretary on 1 December 2015 (1 page)
18 December 2015Termination of appointment of David Thomas Scott as a secretary on 1 December 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2015Director's details changed for Mrs Francis Margaret Dobson on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mrs Francis Margaret Dobson on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mrs Francis Margaret Dobson on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Stephen Alastair Harry Dobson on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Stephen Alastair Harry Dobson on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Stephen Alastair Harry Dobson on 1 April 2015 (2 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101
(6 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 101
(6 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 101
(6 pages)
2 April 2013Appointment of Mr David Thomas Scott as a secretary on 28 March 2013 (2 pages)
2 April 2013Appointment of Mr David Thomas Scott as a secretary on 28 March 2013 (2 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Frances Margaret Dobson as a secretary on 28 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2013Termination of appointment of Frances Margaret Dobson as a secretary on 28 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 November 2012Registered office address changed from 6 Middleton Road Woodland Bishop Auckland County Durham DL13 5RR United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 6 Middleton Road Woodland Bishop Auckland County Durham DL13 5RR United Kingdom on 13 November 2012 (1 page)
5 October 2012Appointment of Mrs Francis Margaret Dobson as a director on 4 October 2012 (2 pages)
5 October 2012Appointment of Mrs Francis Margaret Dobson as a director on 4 October 2012 (2 pages)
5 October 2012Appointment of Mrs Francis Margaret Dobson as a director on 4 October 2012 (2 pages)
7 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 101
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 101
(4 pages)
7 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Stephen Alastair Harry Dobson on 1 June 2010 (3 pages)
2 December 2010Director's details changed for Stephen Alastair Harry Dobson on 1 June 2010 (3 pages)
2 December 2010Director's details changed for Stephen Alastair Harry Dobson on 1 June 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 November 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
20 October 2010Director's details changed for Stephen Alastair Harry Dobson on 15 August 2010 (2 pages)
20 October 2010Secretary's details changed for Frances Margaret Dobson on 15 August 2010 (1 page)
20 October 2010Registered office address changed from 19 Bridges View Gateshead Tyne and Wear NE8 1NZ United Kingdom on 20 October 2010 (1 page)
20 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from 19 Bridges View Gateshead Tyne and Wear NE8 1NZ United Kingdom on 20 October 2010 (1 page)
20 October 2010Secretary's details changed for Frances Margaret Dobson on 15 August 2010 (1 page)
20 October 2010Director's details changed for Stephen Alastair Harry Dobson on 15 August 2010 (2 pages)
20 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Secretary's change of particulars / frances lough / 14/08/2009 (1 page)
17 August 2009Secretary's change of particulars / frances lough / 14/08/2009 (1 page)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
27 August 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
18 August 2008Secretary's change of particulars / frances lough / 01/08/2008 (1 page)
18 August 2008Director's change of particulars / stephen dobson / 01/08/2008 (2 pages)
18 August 2008Director's change of particulars / stephen dobson / 01/08/2008 (2 pages)
18 August 2008Secretary's change of particulars / frances lough / 01/08/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 June 2008Registered office changed on 13/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
15 August 2007Incorporation (12 pages)
15 August 2007Incorporation (12 pages)