Company NameTaitoo Ltd
DirectorsLee John Gibson and Alison Jayne Ryan
Company StatusActive - Proposal to Strike off
Company Number07801949
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)
Previous NameK9 Food Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Lee John Gibson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMrs Alison Jayne Ryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND

Contact

Websitek9food.co.uk
Telephone01457 237574
Telephone regionGlossop

Location

Registered AddressLibrary Chambers
48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Lee Gibson
90.00%
Ordinary
10 at £1Alison Ryan
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,169
Cash£1
Current Liabilities£2,504

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2019 (4 years, 5 months ago)
Next Return Due18 November 2020 (overdue)

Filing History

27 January 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
15 November 2019Director's details changed for Mrs Alison Jayne Ryan on 8 November 2019 (2 pages)
12 November 2019Change of details for Mr Lee John Gibson as a person with significant control on 8 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Lee John Gibson on 8 November 2019 (2 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 January 2016Director's details changed for Mrs Alison Jayne Ryan on 12 November 2015 (2 pages)
12 January 2016Director's details changed for Mrs Alison Jayne Ryan on 12 November 2015 (2 pages)
15 December 2015Director's details changed for Mr Lee John Gibson on 12 November 2015 (2 pages)
15 December 2015Director's details changed for Mr Lee John Gibson on 12 November 2015 (2 pages)
14 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
11 December 2015Registered office address changed from 37 Sunlaws Street Glossop Derbyshire SK13 8EQ to Library Chambers 48 Union Street Hyde Cheshire SK14 1nd on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 37 Sunlaws Street Glossop Derbyshire SK13 8EQ to Library Chambers 48 Union Street Hyde Cheshire SK14 1nd on 11 December 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 June 2014Company name changed K9 food LTD\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(2 pages)
6 June 2014Company name changed K9 food LTD\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(2 pages)
6 June 2014Change of name notice (4 pages)
6 June 2014Change of name notice (4 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 March 2013Appointment of Mrs Alison Jayne Ryan as a director (2 pages)
26 March 2013Appointment of Mrs Alison Jayne Ryan as a director (2 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)