Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAURUS INFOMATICS HOLDINGS LIMITED
Company Information for

TAURUS INFOMATICS HOLDINGS LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, UNITED KINGDOM, B3 3AX,
Company Registration Number
05195964
Private Limited Company
Active

Company Overview

About Taurus Infomatics Holdings Ltd
TAURUS INFOMATICS HOLDINGS LIMITED was founded on 2004-08-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". Taurus Infomatics Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
TAURUS INFOMATICS HOLDINGS LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
UNITED KINGDOM
B3 3AX
Other companies in NG6
 
Previous Names
TAURUS INFORMATICS HOLDINGS LIMITED09/08/2004
Filing Information
Company Number 05195964
Company ID Number 05195964
Date formed 2004-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAURUS INFOMATICS HOLDINGS 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 TAURUS INFOMATICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN JONES
Company Secretary 2015-08-11
ROBERT JOHN JONES
Director 2017-08-30
MATTHEW KIERAN LOVELL
Director 2017-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN HEATH
Director 2004-08-03 2017-09-09
LESLEY ANN HEATH
Company Secretary 2007-03-28 2015-09-10
GLYN HEATH
Company Secretary 2004-08-03 2007-03-28
ALAN CREAN
Director 2004-08-03 2007-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-03 2004-08-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-03 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN JONES TURNING POINT 2 LIMITED Director 2018-02-01 CURRENT 2012-05-21 Active
ROBERT JOHN JONES TPBA PROPERTY LTD Director 2018-02-01 CURRENT 2016-09-28 Active - Proposal to Strike off
ROBERT JOHN JONES MRO PLUS SOLUTIONS GROUP LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES MRO PLUS SOLUTIONS MIDCO LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES M J WILSON GROUP LIMITED Director 2018-01-31 CURRENT 2017-05-24 Active
ROBERT JOHN JONES MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES PACKINGTON HALL FARM DEVELOPMENTS LTD Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ROBERT JOHN JONES CENTIQ LIMITED Director 2017-08-30 CURRENT 1998-07-07 Active
ROBERT JOHN JONES CENTIQ GROUP LIMITED Director 2017-08-30 CURRENT 2006-08-15 Active
ROBERT JOHN JONES MRO PLUS SOLUTIONS LTD Director 2017-05-04 CURRENT 2017-05-04 Dissolved 2018-06-12
ROBERT JOHN JONES MOLTEN ROCK FOUNDATION LTD Director 2015-09-07 CURRENT 2015-08-15 Dissolved 2017-03-21
ROBERT JOHN JONES BH MIDDLETON LIMITED Director 2015-01-07 CURRENT 2014-09-11 Active - Proposal to Strike off
ROBERT JOHN JONES ROBERT J JONES LTD Director 2014-10-06 CURRENT 2014-10-06 Active
MATTHEW KIERAN LOVELL CENTIQ LIMITED Director 2017-08-30 CURRENT 1998-07-07 Active
MATTHEW KIERAN LOVELL CENTIQ GROUP LIMITED Director 2017-08-30 CURRENT 2006-08-15 Active
MATTHEW KIERAN LOVELL DINO NEWCO LIMITED Director 2017-08-30 CURRENT 2015-07-29 Active
MATTHEW KIERAN LOVELL BLAST MOTION LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-02-07
MATTHEW KIERAN LOVELL SMARTERNOMICS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
MATTHEW KIERAN LOVELL SMARTERIDEAS LIMITED Director 2003-11-18 CURRENT 2003-11-18 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
2024-03-20Director's details changed for Chris Neil Williams on 2024-03-13
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 1 Parkshot Richmond Surrey TW9 2rd England
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR DANIEL DA VINCI
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERAN LOVELL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR STEVEN NATHAN PARSONS
2022-11-11Termination of appointment of Steven Nathan Parsons on 2022-11-02
2022-11-11DIRECTOR APPOINTED CHRIS NEIL WILLIAMS
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 2 Millennium Way West Nottingham NG8 6AS England
2022-11-11Director's details changed for Chris Neil Williams on 2022-11-09
2022-11-11CH01Director's details changed for Chris Neil Williams on 2022-11-09
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM 2 Millennium Way West Nottingham NG8 6AS England
2022-11-11AP01DIRECTOR APPOINTED CHRIS NEIL WILLIAMS
2022-11-11TM02Termination of appointment of Steven Nathan Parsons on 2022-11-02
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERAN LOVELL
2022-10-27DISS40Compulsory strike-off action has been discontinued
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-01AP01DIRECTOR APPOINTED MR BERND ANDREAS SCHLOTTER
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM C/O Centiq Ltd Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX England
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES WEBSTER
2018-10-01AP01DIRECTOR APPOINTED MR STEVEN NATHAN PARSONS
2018-10-01AP03Appointment of Mr Steven Nathan Parsons as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of Robert John Jones on 2018-09-30
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051959640003
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 051959640002
2017-09-11AP01DIRECTOR APPOINTED MR MATTHEW KIERAN LOVELL
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HEATH
2017-09-09AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Unit 1 Charles Park Charles Way Cinderhill Road Nottingham NG6 8RF
2016-03-18AP03Appointment of Mr Robert John Jones as company secretary on 2015-08-11
2016-03-17TM02Termination of appointment of Lesley Ann Heath on 2015-09-10
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051959640001
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-13AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-29AR0131/07/14 ANNUAL RETURN FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN HEATH / 31/07/2014
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-13AR0131/07/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN HEATH / 31/07/2013
2013-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN HEATH / 31/07/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AR0131/07/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0131/07/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0131/07/10 FULL LIST
2009-09-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ST. MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21225PREVEXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-08363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-10-09363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-04288bSECRETARY RESIGNED
2007-08-04288aNEW SECRETARY APPOINTED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05RES12VARYING SHARE RIGHTS AND NAMES
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04288bDIRECTOR RESIGNED
2006-11-14363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-26363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-06-09225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-18SASHARES AGREEMENT OTC
2005-04-18RES13DIV SHARES 30/03/05
2005-04-18RES12VARYING SHARE RIGHTS AND NAMES
2005-04-18RES12VARYING SHARE RIGHTS AND NAMES
2005-04-18RES13DIV SHARES 30/03/05
2005-04-1888(2)RAD 30/03/05--------- £ SI 499@1=499 £ IC 1/500
2004-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-19288bSECRETARY RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-09CERTNMCOMPANY NAME CHANGED TAURUS INFORMATICS HOLDINGS LIMI TED CERTIFICATE ISSUED ON 09/08/04
2004-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TAURUS INFOMATICS HOLDINGS 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 TAURUS INFOMATICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TAURUS INFOMATICS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TAURUS INFOMATICS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TAURUS INFOMATICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAURUS INFOMATICS HOLDINGS LIMITED
Trademarks
We have not found any records of TAURUS INFOMATICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAURUS INFOMATICS HOLDINGS 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 (62090 - Other information technology service activities) as TAURUS INFOMATICS HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TAURUS INFOMATICS HOLDINGS 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 TAURUS INFOMATICS HOLDINGS 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 TAURUS INFOMATICS HOLDINGS 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.