TAILOR MADE TECHNOLOGIES LIMITED
Business and domestic software development
TAILOR MADE TECHNOLOGIES LIMITED
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
Global House 60b Queen Street Horsham RH13 5AD England
Full company profile for TAILOR MADE TECHNOLOGIES LIMITED (04125178), an active information technology, telecommunications and data company based in Horsham, England. Incorporated 13 Dec 2000. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£38.64k
Net Assets
£3.30M
Total Liabilities
£2.36M
Turnover
£15.66M
Employees
110
Debt Ratio
42%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mccarthy, Samuel Patrick | Director | British | England | 1 Jul 2021 | Active |
| Whitcher, Lee James | Director | British | England | 6 Jun 2022 | Active |
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Solent Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Alison Rachel Taylor
Ceased 20 Aug 2018
Nigel John Taylor
Ceased 20 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Second Floor, Forum 5, Parkway, Whiteley, Fareham (PO15 7PA) WINCHESTER | Leasehold | - | 24 Jun 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Accounts | Annual accounts made up to 2025-12-30 | |
| 9 Mar 2026 | Officers | Appointment of Mr Matthew Peter Twigg as director on 2026-03-04 | |
| 9 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Mar 2026 | Officers | Appointment of Mr Carl Nigel Barnett as director on 2026-03-04 | |
| 9 Mar 2026 | Officers | Appointment of Mr John Peter Swaite as director on 2026-03-04 |
Annual accounts made up to 2025-12-30
Appointment of Mr Matthew Peter Twigg as director on 2026-03-04
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Carl Nigel Barnett as director on 2026-03-04
Appointment of Mr John Peter Swaite as director on 2026-03-04
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-30
3 weeks ago on 30 Mar 2026
Appointment of Mr Matthew Peter Twigg as director on 2026-03-04
1 months ago on 9 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 9 Mar 2026
Appointment of Mr Carl Nigel Barnett as director on 2026-03-04
1 months ago on 9 Mar 2026
Appointment of Mr John Peter Swaite as director on 2026-03-04
1 months ago on 9 Mar 2026
