Warning: file_put_contents(c/4d53cb4191aa3e5a72edd995100aee86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/7fbf8366db4667f4766f5037e76b29c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Simplitax Limited, HP27 9NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLITAX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simplitax Limited. The company was founded 24 years ago and was given the registration number 03785270. The firm's registered office is in PRINCES RISBOROUGH. You can find them at Brook Cottage Brook Cottage, Horsenden, Princes Risborough, Buckinghamshire. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:SIMPLITAX LIMITED
Company Number:03785270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Brook Cottage Brook Cottage, Horsenden, Princes Risborough, Buckinghamshire, England, HP27 9NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Cottage, Brook Cottage, Horsenden, Princes Risborough, England, HP27 9NF

Secretary14 February 2003Active
Brook Cottage, Brook Cottage, Horsenden, Princes Risborough, England, HP27 9NF

Director31 December 2003Active
14 Brougham Glades, Stanway, Colchester, CO3 5YF

Secretary09 June 1999Active
60 Tabernacle Street, London, EC2A 4NB

Secretary09 June 1999Active
12 Bellring Close, Belvedere, DA17 6LP

Secretary17 January 2000Active
The Linhey Blackheath Court, Powderham, Exeter, EX6 8SH

Director17 January 2000Active
43 Ridgeway Avenue, Newport, NP20 5AH

Director09 June 1999Active
14 Brougham Glades, Stanway, Colchester, CO3 5YF

Director09 June 1999Active
60 Tabernacle Street, London, EC2A 4NB

Director09 June 1999Active
Poppets 54 Church Road, Harold Wood, Romford, RM3 0JU

Director09 June 1999Active
12 Bellring Close, Belvedere, DA17 6LP

Director09 June 1999Active

People with Significant Control

Mr Malcolm Douglas Cawley
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Brook Cottage, Brook Cottage, Princes Risborough, England, HP27 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Buckwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Brook Cottage, Brook Cottage, Princes Risborough, England, HP27 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person secretary company with change date.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Change person secretary company with change date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-03Address

Change registered office address company with date old address new address.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.