UKBizDB.co.uk

TAX BY DESIGN LTD

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

This company is commonly known as Tax By Design Ltd. The company was founded 14 years ago and was given the registration number 07006181. The firm's registered office is in WORCESTER PARK. You can find them at Park House, Park Terrace, Worcester Park, Surrey. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TAX BY DESIGN LTD
Company Number:07006181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Park House, Park Terrace, Worcester Park, Surrey, KT4 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Dock Street, Dundee, Scotland, DD1 3DU

Director04 July 2016Active
Park House, Park Terrace, Worcester Park, KT4 7JZ

Secretary01 September 2009Active
2, Spring Terrace, Richmond, England, TW9 1LW

Director04 July 2016Active
Park House, Park Terrace, Worcester Park, KT4 7JZ

Director01 September 2009Active

People with Significant Control

Mint Scs Ltd
Notified on:19 September 2016
Status:Active
Country of residence:England
Address:Park House, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mint Hq Ltd
Notified on:01 September 2016
Status:Active
Country of residence:Scotland
Address:63, Dock Street, Dundee, Scotland, DD1 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Saleos Consultancy Services Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Hall
Notified on:01 September 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Park House, Park Terrace, Worcester Park, KT4 7JZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Allison Baillie Walker
Notified on:01 September 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:56, King Street, Aberdeen, Scotland, AB24 5AX
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-24Persons with significant control

Notification of a person with significant control.

Download
2016-12-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.