UKBizDB.co.uk

TAX SYSTEMS LIMITED

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

This company is commonly known as Tax Systems Limited. The company was founded 21 years ago and was given the registration number 04998151. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Magna House Ground Floor, 18-32 London Road, Staines-upon-thames, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:TAX SYSTEMS LIMITED
Company Number:04998151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Magna House Ground Floor, 18-32 London Road, Staines-upon-thames, England, TW18 4BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magna House, First Floor, 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP

Director26 July 2016Active
9, Rowly Edge, Cranleigh, England, GU6 8PU

Director14 September 2021Active
Hemming House, Hemming Street, London, E1 5BL

Secretary02 May 2012Active
Flat 2, 3 Erleigh Road, Reading, RG1 5LR

Secretary17 December 2003Active
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP

Secretary20 June 2017Active
118e, Southwell Road, Norwich, England, NR1 3RS

Secretary22 September 2016Active
Nether End House, Barnsley Road, Denby Dale, HD8 8YG

Secretary16 February 2004Active
Hemming House, Hemming Street, London, E1 5BL

Secretary10 October 2007Active
Hemming House, Hemming Street, London, E1 5BL

Secretary07 March 2011Active
One, New Change, London, England, EC4M 9AF

Corporate Secretary22 March 2016Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Secretary17 December 2003Active
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP

Director26 July 2016Active
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director26 July 2016Active
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP

Director22 March 2016Active
Flat 2, 3 Erleigh Road, Reading, RG1 5LR

Director17 December 2003Active
31st Floor, 40 Bank Street, London, E14 5NR

Director02 April 2013Active
Hemming House, Hemming Street, London, E1 5BL

Director10 October 2007Active
Magna House, First Floor, 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP

Director22 May 2019Active
Hemming House, Hemming Street, London, E1 5BL

Director16 February 2004Active
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP

Director03 April 2017Active
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP

Director03 April 2017Active
Nether End House, Barnsley Road, Denby Dale, HD8 8YG

Director16 February 2004Active
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP

Director27 November 2019Active
42c Alkham Road, Stoke Newington, London, N16 7AA

Director13 February 2004Active
Hemming House, Hemming Street, London, E1 5BL

Director10 October 2007Active
Hemming House, Hemming Street, London, E1 5BL

Director06 December 2012Active
Hemming House, Hemming Street, London, E1 5BL

Director24 June 2013Active
60, 60 Cannon Street, London, England, EC4N 6JP

Director05 March 2014Active
Hemming House, Hemming Street, London, E1 5BL

Director02 May 2012Active
Hemming House, Hemming Street, London, E1 5BL

Director02 April 2013Active
Hemming House, Hemming Street, London, E1 5BL

Director12 November 2010Active
Hemming House, Hemming Street, London, E1 5BL

Director10 October 2007Active
Hemming House, Hemming Street, London, E1 5BL

Director17 December 2004Active
Hemming House, Hemming Street, London, E1 5BL

Director01 June 2010Active
Hemming House, Hemming Street, London, E1 5BL

Director16 October 2007Active

People with Significant Control

Stripes Bidco Limited
Notified on:25 March 2019
Status:Active
Country of residence:England
Address:Magna House, 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mxc Capital Limited
Notified on:03 August 2018
Status:Active
Country of residence:Guernsey
Address:1st & 2nd Floors, Elizabeth House, Ruette Braye, Guernsey, Guernsey, GY1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.