UKBizDB.co.uk

TAXATIONWEB LIMITED

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

This company is commonly known as Taxationweb Limited. The company was founded 21 years ago and was given the registration number 04571386. The firm's registered office is in MANCHESTER. You can find them at 6 Coleby Avenue, Peel Hall, Manchester, Lancs. This company's SIC code is 63120 - Web portals.

Company Information

Name:TAXATIONWEB LIMITED
Company Number:04571386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:6 Coleby Avenue, Peel Hall, Manchester, Lancs, M22 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Coleby Avenue, Peel Hall, Manchester, M22 5HH

Secretary09 November 2002Active
Villa Verde, 256 Avenue Du General De Gaule, 06250, Mougins, France,

Director09 November 2002Active
6 Coleby Avenue, Peel Hall, Manchester, M22 5HH

Director09 November 2002Active
Wray Lodge, Lower Station Road, Newick, Lewes, England, BN8 4HU

Director23 April 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 October 2002Active
1 St Oswalds Drive, Farewell Hall, Durham City, DH1 3TE

Director01 August 2007Active
1 Harcourt Close, Henley On Thames, RG9 1UZ

Director01 August 2007Active
3, Sanderson Close, Great Sankey, Warrington, England, WA5 3LN

Director20 February 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mr Jim Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Wray Lodge, Lower Station Road, Lewes, England, BN8 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:6, Coleby Avenue, Manchester, United Kingdom, M22 5HH
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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-21Accounts

Accounts with accounts type total exemption full.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Capital

Legacy.

Download
2015-06-12Capital

Capital statement capital company with date currency figure.

Download
2015-06-12Insolvency

Legacy.

Download
2015-06-12Resolution

Resolution.

Download
2014-11-14Accounts

Accounts with accounts type total exemption full.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.