UKBizDB.co.uk

TEMPUS TAX LTD

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

This company is commonly known as Tempus Tax Ltd. The company was founded 14 years ago and was given the registration number 07116519. The firm's registered office is in GUILDFORD. You can find them at Netley House Shere Road, Gomshall, Guildford, Surrey. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:TEMPUS TAX LTD
Company Number:07116519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Netley House Shere Road, Gomshall, Guildford, Surrey, GU5 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Netley House, Shere Road, Gomshall, Guildford, GU5 9QA

Director05 November 2021Active
Netley House, Shere Road, Gomshall, Guildford, England, GU5 9QA

Director22 January 2010Active
Netley House, Shere Road, Gomshall, Guildford, England, GU5 9QA

Director22 January 2010Active
Hawley House, Hawley Road, Hawley, Blackwater, United Kingdom, GU17 9ES

Director05 January 2010Active
Netley House, Shere Road, Gomshall, Guildford, England, GU5 9QA

Director22 January 2010Active
Hawley House, Hawley Road, Hawley, Blackwater, England, GU17 9ES

Director22 January 2010Active

People with Significant Control

Mr Stephen Smith
Notified on:01 January 2022
Status:Active
Date of birth:February 1968
Nationality:British
Address:Netley House, Shere Road, Guildford, GU5 9QA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Ruth Elizabeth Large
Notified on:05 November 2021
Status:Active
Date of birth:April 1975
Nationality:British
Address:Netley House, Shere Road, Guildford, GU5 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amanda Steele
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Netley House, Shere Road, Guildford, GU5 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr John Newbould
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Netley House, Shere Road, Guildford, GU5 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Capital

Capital name of class of shares.

Download
2020-01-13Resolution

Resolution.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-23Officers

Change person director company with change date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.