UKBizDB.co.uk

THE TAX NETWORK (UK) LIMITED

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

This company is commonly known as The Tax Network (uk) Limited. The company was founded 30 years ago and was given the registration number 02902110. The firm's registered office is in MIDDLESEX. You can find them at 16 Copse Wood Way, Northwood, Middlesex, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE TAX NETWORK (UK) LIMITED
Company Number:02902110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1994
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:16 Copse Wood Way, Northwood, Middlesex, HA6 2UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Copse Wood Way, Northwood, Middlesex, HA6 2UE

Director01 September 2023Active
17 Bishops Avenue, Northwood, HA6 3DQ

Secretary24 February 1994Active
26 Stanley Road, Northwood, HA6 1RG

Secretary01 August 1998Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary24 February 1994Active
16 Copse Wood Way, Northwood, HA6 2UE

Director24 February 1994Active
Lindens House, 16 Copse Wood Way, Northwood, United Kingdom, HA6 2UE

Director01 August 2007Active
Lindens House, 16 Copse Wood Way, Northwood, United Kingdom, HA6 2UE

Director01 August 2006Active
152 City Road, London, EC1V 2NX

Nominee Director24 February 1994Active

People with Significant Control

Mr Bryan Martin Stevens
Notified on:01 September 2023
Status:Active
Date of birth:September 1958
Nationality:British
Address:16 Copse Wood Way, Middlesex, HA6 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cheng Lian Stevens
Notified on:25 November 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Martin Stevens
Notified on:25 November 2017
Status:Active
Date of birth:September 1958
Nationality:British
Address:16 Copse Wood Way, Middlesex, HA6 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Teck Ann Kiang
Notified on:22 February 2017
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Ludvina Catapon
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:Philippines
Country of residence:England
Address:Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE
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
2024-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Change account reference date company previous extended.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Persons with significant control

Change to a person with significant control.

Download
2020-04-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.