UKBizDB.co.uk

THE TOTAL TAX GROUP LTD

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

This company is commonly known as The Total Tax Group Ltd. The company was founded 20 years ago and was given the registration number 04834932. The firm's registered office is in FORDINGBRIDGE. You can find them at 17 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TOTAL TAX GROUP LTD
Company Number:04834932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, SP6 1QX

Director18 July 2003Active
17, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, England, SP6 1QX

Secretary14 November 2012Active
37 Warren Street, London, W1T 6AD

Corporate Secretary16 July 2003Active
17, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, England, SP6 1QX

Director01 December 2013Active
17, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, SP6 1QX

Director03 February 2017Active
17, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, SP6 1QX

Director01 September 2015Active
The Old Church, Verulam Road, St. Albans, England, AL3 4DH

Director06 May 2015Active
Riversedge, West Park Lane Damerham, Fordingbridge, SP6 3HB

Director17 July 2003Active
37 Warren Street, London, W1T 6AD

Corporate Director16 July 2003Active

People with Significant Control

Mr Ian Charles Sheekey
Notified on:29 June 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:17, Glasshouse Studios, Fordingbridge, SP6 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophia Jane White
Notified on:29 June 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:17, Glasshouse Studios, Fordingbridge, SP6 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Capital

Legacy.

Download
2020-10-08Capital

Capital statement capital company with date currency figure.

Download
2020-10-08Insolvency

Legacy.

Download
2020-10-08Resolution

Resolution.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Resolution

Resolution.

Download
2017-09-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.