This company is commonly known as Wolters Kluwer Tax And Accounting Limited. The company was founded 28 years ago and was given the registration number 03082616. The firm's registered office is in SURREY. You can find them at 145 London Road, Kingston Upon Thames, Surrey, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | WOLTERS KLUWER TAX AND ACCOUNTING LIMITED |
---|---|---|
Company Number | : | 03082616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR | Secretary | 30 September 2010 | Active |
8th Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RE | Director | 01 January 2023 | Active |
8th Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RE | Director | 20 January 2022 | Active |
8th Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RE | Director | 22 September 2023 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 21 July 1995 | Active |
Pebble Brook Brookside, Cheadle Road Draycott, Stoke On Trent, ST11 9RQ | Secretary | 07 August 1995 | Active |
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX | Secretary | 19 October 2001 | Active |
The Old Dairy, Newport Road, Woodseaves, Stafford, ST20 0NP | Director | 09 August 1995 | Active |
160 High Street, Ingatestone, CM4 9EZ | Director | 25 March 1997 | Active |
Stonedene, 3 Mylor Close, Horsell, Woking, GU21 4DD | Director | 17 January 2005 | Active |
25 Saffron Close, Meir Park, Stoke On Trent, ST3 7FB | Director | 09 August 1995 | Active |
Pug House 2 Waterlow Road, Reigate, RH2 7EX | Director | 19 October 2001 | Active |
23, Cowper Crescent, Hertford, SG14 3DZ | Director | 06 August 2008 | Active |
4221, W Boy Scout Blvd #500, Tampa, United States, 33607 | Director | 21 December 2018 | Active |
25 Canada Square, London, United Kingdom, E14 5LQ | Director | 16 April 2021 | Active |
9 Ashdale Park, Yarnfield, Stone, ST15 0SZ | Director | 07 August 1995 | Active |
The Threshing Barn Bletchley Court, Bletchley, Market Drayton, TF9 3RZ | Director | 09 August 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 21 July 1995 | Active |
25 Linden Avenue, Countesthorpe, Leicester, LE8 5PG | Director | 19 October 2001 | Active |
Pebble Brook Brookside, Cheadle Road Draycott, Stoke On Trent, ST11 9RQ | Director | 09 August 1995 | Active |
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR | Director | 01 June 2010 | Active |
De Maar 29, 1399 Jc Muiderberg, The Netherlands, | Director | 20 September 2007 | Active |
5th Street Towers, 100 South 5th Street, Suite 700, Minneapolis, Mn, Usa, | Director | 01 January 2010 | Active |
25 Canada Square, London, United Kingdom, E14 5LQ | Director | 02 September 2019 | Active |
515 Main St E, Richmond, United States, 56368 | Director | 30 September 2017 | Active |
Lynton, Banbury Road, Bloxham, OX15 4PB | Director | 19 October 2001 | Active |
4 Graywood Drive, Etobicoke, Ontario M9a 1p6, Canada, | Director | 20 September 2007 | Active |
2 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 11 September 1995 | Active |
359 Inglewood Drive,, Toronto,, Canada, | Director | 20 September 2007 | Active |
50 East Linden, Lake Forest, Usa, | Director | 20 September 2007 | Active |
10 Phillips Close, Stone, ST15 8GD | Director | 01 October 1999 | Active |
152 Midhurst Road, Ealing, London, W13 9TP | Director | 22 November 2005 | Active |
Wolters Kluwer Holdings (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 145 London Road, Kingston Upon Thames, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.