UKBizDB.co.uk

WOLTERS KLUWER TAX AND ACCOUNTING LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:145 London Road, Kingston Upon Thames, Surrey, KT2 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

Secretary30 September 2010Active
8th Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RE

Director01 January 2023Active
8th Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RE

Director20 January 2022Active
8th Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RE

Director22 September 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary21 July 1995Active
Pebble Brook Brookside, Cheadle Road Draycott, Stoke On Trent, ST11 9RQ

Secretary07 August 1995Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Secretary19 October 2001Active
The Old Dairy, Newport Road, Woodseaves, Stafford, ST20 0NP

Director09 August 1995Active
160 High Street, Ingatestone, CM4 9EZ

Director25 March 1997Active
Stonedene, 3 Mylor Close, Horsell, Woking, GU21 4DD

Director17 January 2005Active
25 Saffron Close, Meir Park, Stoke On Trent, ST3 7FB

Director09 August 1995Active
Pug House 2 Waterlow Road, Reigate, RH2 7EX

Director19 October 2001Active
23, Cowper Crescent, Hertford, SG14 3DZ

Director06 August 2008Active
4221, W Boy Scout Blvd #500, Tampa, United States, 33607

Director21 December 2018Active
25 Canada Square, London, United Kingdom, E14 5LQ

Director16 April 2021Active
9 Ashdale Park, Yarnfield, Stone, ST15 0SZ

Director07 August 1995Active
The Threshing Barn Bletchley Court, Bletchley, Market Drayton, TF9 3RZ

Director09 August 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director21 July 1995Active
25 Linden Avenue, Countesthorpe, Leicester, LE8 5PG

Director19 October 2001Active
Pebble Brook Brookside, Cheadle Road Draycott, Stoke On Trent, ST11 9RQ

Director09 August 1995Active
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

Director01 June 2010Active
De Maar 29, 1399 Jc Muiderberg, The Netherlands,

Director20 September 2007Active
5th Street Towers, 100 South 5th Street, Suite 700, Minneapolis, Mn, Usa,

Director01 January 2010Active
25 Canada Square, London, United Kingdom, E14 5LQ

Director02 September 2019Active
515 Main St E, Richmond, United States, 56368

Director30 September 2017Active
Lynton, Banbury Road, Bloxham, OX15 4PB

Director19 October 2001Active
4 Graywood Drive, Etobicoke, Ontario M9a 1p6, Canada,

Director20 September 2007Active
2 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director11 September 1995Active
359 Inglewood Drive,, Toronto,, Canada,

Director20 September 2007Active
50 East Linden, Lake Forest, Usa,

Director20 September 2007Active
10 Phillips Close, Stone, ST15 8GD

Director01 October 1999Active
152 Midhurst Road, Ealing, London, W13 9TP

Director22 November 2005Active

People with Significant Control

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:
  • 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
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.