TAX SYSTEMS LIMITED - STAINES-UPON-THAMES


Company Profile Company Filings

Overview

TAX SYSTEMS LIMITED is a Private Limited Company from STAINES-UPON-THAMES ENGLAND and has the status: Active.
TAX SYSTEMS LIMITED was incorporated 20 years ago on 17/12/2003 and has the registered number: 04998151. The accounts status is FULL and accounts are next due on 30/09/2024.

TAX SYSTEMS LIMITED - STAINES-UPON-THAMES

This company is listed in the following categories:
64204 - Activities of distribution holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MAGNA HOUSE, FIRST FLOOR
STAINES-UPON-THAMES
TW18 4BP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ECO CITY VEHICLES PLC (until 25/07/2016)
PANNAL PLC (until 10/10/2007)
UNSURPASSED PLC (until 19/02/2004)

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRUCE MICHAEL MARTIN Mar 1983 British Director 2021-09-14 CURRENT
GAVIN ANTHONY PETER LYONS Sep 1977 British Director 2016-07-26 CURRENT
DAVID WARD Apr 1979 British Director 2003-12-17 UNTIL 2004-02-13 RESIGNED
TIMOTHY STEPHEN KENNETH YEO Mar 1945 British Director 2007-10-10 UNTIL 2012-09-13 RESIGNED
MICHAEL TROULLIS Dec 1952 British Director 2007-10-16 UNTIL 2012-05-02 RESIGNED
MR JOHN PAUL SWINGEWOOD Sep 1955 British Director 2004-12-17 UNTIL 2016-03-22 RESIGNED
MR CHARLES VIVIAN Feb 1974 British Director 2016-01-06 UNTIL 2016-07-26 RESIGNED
MR ROGER MELVYN PHILLIPS Nov 1948 British Director 2010-11-12 UNTIL 2012-05-02 RESIGNED
MR TREVOR JOHN EDWARD PARKER Aug 1962 British Director 2013-04-02 UNTIL 2014-03-05 RESIGNED
MR RAN OREN Dec 1970 German Director 2012-05-02 UNTIL 2013-06-24 RESIGNED
MR RAN OREN Dec 1970 German Director 2014-03-05 UNTIL 2016-03-22 RESIGNED
MR JONATHAN MICHAEL MORITZ Oct 1967 British Director 2013-06-24 UNTIL 2014-10-10 RESIGNED
MR GUY SAXTON Jul 1965 British Director 2007-10-10 UNTIL 2010-11-12 RESIGNED
MR DAVID TRENDLE Secretary 2011-03-07 UNTIL 2012-05-02 RESIGNED
MR STEPHEN WILLIAM ST JAMES Mar 1957 English Secretary 2007-10-10 UNTIL 2011-03-02 RESIGNED
MR ROB BOWERS Secretary 2012-05-02 UNTIL 2014-09-24 RESIGNED
THOMAS COLMER Oct 1974 British Secretary 2003-12-17 UNTIL 2004-02-16 RESIGNED
ADRIAN WILLIAM HARVEY Secretary 2016-09-22 UNTIL 2017-06-20 RESIGNED
MR RICHARD MARK JAMES Sep 1960 British Secretary 2004-02-16 UNTIL 2007-10-10 RESIGNED
MR KEVIN GOGGIN Secretary 2017-06-20 UNTIL 2019-06-27 RESIGNED
KEITH LEONARD MARDER Apr 1954 British Director 2007-10-10 UNTIL 2012-09-13 RESIGNED
THOMAS COLMER Oct 1974 British Director 2003-12-17 UNTIL 2004-02-16 RESIGNED
LUCIENE JAMES LIMITED Corporate Nominee Director 2003-12-17 UNTIL 2003-12-17 RESIGNED
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Director 2003-12-17 UNTIL 2003-12-17 RESIGNED
LUCIENE JAMES LIMITED Corporate Secretary 2003-12-17 UNTIL 2003-12-17 RESIGNED
MR RICHARD MARK JAMES Sep 1960 British Director 2004-02-16 UNTIL 2004-12-17 RESIGNED
MR PAUL DAVID GIBSON Jun 1964 British Director 2017-04-03 UNTIL 2019-03-25 RESIGNED
MR JEREMY MARK FENN Jan 1963 British Director 2004-02-16 UNTIL 2013-04-02 RESIGNED
MR ANDREW JOHN DANCER Aug 1972 British Director 2019-05-22 UNTIL 2022-12-13 RESIGNED
MR PETER HARVEY DACOSTA Apr 1947 British Director 2007-10-10 UNTIL 2013-04-02 RESIGNED
MR PETER HARVEY DACOSTA Apr 1947 British Director 2013-04-02 UNTIL 2014-11-13 RESIGNED
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-03-22 UNTIL 2016-09-22 RESIGNED
MR CLIVE NATHAN CARVER Jan 1961 British Director 2016-03-22 UNTIL 2019-03-25 RESIGNED
MR GRAHAME PAUL BENSON Sep 1967 British Director 2016-07-26 UNTIL 2017-04-03 RESIGNED
LINDA JANICE BEAL Jul 1961 British Director 2016-07-26 UNTIL 2019-03-25 RESIGNED
MR PETER DOUGLAS JOHNSTON Nov 1963 British Director 2019-11-27 UNTIL 2021-05-31 RESIGNED
PETER JOHN BENTLEY KNUST Jul 1979 British Director 2004-02-13 UNTIL 2004-02-16 RESIGNED
MR KEVIN PAUL GOGGIN Sep 1962 British Director 2017-04-03 UNTIL 2019-06-27 RESIGNED
MR STEVEN JOHN MCCARTHY Aug 1966 British Director 2012-12-06 UNTIL 2013-10-25 RESIGNED
MR DAVID CHARLES TRENDLE Jun 1970 British Director 2010-06-01 UNTIL 2012-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stripes Bidco Limited 2019-03-25 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mxc Capital Limited 2018-08-03 - 2019-03-25 Guernsey   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.C.E.(DISTRIBUTORS) LIMITED CALDICOT WALES Active SMALL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
CRITICALPLACE LIMITED CALDICOT WALES Active TOTAL EXEMPTION FULL 99999 - Dormant Company
JOHN ROBERTS HOLDINGS LIMITED NORTH YORKSHIRE Active FULL 17120 - Manufacture of paper and paperboard
HOLF TECHNOLOGIES LIMITED HARROGATE Dissolved... MICRO ENTITY 99999 - Dormant Company
ALLASSO LIMITED HARROGATE Dissolved... MICRO ENTITY 99999 - Dormant Company
CALL-LINK COMMUNICATIONS LIMITED HARROGATE Dissolved... MICRO ENTITY 99999 - Dormant Company
VDATA LIMITED HARROGATE Dissolved... MICRO ENTITY 99999 - Dormant Company
EVOXUS LIMITED HARROGATE Dissolved... MICRO ENTITY 99999 - Dormant Company
INTECHNOLOGY PLC HARROGATE Active GROUP 62020 - Information technology consultancy activities
HULL CITY TIGERS LIMITED HULL ENGLAND Active FULL 93110 - Operation of sports facilities
GO INTERACT TV LIMITED LONDON UNITED KINGDOM Dissolved... FULL 7260 - Other computer related activities
SUPERSTADIUM MANAGEMENT COMPANY LIMITED HULL ENGLAND Active FULL 93110 - Operation of sports facilities
DIGITAL IMPACT (UK) LIMITED SUTTON UNITED KINGDOM Dissolved... FULL 62011 - Ready-made interactive leisure and entertainment software development
ALLIANCE PHARMA PLC CHIPPENHAM Active GROUP 64209 - Activities of other holding companies n.e.c.
DIGITAL INTERACTIVE TELEVISION GROUP LIMITED SUTTON UNITED KINGDOM Dissolved... DORMANT 62011 - Ready-made interactive leisure and entertainment software development
EESCAPE HOLDINGS LIMITED HARROGATE Dissolved... MICRO ENTITY 99999 - Dormant Company
MOBILE TORNADO GROUP PLC HARROGATE Active GROUP 62012 - Business and domestic software development
INHEALTHCARE LIMITED HARROGATE Active SMALL 62090 - Other information technology service activities
REDCENTRIC SOLUTIONS LIMITED HARROGATE Active FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRPORTS BUREAU SYSTEMS LTD. STAINES-UPON-THAMES UNITED KINGDOM Active SMALL 52230 - Service activities incidental to air transportation
BALSTATE SERVICES LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALL MODE FORWARDING LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
AEROPROMOTION LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TECHWAVE CONSULTING UK LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
AMESBURY ABBEY LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ALEXANDER WANG UK LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active SMALL 47710 - Retail sale of clothing in specialised stores
CHECHE PRODUCTIONS LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
BLACK DOG PROTECTION LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BLACK DOG EVOLUTION LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate