Company NameTax Investigation Service Limited
Company StatusActive
Company Number07998125
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameMr Richard James Kenyon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameMr Grant Adrian Rudloff
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed25 April 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Secretary NameMr Richard Kenyon
StatusCurrent
Appointed25 April 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House Albion Mills, Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Director NameMr Richard James Kenyon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House Albion Mills, Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Director NameMr Grant Adrian Rudloff
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House Albion Mills, Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Secretary NameMr Richard Kenyon
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSapphire House Albion Mills, Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Director NameMr Brian William Henry Vincent
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 April 2013)
RoleCarehome Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House Albion Mills, Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Secretary NameMrs Lyndsay Doyle
StatusResigned
Appointed01 April 2013(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 April 2013)
RoleCompany Director
Correspondence AddressSapphire House Albion Mills, Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450 at £0.01Mr Richard Doyle & Mr Richard Kenyon & Mr Grant Rudloff
25.00%
Ordinary B
450 at £0.01Mr Richard Doyle & Mr Richard Kenyon & Mr Grant Rudloff
25.00%
Ordinary C
300 at £0.01Mr Grant Rudloff
16.67%
Ordinary
300 at £0.01Mr Richard Doyle
16.67%
Ordinary
300 at £0.01Mr Richard Kenyon
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
27 June 2016Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 18
(5 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 18
(5 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 18
(5 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 18
(5 pages)
25 March 2015Registered office address changed from Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 18
(5 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 18
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 April 2013Appointment of Mr Richard Howard Doyle as a director (2 pages)
25 April 2013Appointment of Mr Richard James Kenyon as a director (2 pages)
25 April 2013Appointment of Mr Richard Kenyon as a secretary (1 page)
25 April 2013Appointment of Mr Richard Kenyon as a secretary (1 page)
25 April 2013Appointment of Mr Richard James Kenyon as a director (2 pages)
25 April 2013Appointment of Mr Grant Adrian Rudloff as a director (2 pages)
25 April 2013Appointment of Mr Grant Adrian Rudloff as a director (2 pages)
25 April 2013Termination of appointment of Lyndsay Doyle as a secretary (1 page)
25 April 2013Termination of appointment of Lyndsay Doyle as a secretary (1 page)
25 April 2013Appointment of Mr Richard Howard Doyle as a director (2 pages)
25 April 2013Termination of appointment of Brian Vincent as a director (1 page)
25 April 2013Termination of appointment of Brian Vincent as a director (1 page)
12 April 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 18.00
(4 pages)
12 April 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 18.00
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 18.00
(4 pages)
10 April 2013Appointment of Mrs Lyndsay Doyle as a secretary (1 page)
10 April 2013Termination of appointment of Grant Rudloff as a director (1 page)
10 April 2013Termination of appointment of Richard Kenyon as a secretary (1 page)
10 April 2013Appointment of Mrs Lyndsay Doyle as a secretary (1 page)
10 April 2013Appointment of Mr Brian William Henry Vincent as a director (2 pages)
10 April 2013Termination of appointment of Richard Kenyon as a secretary (1 page)
10 April 2013Termination of appointment of Richard Kenyon as a director (1 page)
10 April 2013Termination of appointment of Richard Kenyon as a director (1 page)
10 April 2013Termination of appointment of Grant Rudloff as a director (1 page)
10 April 2013Termination of appointment of Richard Doyle as a director (1 page)
10 April 2013Appointment of Mr Brian William Henry Vincent as a director (2 pages)
10 April 2013Termination of appointment of Richard Doyle as a director (1 page)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)