Company NameTaxmatters Solutions Limited
DirectorNirupa Mestry
Company StatusActive
Company Number08012156
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDr Nirupa Mestry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleMedical Professional
Country of ResidenceEngland
Correspondence Address228 Middlewood Road
Hillsborough
Sheffield
S Yorks
S6 1TE
Director NameMrs Annie Siew Lee Cambell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chestnut Drive
Chapeltown
Sheffield
S35 1YZ
Secretary NameMr Michael John Cambell
StatusResigned
Appointed30 March 2012(1 day after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr John Cambell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address228 Middlewood Road
Hillsborough
Sheffield
S Yorks
S6 1TE
Secretary NameMrs Annie Siew Lee Cambell
StatusResigned
Appointed09 November 2012(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address228 Middlewood Road
Hillsborough
Sheffield
S Yorks
S6 1TE

Contact

Websitewww.taxmatters.eu
Email address[email protected]
Telephone0114 2332552
Telephone regionSheffield

Location

Registered Address228 Middlewood Road
Hillsborough
Sheffield
S Yorks
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,879
Cash£16,508
Current Liabilities£63,605

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
5 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
17 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 May 2017Termination of appointment of John Cambell as a director on 31 March 2017 (1 page)
11 May 2017Termination of appointment of John Cambell as a director on 31 March 2017 (1 page)
11 May 2017Termination of appointment of Michael John Cambell as a secretary on 31 March 2017 (1 page)
11 May 2017Termination of appointment of Michael John Cambell as a secretary on 31 March 2017 (1 page)
11 May 2017Termination of appointment of Annie Siew Lee Cambell as a secretary on 31 March 2017 (1 page)
11 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 May 2017Termination of appointment of Annie Siew Lee Cambell as a secretary on 31 March 2017 (1 page)
11 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Appointment of Dr Nirupa Mestry as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Dr Nirupa Mestry as a director on 1 August 2016 (2 pages)
29 March 2016Secretary's details changed for Mr Michael John Cambell on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Annie Siew Lee Cambell as a director on 29 March 2016 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Termination of appointment of Annie Siew Lee Cambell as a director on 29 March 2016 (1 page)
29 March 2016Secretary's details changed for Mr Michael John Cambell on 29 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 November 2012Appointment of Mrs Annie Siew Lee Cambell as a secretary (2 pages)
9 November 2012Appointment of Mr John Cambell as a director (2 pages)
9 November 2012Appointment of Mrs Annie Siew Lee Cambell as a secretary (2 pages)
9 November 2012Appointment of Mr John Cambell as a director (2 pages)
30 July 2012Registered office address changed from 32 Chestnut Drive Chapeltown Sheffield S35 1YZ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 32 Chestnut Drive Chapeltown Sheffield S35 1YZ United Kingdom on 30 July 2012 (1 page)
29 July 2012Secretary's details changed for Mr John Cambell on 29 July 2012 (1 page)
29 July 2012Secretary's details changed for Mr John Cambell on 29 July 2012 (1 page)
23 April 2012Termination of appointment of John Cambell as a director (1 page)
23 April 2012Termination of appointment of John Cambell as a director (1 page)
23 April 2012Appointment of Mr John Cambell as a secretary (1 page)
23 April 2012Appointment of Mr John Cambell as a secretary (1 page)
29 March 2012Incorporation (21 pages)
29 March 2012Incorporation (21 pages)