Company NameFiscal Solutions Limited
Company StatusActive
Company Number02048284
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Lee Aldrich
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(19 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Anthony Brian Hopson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Peter James Chapman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(35 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusCurrent
Appointed18 April 2002(15 years, 8 months after company formation)
Appointment Duration22 years
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Robert John Cawley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 September 2007)
RoleVat Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Walford Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5BL
Director NameMr Ian Edward Hayes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address132 Waxwell Lane
Pinner
Middlesex
HA5 3ES
Secretary NameMrs Morag Ann Hayes
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address132 Waxwell Lane
Pinner
Middlesex
HA5 3ES
Director NameJonathan Frederick Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 2005)
RoleTax Consultant
Correspondence Address24 Drayton Gardens
London
N21 2NS
Director NameMr Anthony De Lacey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameMr Ian Edward Hayes
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Waxwell Lane
Pinner
Middlesex
HA5 3ES
Director NameMr Mark Philip Farmar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(15 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Avnish Kumar Savjani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(19 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NamePeter Cameron Bright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 03 November 2017)
RoleCompany Director
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr David Michael Fardell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(21 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMs Amanda Susannah Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(24 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL

Contact

Websitewww.fiscalsolutions.co.uk
Email address[email protected]
Telephone020 78315115
Telephone regionLondon

Location

Registered Address130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Buzzacott LLP
95.24%
Ordinary A
50 at £1Wheatfield (Uk) LTD
4.76%
Ordinary B

Financials

Year2014
Net Worth£508,866
Cash£506,225
Current Liabilities£425,307

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

18 May 2020Accounts for a small company made up to 30 September 2019 (12 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Anthony Brian Hopson as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of Amanda Susannah Francis as a director on 30 November 2018 (1 page)
29 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
15 May 2018Confirmation statement made on 14 May 2018 with updates (6 pages)
7 November 2017Termination of appointment of Peter Cameron Bright as a director on 3 November 2017 (1 page)
7 November 2017Termination of appointment of Peter Cameron Bright as a director on 3 November 2017 (1 page)
6 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
1 November 2016Director's details changed for Peter Cameron Bright on 26 August 2016 (2 pages)
1 November 2016Director's details changed for Peter Cameron Bright on 26 August 2016 (2 pages)
8 July 2016Statement of company's objects (2 pages)
8 July 2016Statement of company's objects (2 pages)
5 July 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 5 July 2016 (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,050
(6 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,050
(6 pages)
27 August 2015Termination of appointment of David Michael Fardell as a director on 26 August 2015 (1 page)
27 August 2015Termination of appointment of David Michael Fardell as a director on 26 August 2015 (1 page)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,050
(6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,050
(6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,050
(6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,050
(6 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 April 2014Change of share class name or designation (2 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,050
(4 pages)
7 April 2014Change of share class name or designation (2 pages)
7 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,050
(4 pages)
31 March 2014Termination of appointment of Anthony De Lacey as a director (1 page)
31 March 2014Termination of appointment of Anthony De Lacey as a director (1 page)
31 March 2014Termination of appointment of Mark Farmar as a director (1 page)
31 March 2014Termination of appointment of Mark Farmar as a director (1 page)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
15 March 2011Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages)
15 March 2011Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
4 October 2010Appointment of Amanda Susannah Francis as a director (2 pages)
4 October 2010Appointment of Amanda Susannah Francis as a director (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Peter Cameron Bright on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Michael Fardell on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Avnish Kumar Savjani on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Michael Fardell on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Anthony De Lacey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Anthony De Lacey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Peter Cameron Bright on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Peter Cameron Bright on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Avnish Kumar Savjani on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Avnish Kumar Savjani on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Anthony De Lacey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Michael Fardell on 1 October 2009 (2 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 June 2009Return made up to 14/05/09; full list of members (5 pages)
9 June 2009Return made up to 14/05/09; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 June 2008Return made up to 14/05/08; full list of members (5 pages)
6 June 2008Return made up to 14/05/08; full list of members (5 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 June 2007Return made up to 14/05/07; full list of members (3 pages)
12 June 2007Return made up to 14/05/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 May 2005Return made up to 14/05/05; full list of members (3 pages)
25 May 2005Return made up to 14/05/05; full list of members (3 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 May 2004Return made up to 14/05/04; full list of members (9 pages)
26 May 2004Return made up to 14/05/04; full list of members (9 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
10 May 2001Return made up to 14/05/01; full list of members (8 pages)
10 May 2001Return made up to 14/05/01; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Return made up to 14/05/00; full list of members (8 pages)
28 July 2000Return made up to 14/05/00; full list of members (8 pages)
3 March 2000Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 March 2000Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
27 July 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 August 1998Return made up to 14/05/98; full list of members (6 pages)
14 August 1998Return made up to 14/05/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 February 1998Registered office changed on 23/02/98 from: 45/49, leather lane, london, EC1N 7TJ. (1 page)
23 February 1998Registered office changed on 23/02/98 from: 45/49, leather lane, london, EC1N 7TJ. (1 page)
24 June 1997Return made up to 14/05/97; no change of members (4 pages)
24 June 1997Return made up to 14/05/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
19 May 1996Return made up to 14/05/96; no change of members (4 pages)
19 May 1996Return made up to 14/05/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 February 1988Memorandum and Articles of Association (14 pages)
9 February 1988Memorandum and Articles of Association (14 pages)
20 August 1986Certificate of Incorporation (1 page)
20 August 1986Incorporation (16 pages)
20 August 1986Certificate of Incorporation (1 page)
20 August 1986Incorporation (16 pages)