Company NameTuson & Partners Limited
DirectorJeremy Charles Alistair Chivers
Company StatusActive
Company Number02463250
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)
Previous NameKeith Tuson & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusCurrent
Appointed02 November 2009(19 years, 9 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address5th Floor
Minories House 2 - 5 Minories
London
EC3N 1BJ
Director NameMr Roger Paul Ruffles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(11 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 22 January 2002)
RoleFinancial Consultant
Correspondence AddressTrebarwith
49 St Michaels Road
Broxbourne
Hertfordshire
EN10 7JN
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(11 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2011)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Secretary NameMr Keith David Tuson
NationalityBritish
StatusResigned
Appointed10 January 1991(11 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Director NameMrs Frances Elizabeth Tuson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2011)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase Coopersale Lane
Theydon Bois
Epping
Essex
CM16 7NT
Director NameMr Dipun Velji Shah
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 8 months after company formation)
Appointment Duration8 years (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ

Contact

Websitewww.tusonandpartners.co.uk
Telephone020 77806900
Telephone regionLondon

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£195,863
Cash£106,461
Current Liabilities£91,336

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

24 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
20 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 29
(3 pages)
20 April 2018Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 71
(6 pages)
14 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 March 2018Particulars of variation of rights attached to shares (2 pages)
1 March 2018Cessation of Jennifer Colville as a person with significant control on 1 February 2018 (1 page)
1 March 2018Notification of Tuson & Partners Holdings Limited as a person with significant control on 1 February 2018 (2 pages)
23 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 November 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 80
(6 pages)
28 November 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 80
(6 pages)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 20
(3 pages)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 20
(3 pages)
10 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 80.00
(6 pages)
10 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 80.00
(6 pages)
4 October 2017Termination of appointment of Dipun Velji Shah as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Dipun Velji Shah as a director on 29 September 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
28 November 2011Termination of appointment of Frances Tuson as a director (1 page)
28 November 2011Termination of appointment of Frances Tuson as a director (1 page)
28 November 2011Termination of appointment of Keith Tuson as a director (1 page)
28 November 2011Termination of appointment of Keith Tuson as a director (1 page)
24 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(4 pages)
18 November 2011Memorandum and Articles of Association (12 pages)
18 November 2011Memorandum and Articles of Association (12 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 November 2011Statement of company's objects (2 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 November 2011Statement of company's objects (2 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
1 February 2010Register inspection address has been changed (1 page)
3 November 2009Company name changed keith tuson & partners LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(3 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of share class name or designation (2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of share class name or designation (2 pages)
3 November 2009Company name changed keith tuson & partners LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(3 pages)
3 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 50
(4 pages)
3 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 50
(4 pages)
2 November 2009Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
2 November 2009Appointment of Alto Secretaries Limited as a secretary (2 pages)
2 November 2009Appointment of Alto Secretaries Limited as a secretary (2 pages)
2 November 2009Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
2 November 2009Termination of appointment of Keith Tuson as a secretary (1 page)
2 November 2009Termination of appointment of Keith Tuson as a secretary (1 page)
23 October 2009Appointment of Mr Dipun Velji Shah as a director (2 pages)
23 October 2009Appointment of Mr Dipun Velji Shah as a director (2 pages)
15 October 2009Appointment of Mr Jeremy Charles Alistair Chivers as a director (2 pages)
15 October 2009Appointment of Mr Jeremy Charles Alistair Chivers as a director (2 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Return made up to 06/01/07; full list of members (3 pages)
11 January 2007Return made up to 06/01/07; full list of members (3 pages)
20 January 2006Return made up to 06/01/06; full list of members (7 pages)
20 January 2006Return made up to 06/01/06; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 April 2004Registered office changed on 22/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
19 February 2004Return made up to 10/01/04; full list of members (7 pages)
19 February 2004Return made up to 10/01/04; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Return made up to 10/01/02; full list of members (6 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Return made up to 10/01/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2001Return made up to 10/01/01; full list of members (6 pages)
28 January 2001Return made up to 10/01/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 1999Return made up to 10/01/99; no change of members (5 pages)
29 January 1999Return made up to 10/01/99; no change of members (5 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 January 1998Return made up to 10/01/98; full list of members (7 pages)
15 January 1998Return made up to 10/01/98; full list of members (7 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 January 1997Return made up to 10/01/97; no change of members (4 pages)
16 January 1997Return made up to 10/01/97; no change of members (4 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 January 1996Return made up to 10/01/96; full list of members (6 pages)
30 January 1996Return made up to 10/01/96; full list of members (6 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)