Company NameTax Consulting Simpson Limited
DirectorJohn Anthony King
Company StatusActive
Company Number03441626
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Previous NamesChemical Pharma Limited and Seven Roses Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(21 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1-5 Clerkenwell Road
London
EC1M 5PA
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Clerkenwell Road
London
EC1M 5PA
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cdf Formations LTD
50.00%
Ordinary
1 at £1Cdf Secretarial Services LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

5 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
30 July 2019Notification of Eugenio Filograna as a person with significant control on 1 October 2018 (2 pages)
12 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 June 2019Administrative restoration application (3 pages)
20 June 2019Confirmation statement made on 29 September 2018 with no updates (2 pages)
20 June 2019Appointment of Mr John Anthony King as a director on 8 April 2019 (3 pages)
20 June 2019Annual return made up to 29 September 2002 (4 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2018Compulsory strike-off action has been discontinued (1 page)
22 October 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 February 2018Termination of appointment of Cdf Formations Limited as a director on 5 February 2018 (1 page)
5 February 2018Termination of appointment of Cdf Secretarial Services Limited as a secretary on 5 February 2018 (1 page)
5 February 2018Termination of appointment of John Anthony King as a director on 5 February 2018 (1 page)
5 February 2018Cessation of John Anthony King as a person with significant control on 5 February 2018 (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 December 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
4 April 2014Registered office address changed from , 18 Holywell Row, London, EC2A 4JB on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB on 4 April 2014 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
29 January 2014Registered office address changed from , 27 Holywell Row, London, EC2A 4JB on 29 January 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 January 2014Registered office address changed from 27 Holywell Row London EC2A 4JB on 29 January 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
17 November 2011Appointment of Mr John Anthony King as a director (2 pages)
17 November 2011Appointment of Mr John Anthony King as a director (2 pages)
3 November 2010Secretary's details changed for Cdf Secretarial Services Limited on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 November 2010Director's details changed for Cdf Formations Limited on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Cdf Secretarial Services Limited on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Cdf Formations Limited on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
3 November 2010Secretary's details changed for Cdf Secretarial Services Limited on 1 October 2009 (2 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 November 2010Director's details changed for Cdf Formations Limited on 1 October 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
22 May 2009Secretary's change of particulars / cdf secretarial services LIMITED / 22/05/2009 (1 page)
22 May 2009Return made up to 29/09/08; full list of members (3 pages)
22 May 2009Director's change of particulars / cdf formations LIMITED / 22/05/2009 (1 page)
22 May 2009Secretary's change of particulars / cdf secretarial services LIMITED / 22/05/2009 (1 page)
22 May 2009Director's change of particulars / cdf formations LIMITED / 22/05/2009 (1 page)
22 May 2009Return made up to 29/09/08; full list of members (3 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Registered office changed on 14/05/2009 from, 16 winchester walk, london, SE1 9AQ (1 page)
14 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 16 winchester walk london SE1 9AQ (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 October 2007Return made up to 29/09/07; full list of members (2 pages)
9 October 2007Return made up to 29/09/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 November 2006Return made up to 29/09/06; full list of members (2 pages)
21 November 2006Return made up to 29/09/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 November 2005Return made up to 29/09/05; full list of members (2 pages)
21 November 2005Return made up to 29/09/05; full list of members (2 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004Return made up to 29/09/04; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004Return made up to 29/09/04; full list of members (6 pages)
23 October 2003Company name changed seven roses consulting LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed seven roses consulting LIMITED\certificate issued on 23/10/03 (2 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2003Return made up to 29/09/03; full list of members (6 pages)
8 October 2003Return made up to 29/09/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 December 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
5 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
1 November 2002Registered office changed on 01/11/02 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
1 November 2002Registered office changed on 01/11/02 from: city cloisters, 188/196 old street, london, EC1V 9FR (1 page)
3 December 2001Return made up to 29/09/01; full list of members (6 pages)
3 December 2001Return made up to 29/09/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
2 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
25 October 1999Return made up to 29/09/99; full list of members (6 pages)
25 October 1999Return made up to 29/09/99; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
20 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
20 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
10 December 1998Return made up to 29/09/98; full list of members (6 pages)
10 December 1998Return made up to 29/09/98; full list of members (6 pages)
17 July 1998Company name changed chemical pharma LIMITED\certificate issued on 20/07/98 (2 pages)
17 July 1998Company name changed chemical pharma LIMITED\certificate issued on 20/07/98 (2 pages)
29 September 1997Incorporation (14 pages)
29 September 1997Incorporation (14 pages)