Company NameFrontier Tax Services Ltd
DirectorsNahmaan Amir Ilyas and Shabbir Ahmad Batonkee
Company StatusActive
Company Number03953479
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Previous NamesCoppergate Partners Limited and Frontier Us Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nahmaan Amir Ilyas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address123 Woodland Drive
Watford
Hertfordshire
WD17 3DA
Director NameMr Shabbir Ahmad Batonkee
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(12 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3.07b, 3rd Floor Mermaid House
Puddle Dock
London
EC4V 3DB
Director NameLiam Gerard Carroll
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleTax Consultant
Correspondence AddressVilla Ursinha
Cx Postal 134z
Vale Da Ursa Guia
Albufeira 8200
Portugal
Director NameMr Simon Geoffrey Woods
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address6 Stonelea Grove
Derbyfields, North Warnborough
Hook
RG29 1HL
Secretary NameLynda Caroline Carroll
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Canonbury Lane
London
N1 2AP
Director NameDesmond Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish British
StatusResigned
Appointed01 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2004)
RoleTax Consultancy
Correspondence Address43b Nightingale Lane
London
E11 2HD
Secretary NameDesmond Martin
NationalityIrish British
StatusResigned
Appointed28 March 2002(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2004)
RoleTax Consultant
Correspondence Address43b Nightingale Lane
London
E11 2HD
Director NameNigel Peter Sellens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 June 2004)
RoleHuman Resources Consultancy
Country of ResidenceEngland
Correspondence Address40 Airedale Avenue
London
W4 2NW
Secretary NameNigel Peter Sellens
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 June 2004)
RoleHuman Resources Consultancy
Country of ResidenceEngland
Correspondence Address40 Airedale Avenue
London
W4 2NW
Secretary NameMr Nomaan Amir Ilyas
NationalityBritish
StatusResigned
Appointed16 March 2009(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 April 2012)
RoleManaging Director
Correspondence Address189 Cassiobury Drive
Watford
WD17 3AL
Director NameMr Richard John Muddimer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressGun House 1 Artillery Passage
London
E1 7LJ
Director NameMr Benedict Thomas Wyld Sandars
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressGun House 1 Artillery Passage
London
E1 7LJ
Secretary NameMrs Carina Marlene Le Marquand
StatusResigned
Appointed01 April 2012(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2016)
RoleCompany Director
Correspondence AddressOffice 3.07b, 3rd Floor Mermaid House
Puddle Dock
London
EC4V 3DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 March 2009)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB

Contact

Websitecoppergateinternational.com

Location

Registered AddressOffice 3.07b, 3rd Floor Mermaid House
Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Pegasus Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£116,802
Cash£135,835
Current Liabilities£103,262

Accounts

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

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 150
(3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Nomaan Iiyas on 1 February 2020 (2 pages)
11 February 2020Change of details for Mr Nahmaan Amir Ilyas as a person with significant control on 1 February 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
20 February 2019Notification of Nahmaan Amir Ilyas as a person with significant control on 28 February 2018 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 June 2017Termination of appointment of Benedict Thomas Wyld Sandars as a director on 1 April 2016 (1 page)
28 June 2017Termination of appointment of Carina Marlene Le Marquand as a secretary on 27 May 2016 (1 page)
28 June 2017Termination of appointment of Carina Marlene Le Marquand as a secretary on 27 May 2016 (1 page)
28 June 2017Termination of appointment of Benedict Thomas Wyld Sandars as a director on 1 April 2016 (1 page)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Registered office address changed from C/O Carina Le Marquand 27 Bush Lane Princess House London EC4R 0AN to C/O Shabbir Ahmad Office 3.07B, 3rd Floor Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O Carina Le Marquand 27 Bush Lane Princess House London EC4R 0AN to C/O Shabbir Ahmad Office 3.07B, 3rd Floor Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ on 1 May 2013 (1 page)
27 March 2013Termination of appointment of Richard Muddimer as a director (1 page)
27 March 2013Appointment of Mr Shabbir Ahmad Batonkee as a director (2 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Termination of appointment of Richard Muddimer as a director (1 page)
27 March 2013Appointment of Mrs Carina Marlene Le Marquand as a secretary (1 page)
27 March 2013Appointment of Mrs Carina Marlene Le Marquand as a secretary (1 page)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Termination of appointment of Nomaan Ilyas as a secretary (1 page)
27 March 2013Termination of appointment of Nomaan Ilyas as a secretary (1 page)
27 March 2013Appointment of Mr Shabbir Ahmad Batonkee as a director (2 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
16 March 2012Company name changed coppergate partners LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed coppergate partners LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Director's details changed for Benedict Thomas Wyld Sandras on 1 March 2011 (2 pages)
14 June 2011Director's details changed for Benedict Thomas Wyld Sandras on 1 March 2011 (2 pages)
14 June 2011Director's details changed for Benedict Thomas Wyld Sandras on 1 March 2011 (2 pages)
14 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Nomaan Iiyas on 1 March 2011 (2 pages)
13 June 2011Secretary's details changed for Mr Nomaan Amir Ilyas on 1 March 2011 (2 pages)
13 June 2011Secretary's details changed for Mr Nomaan Amir Ilyas on 1 March 2011 (2 pages)
13 June 2011Director's details changed for Nomaan Iiyas on 1 March 2011 (2 pages)
13 June 2011Secretary's details changed for Mr Nomaan Amir Ilyas on 1 March 2011 (2 pages)
13 June 2011Director's details changed for Nomaan Iiyas on 1 March 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Director's details changed for Nomaan Iiyas on 2 October 2009 (2 pages)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Nomaan Iiyas on 2 October 2009 (2 pages)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Nomaan Iiyas on 2 October 2009 (2 pages)
27 May 2010Appointment of Richard John Muddimer as a director (3 pages)
27 May 2010Appointment of Richard John Muddimer as a director (3 pages)
27 May 2010Appointment of Benedict Thomas Wyld Sandras as a director (4 pages)
27 May 2010Appointment of Benedict Thomas Wyld Sandras as a director (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Registered office address changed from Turner Court 13 Artillery Passage London E1 7LJ on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Turner Court 13 Artillery Passage London E1 7LJ on 12 November 2009 (2 pages)
17 April 2009Appointment terminated secretary turner hampton secretaries LIMITED (1 page)
17 April 2009Appointment terminated secretary turner hampton secretaries LIMITED (1 page)
17 April 2009Secretary appointed mr nomaan ilyas (1 page)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Secretary appointed mr nomaan ilyas (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 22/03/08; full list of members (6 pages)
25 April 2008Return made up to 22/03/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 22/03/07; full list of members (6 pages)
24 April 2007Return made up to 22/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
5 May 2006Return made up to 22/03/06; full list of members (7 pages)
5 May 2006Return made up to 22/03/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006New secretary appointed (2 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
3 April 2004Return made up to 22/03/04; full list of members (7 pages)
3 April 2004Return made up to 22/03/04; full list of members (7 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
17 March 2003Return made up to 22/03/03; full list of members (7 pages)
17 March 2003Return made up to 22/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 July 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
24 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (3 pages)
10 April 2002New secretary appointed (3 pages)
15 November 2001Registered office changed on 15/11/01 from: 14 canonbury lane london N1 2AP (1 page)
15 November 2001Registered office changed on 15/11/01 from: 14 canonbury lane london N1 2AP (1 page)
29 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
22 March 2000Incorporation (16 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Incorporation (16 pages)
22 March 2000Secretary resigned (1 page)