Company NameThe Taxpayers' Alliance Limited
DirectorsJohn James O'Connell and Raul Rhodes McGregor
Company StatusActive
Company Number04873888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr John James O'Connell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMr Raul Rhodes McGregor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 2023(20 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameFlorence Heath
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RolePetroleum Geologist
Correspondence AddressFlat 26 Rossetti House
Erasmus Street
London
SW1P 4HT
Director NameMatthew Jim Elliott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 702 Courtenay House 9 New Park Road
London
SW2 4DP
Director NameMr Andrew Hanson Allum
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleManagement Consultants
Country of ResidenceUnited Kingdom
Correspondence Address1 Queensberry Place
London
SW7 2DL
Secretary NameMatthew Jim Elliott
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 702 Courtenay House 9 New Park Road
London
SW2 4DP
Director NameAlexander Heath
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2010)
RoleTeacher
Correspondence AddressLa Pezerie
Betz Le Chateau
37600
France
Director NameMr Jonathan Isaby
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(12 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMr John James O'Connell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMr Michael John Denham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMr John James O'Connell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMr Duncan James Simpson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(19 years, 2 months after company formation)
Appointment Duration1 month (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Tufton Street
London
SW1P 3QL

Contact

Websitetaxpayersalliance.com
Email address[email protected]
Telephone07 795084113
Telephone regionMobile

Location

Registered Address55 Tufton Street
London
SW1P 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£182,994
Cash£330,268
Current Liabilities£182,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 November 2022Appointment of Mr John James O'connell as a director on 29 November 2022 (2 pages)
29 November 2022Termination of appointment of Duncan James Simpson as a director on 29 November 2022 (1 page)
27 October 2022Termination of appointment of John James O'connell as a director on 26 October 2022 (1 page)
26 October 2022Appointment of Mr Duncan James Simpson as a director on 26 October 2022 (2 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
6 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Duncan James Simpson as a director on 27 May 2021 (1 page)
27 May 2021Appointment of Mr John James O'connell as a director on 27 May 2021 (2 pages)
13 November 2020Appointment of Mr Duncan James Simpson as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of John James O'connell as a director on 13 November 2020 (1 page)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
11 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 August 2019Director's details changed for Mr John James O'connell on 14 August 2019 (2 pages)
14 August 2019Change of details for Mr John James O’Connell as a person with significant control on 14 August 2019 (2 pages)
13 June 2019Cessation of Andrew Hanson Allum as a person with significant control on 13 June 2019 (1 page)
13 June 2019Notification of Michael John Denham as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Termination of appointment of Andrew Hanson Allum as a director on 13 June 2019 (1 page)
13 June 2019Appointment of Mr Michael John Denham as a director on 13 June 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 August 2018Director's details changed for Mr John James O'connell on 29 August 2018 (2 pages)
29 August 2018Change of details for Mr John James O’Connell as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Director's details changed for Mr John James O'connell on 1 June 2016 (2 pages)
12 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
12 September 2017Director's details changed for Mr John James O'connell on 1 June 2016 (2 pages)
12 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 March 2017Second filing for the termination of Jonathan Isaby as a director (6 pages)
6 March 2017Second filing for the termination of Jonathan Isaby as a director (6 pages)
5 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Termination of appointment of Jonathan Isaby as a director on 23 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 06/03/2017.
(2 pages)
23 August 2016Termination of appointment of Jonathan Isaby as a director on 23 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 06/03/2017.
(2 pages)
7 December 2015Appointment of Mr John James O'connell as a director on 1 November 2015 (2 pages)
7 December 2015Appointment of Mr John James O'connell as a director on 1 November 2015 (2 pages)
7 December 2015Appointment of Mr Jonathan Isaby as a director on 1 November 2015 (2 pages)
7 December 2015Appointment of Mr Jonathan Isaby as a director on 1 November 2015 (2 pages)
7 October 2015Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Matthew Jim Elliott as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Matthew Jim Elliott as a secretary on 1 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages)
25 August 2015Annual return made up to 21 August 2015 no member list (4 pages)
25 August 2015Secretary's details changed for Matthew Jim Elliott on 17 December 2014 (1 page)
25 August 2015Secretary's details changed for Matthew Jim Elliott on 17 December 2014 (1 page)
25 August 2015Annual return made up to 21 August 2015 no member list (4 pages)
25 August 2015Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 21 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 21 August 2014 no member list (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Annual return made up to 21 August 2013 no member list (4 pages)
6 September 2013Annual return made up to 21 August 2013 no member list (4 pages)
5 October 2012Annual return made up to 21 August 2012 no member list (4 pages)
5 October 2012Annual return made up to 21 August 2012 no member list (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
1 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Annual return made up to 21 August 2010 no member list (4 pages)
24 August 2010Annual return made up to 21 August 2010 no member list (4 pages)
1 April 2010Termination of appointment of Alexander Heath as a director (1 page)
1 April 2010Termination of appointment of Alexander Heath as a director (1 page)
24 February 2010Registered office address changed from 26 Rossetti House Erasmus Street London SW1P 4HT on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 26 Rossetti House Erasmus Street London SW1P 4HT on 24 February 2010 (1 page)
23 October 2009Termination of appointment of Florence Heath as a director (1 page)
23 October 2009Termination of appointment of Florence Heath as a director (1 page)
13 October 2009Annual return made up to 21 August 2009 no member list (3 pages)
13 October 2009Annual return made up to 21 August 2009 no member list (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 43 old queen street london SW1H 9JA (1 page)
17 June 2009Registered office changed on 17/06/2009 from 43 old queen street london SW1H 9JA (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2008Annual return made up to 21/08/08 (3 pages)
11 September 2008Annual return made up to 21/08/08 (3 pages)
2 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
2 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Annual return made up to 21/08/07 (5 pages)
30 August 2007Annual return made up to 21/08/07 (5 pages)
4 July 2007Registered office changed on 04/07/07 from: 1 warwick row london SW1E 5ER (1 page)
4 July 2007Registered office changed on 04/07/07 from: 1 warwick row london SW1E 5ER (1 page)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 September 2006Annual return made up to 21/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 September 2006Annual return made up to 21/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 2006Registered office changed on 07/07/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
7 July 2006Registered office changed on 07/07/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 December 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
15 December 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 September 2005Annual return made up to 21/08/05
  • 363(287) ‐ Registered office changed on 05/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 September 2005Annual return made up to 21/08/05
  • 363(287) ‐ Registered office changed on 05/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 September 2004Annual return made up to 21/08/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 September 2004Annual return made up to 21/08/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
21 August 2003Incorporation (31 pages)
21 August 2003Incorporation (31 pages)