Company NameVineyard Taxation Services Limited
Company StatusDissolved
Company Number05158531
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameCalculating Cook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameColette Ann-Marie Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCfp
Country of ResidenceUnited Kingdom
Correspondence Address119 Granville Road
London
SW18 5SF
Director NameMrs Margaret Louise Pedder
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 26 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Vineyard Hill Road
London
SW19 7JL
Secretary NameMargaret Pedder
StatusClosed
Appointed30 March 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 26 December 2023)
RoleCompany Director
Correspondence Address27 Vineyard Hill Road
London
SW19 7JL
Director NameMr Andrew Edward Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address119 Granville Road
London
SW18 5SF
Secretary NameMr Andrew Edward Cook
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Granville Road
London
SW18 5SF

Location

Registered Address27 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Margaret Pedder
75.00%
Ordinary
1 at £1Colette Cook
25.00%
Ordinary

Financials

Year2014
Net Worth£5,384
Current Liabilities£4,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(4 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(4 pages)
9 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(4 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Andrew Cook as a director (1 page)
3 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
3 April 2012Termination of appointment of Andrew Cook as a secretary (1 page)
3 April 2012Termination of appointment of Andrew Cook as a director (1 page)
3 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
3 April 2012Termination of appointment of Andrew Cook as a secretary (1 page)
3 April 2012Appointment of Margaret Pedder as a secretary (1 page)
3 April 2012Appointment of Margaret Pedder as a secretary (1 page)
26 March 2012Company name changed calculating cook LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Company name changed calculating cook LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Registered office address changed from 119 Granville Road London SW18 5SF on 23 March 2012 (1 page)
23 March 2012Appointment of Margaret Pedder as a director (2 pages)
23 March 2012Registered office address changed from 119 Granville Road London SW18 5SF on 23 March 2012 (1 page)
23 March 2012Appointment of Margaret Pedder as a director (2 pages)
23 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 4
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 4
(3 pages)
29 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
3 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 June 2010Director's details changed for Colette Ann-Marie Cook on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Colette Ann-Marie Cook on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Colette Ann-Marie Cook on 1 June 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 June 2005Return made up to 21/06/05; full list of members (2 pages)
24 June 2005Return made up to 21/06/05; full list of members (2 pages)
13 April 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
13 April 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Incorporation (13 pages)
21 June 2004Incorporation (13 pages)
21 June 2004New director appointed (1 page)
21 June 2004New director appointed (1 page)