Company NameTaxwise Transmission Services Ltd
DirectorElizabeth Zitzow
Company StatusActive
Company Number06534680
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMs Elizabeth Zitzow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Passage
South Woodford
London
E18 1JL
Director NameMr Kevin Badcock
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood House Village Farm Close
West Leake
Loughborough
Leicestershire
LE12 5RP
Secretary NameMr John Summers
NationalityEnglish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Highfield Road
Kettering
Northamptonshire
NN15 6HS
Director NameMs Elizabeth Zitzow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Forest View
London
E11 3AP
Director NameMr John Summers
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Highfield Road
Kettering
Northamptonshire
NN15 6HS
Secretary NameMr Kevin Badcock
NationalityEnglish
StatusResigned
Appointed01 August 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood House Village Farm Close
West Leake
Loughborough
Leicestershire
LE12 5RP

Location

Registered Address7 Station Passage
South Woodford
London
E18 1JL
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£14,150
Cash£14,150

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

23 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
27 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
1 March 2017Registered office address changed from 1C Headlands Kettering Northamptonshire NN15 7ER England to 7 Station Passage South Woodford London E11 3AP on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 1C Headlands Kettering Northamptonshire NN15 7ER England to 7 Station Passage South Woodford London E11 3AP on 1 March 2017 (1 page)
28 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Registered office address changed from 7 Station Passage South Woodford London E18 1JL to 1C Headlands Kettering Northamptonshire NN15 7ER on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 7 Station Passage South Woodford London E18 1JL to 1C Headlands Kettering Northamptonshire NN15 7ER on 22 January 2016 (1 page)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(3 pages)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(3 pages)
27 April 2015Termination of appointment of Kevin Badcock as a secretary on 1 January 2015 (1 page)
27 April 2015Termination of appointment of Kevin Badcock as a secretary on 1 January 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(3 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
9 April 2011Registered office address changed from 1 Adam Business Centre Henson Way Kettering Northamptonshire NN16 8PX on 9 April 2011 (1 page)
9 April 2011Registered office address changed from 1 Adam Business Centre Henson Way Kettering Northamptonshire NN16 8PX on 9 April 2011 (1 page)
9 April 2011Registered office address changed from 1 Adam Business Centre Henson Way Kettering Northamptonshire NN16 8PX on 9 April 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Appointment of Ms Elizabeth Zitzow as a director (2 pages)
31 January 2011Appointment of Ms Elizabeth Zitzow as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Termination of appointment of John Summers as a director (1 page)
29 January 2011Termination of appointment of John Summers as a secretary (1 page)
29 January 2011Termination of appointment of John Summers as a director (1 page)
29 January 2011Termination of appointment of John Summers as a secretary (1 page)
25 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Mr John Summers on 14 March 2010 (2 pages)
24 April 2010Director's details changed for Mr John Summers on 14 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 September 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
8 September 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
14 August 2009Appointment terminated director elizabeth zitzow (1 page)
14 August 2009Appointment terminated director elizabeth zitzow (1 page)
14 August 2009Secretary appointed mr kevin badcock (1 page)
14 August 2009Secretary appointed mr kevin badcock (1 page)
14 August 2009Director appointed mr john summers (1 page)
14 August 2009Director appointed mr john summers (1 page)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
29 July 2008Director appointed ms elizabeth zitzow (1 page)
29 July 2008Director appointed ms elizabeth zitzow (1 page)
28 July 2008Appointment terminated director kevin badcock (1 page)
28 July 2008Appointment terminated director kevin badcock (1 page)
14 March 2008Incorporation (17 pages)
14 March 2008Incorporation (17 pages)