Company NameTaxvision (UK) Limited
DirectorChitra Venugopal
Company StatusActive
Company Number06733798
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)
Previous NameRam2008 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Chitra Venugopal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Lyndhurst Close
East Croydon
Surrey
CR0 5LU
Secretary NameMr Mohan Venugopal
StatusCurrent
Appointed01 April 2020(11 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address9 Lyndhurst Close
Croydon
CR0 5LU

Contact

Telephone020 86889556
Telephone regionLondon

Location

Registered Address9 Lyndhurst Close
Croydon
CR0 5LU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£998
Cash£1,078
Current Liabilities£5,520

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
7 December 2022Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX England to 9 Lyndhurst Close Croydon CR0 5LU on 7 December 2022 (1 page)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 February 2022Registered office address changed from Amp House Dingwall Road 5th Floor, Suite 30 Croydon CR0 2LX to Amp House Dingwall Road Croydon CR0 2LX on 17 February 2022 (1 page)
12 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 April 2020Appointment of Mr Mohan Venugopal as a secretary on 1 April 2020 (2 pages)
29 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 December 2016Confirmation statement made on 28 December 2016 with no updates (3 pages)
28 December 2016Confirmation statement made on 28 December 2016 with no updates (3 pages)
11 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
7 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 February 2014Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR9 6DA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR9 6DA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR9 6DA on 4 February 2014 (1 page)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mrs Chitra Venugopal on 27 October 2009 (2 pages)
27 July 2010Annual return made up to 27 October 2009 with a full list of shareholders (3 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Annual return made up to 27 October 2009 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mrs Chitra Venugopal on 27 October 2009 (2 pages)
27 December 2008Company name changed RAM2008 LIMITED\certificate issued on 28/12/08 (2 pages)
27 December 2008Company name changed RAM2008 LIMITED\certificate issued on 28/12/08 (2 pages)
27 October 2008Incorporation (15 pages)
27 October 2008Incorporation (15 pages)