Company NameTaxagility Accountants Ltd
DirectorDonovan Ashley Crutchfield
Company StatusActive
Company Number07325256
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Previous NameTaxassist Accountants Putney Ltd

Business Activity

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

Directors

Director NameMr Donovan Ashley Crutchfield
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Lower Richmond Road
London
SW15 1JP
Secretary NameMrs Linda Jane Crutchfield
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address51 Gilhams Avenue
Banstead
Surrey
SM7 1QW
Director NameMrs Linda Jane Crutchfield
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 September 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Warwick Drive
Putney
London
SW15 6LB

Contact

Websitewww.taxagility-contractor-accountants.com
Telephone020 87802349
Telephone regionLondon

Location

Registered AddressTwo Trees
Beech Drive
Tadworth
Surrey
KT20 6PP
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.2k at £0.01Donovan Ashley Crutchfield
52.00%
Ordinary
4.8k at £0.01Linda Jane Crutchfield
48.00%
Ordinary

Financials

Year2014
Net Worth-£122,033
Cash£5,742
Current Liabilities£174,911

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

3 October 2022Delivered on: 5 October 2022
Persons entitled:
Donovan Ashley Crutchfield as Trustee of the Tax Agility Pension Scheme
Linda Jane Crutchfield as Trustee of the Tax Agility Pension Scheme
White Horse Trustees LTD as Trustee of the Tax Agility Pension Scheme

Classification: A registered charge
Particulars: Registered trade mark UK00003217193.
Outstanding
31 July 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 April 2020Delivered on: 13 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Charge registered against the freehold property purchased by the company at 34 lower richmond road, london SW15 1JP (for more details please refer to the instrument).
Outstanding
26 June 2018Delivered on: 26 June 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 14 August 2015
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, including in particular (but not limited to) the registered trade marks set out in the schedule.
Outstanding
19 September 2011Delivered on: 20 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 104
(3 pages)
22 October 2020Satisfaction of charge 073252560002 in full (1 page)
22 October 2020Satisfaction of charge 073252560003 in full (1 page)
27 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 August 2020Registration of charge 073252560005, created on 31 July 2020 (24 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
13 May 2020Registration of charge 073252560004, created on 24 April 2020 (38 pages)
23 January 2020Satisfaction of charge 1 in full (1 page)
11 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 June 2018Registration of charge 073252560003, created on 26 June 2018 (9 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 July 2017Notification of Linda Jane Crutchfield as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Linda Jane Crutchfield as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Linda Jane Crutchfield as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
13 March 2017Registered office address changed from 51 Gilhams Avenue Banstead Surrey SM7 1QW to Two Trees Beech Drive Tadworth Surrey KT20 6PP on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 51 Gilhams Avenue Banstead Surrey SM7 1QW to Two Trees Beech Drive Tadworth Surrey KT20 6PP on 13 March 2017 (1 page)
16 November 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
16 November 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
14 August 2015Registration of charge 073252560002, created on 10 August 2015 (27 pages)
14 August 2015Registration of charge 073252560002, created on 10 August 2015 (27 pages)
1 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
1 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
12 June 2015Registered office address changed from 17 Cavendish Square London W1G 0PH England to 51 Gilhams Avenue Banstead Surrey SM7 1QW on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 17 Cavendish Square London W1G 0PH England to 51 Gilhams Avenue Banstead Surrey SM7 1QW on 12 June 2015 (1 page)
19 March 2015Amended total exemption small company accounts made up to 31 July 2013 (8 pages)
19 March 2015Amended total exemption small company accounts made up to 31 July 2013 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 December 2014Registered office address changed from 41 Lothbury London EC2R 7HG to 17 Cavendish Square London W1G 0PH on 14 December 2014 (1 page)
14 December 2014Registered office address changed from 41 Lothbury London EC2R 7HG to 17 Cavendish Square London W1G 0PH on 14 December 2014 (1 page)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Secretary's details changed for Mrs Linda Jane Crutchfield on 22 June 2014 (1 page)
1 August 2014Secretary's details changed for Mrs Linda Jane Crutchfield on 22 June 2014 (1 page)
1 August 2014Director's details changed for Mr Donovan Ashley Crutchfield on 22 June 2014 (2 pages)
1 August 2014Director's details changed for Mr Donovan Ashley Crutchfield on 22 June 2014 (2 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
15 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
15 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
22 June 2014Appointment of Mrs Linda Jane Crutchfield as a director (2 pages)
22 June 2014Appointment of Mrs Linda Jane Crutchfield as a director (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Sub-division of shares on 28 March 2014 (6 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Sub-division of shares on 28 March 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 April 2014Registered office address changed from 5 Warwick Drive Putney London SW15 6LB England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 5 Warwick Drive Putney London SW15 6LB England on 16 April 2014 (1 page)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
14 June 2013Registered office address changed from 34 Lower Richmond Road London SW15 1JP England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 34 Lower Richmond Road London SW15 1JP England on 14 June 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 August 2010Company name changed taxassist accountants putney LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(5 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed taxassist accountants putney LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(5 pages)
26 July 2010Incorporation (23 pages)
26 July 2010Incorporation (23 pages)