Company NameTaxco Global Limited
DirectorsBradley Jonathan Sacher and Sarah Rose Sacher
Company StatusActive
Company Number07570201
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Bradley Jonathan Sacher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameSarah Rose Sacher
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(10 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ

Contact

Website

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £0.01Bradley Sacher
70.00%
Ordinary A
30 at £0.01Sarah Rose Sacher
30.00%
Ordinary B

Financials

Year2014
Net Worth£104
Cash£8,962
Current Liabilities£17,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 January 2018Registered office address changed from 38 Wigmore Street London W1U 2RU to Churchill House 137-139 Brent Street London NW4 4DJ on 29 January 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(5 pages)
20 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Director's details changed for Bradley Jonathan Sacher on 15 April 2014 (2 pages)
18 March 2015Director's details changed for Bradley Jonathan Sacher on 15 April 2014 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 March 2014Particulars of variation of rights attached to shares (2 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Particulars of variation of rights attached to shares (2 pages)
17 March 2014Change of share class name or designation (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 February 2012Appointment of Sarah Rose Sacher as a director (3 pages)
20 February 2012Appointment of Sarah Rose Sacher as a director (3 pages)
22 August 2011Registered office address changed from 60 Danescroft Brent Street London NW4 2QH on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 60 Danescroft Brent Street London NW4 2QH on 22 August 2011 (2 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)