Company NameAdvantax Accountants Ltd
DirectorsAdil Akhtar and Ushba Adil
Company StatusActive
Company Number07611409
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Previous NamesAkhtar Accounting Services Ltd and AIMS Tax & Accounts Advisors Ltd

Business Activity

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

Directors

Director NameMr Adil Akhtar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCare Of Advantax Accountants Unit F-10 Southall 1
Southall
UB1 3HA
Director NameMrs Ushba Adil
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Advantax Accountants Unit F-10 Southall 1
Southall
UB1 3HA
Director NameMr Talha Saeed Alvi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed18 September 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Salisbury Road
Southall
Middlesex
UB2 5QJ

Contact

Websiteakhtaraccountancyservices.com
Telephone07 854255375
Telephone regionMobile

Location

Registered AddressThe Atrium
1 Harefield Road
Uxbridge
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adil Akhtar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

20 October 2020Delivered on: 28 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
31 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
3 May 2023Registered office address changed from Care of Advantax Accountants Unit F-10 Southall 1 High Street Southall UB1 3HA United Kingdom to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 3 May 2023 (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
18 January 2023Amended accounts made up to 15 October 2019 (7 pages)
18 January 2023Amended accounts made up to 31 March 2021 (7 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
2 November 2020Current accounting period extended from 15 October 2020 to 31 March 2021 (1 page)
28 October 2020Registration of charge 076114090001, created on 20 October 2020 (24 pages)
13 April 2020Unaudited abridged accounts made up to 15 October 2019 (7 pages)
13 February 2020Appointment of Mrs Ushba Adil as a director on 15 October 2019 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
27 December 2019Director's details changed for Mr Adil Akhtar on 27 December 2019 (2 pages)
27 December 2019Change of details for Mr Adil Akhtar as a person with significant control on 15 April 2019 (2 pages)
27 December 2019Director's details changed for Mr Adil Akhtar on 15 April 2019 (2 pages)
16 August 2019Registered office address changed from Flat 2 Versatile House Bentinck Road West Drayton Middlesex UB7 7SE to Care of Advantax Accountants Unit F-10 Southall 1 High Street Southall UB1 3HA on 16 August 2019 (1 page)
15 July 2019Total exemption full accounts made up to 15 October 2018 (7 pages)
22 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 July 2018Total exemption full accounts made up to 15 October 2017 (7 pages)
18 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Talha Saeed Alvi as a director on 15 December 2017 (1 page)
15 July 2017Total exemption small company accounts made up to 15 October 2016 (4 pages)
15 July 2017Total exemption small company accounts made up to 15 October 2016 (4 pages)
13 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 October 2016Company name changed aims tax & accounts advisors LTD\certificate issued on 18/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
18 October 2016Company name changed aims tax & accounts advisors LTD\certificate issued on 18/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
15 July 2016Micro company accounts made up to 15 October 2015 (3 pages)
15 July 2016Micro company accounts made up to 15 October 2015 (3 pages)
1 July 2016Director's details changed for Mr Talha Saeed Alvi on 25 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Talha Saeed Alvi on 25 June 2016 (2 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
21 September 2015Company name changed akhtar accounting services LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
21 September 2015Company name changed akhtar accounting services LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
18 September 2015Appointment of Mr Talha Saeed Alvi as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Talha Saeed Alvi as a director on 18 September 2015 (2 pages)
12 July 2015Accounts for a dormant company made up to 15 October 2014 (2 pages)
12 July 2015Accounts for a dormant company made up to 15 October 2014 (2 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
11 July 2014Total exemption small company accounts made up to 15 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 15 October 2013 (3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
11 May 2014Registered office address changed from C/O Adil Akhtar 5 Mill Bridge Place Uxbridge Middlesex UB8 2XX England on 11 May 2014 (1 page)
11 May 2014Registered office address changed from C/O Adil Akhtar 5 Mill Bridge Place Uxbridge Middlesex UB8 2XX England on 11 May 2014 (1 page)
18 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 15 October 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 15 October 2012 (8 pages)
1 October 2012Current accounting period extended from 30 April 2012 to 15 October 2012 (1 page)
1 October 2012Current accounting period extended from 30 April 2012 to 15 October 2012 (1 page)
12 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
12 May 2012Registered office address changed from 47C Lismore Park Slough Berkshire SL2 5UB England on 12 May 2012 (1 page)
12 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
12 May 2012Registered office address changed from 47C Lismore Park Slough Berkshire SL2 5UB England on 12 May 2012 (1 page)
14 February 2012Director's details changed for Mr Adil Akhtar on 30 November 2011 (2 pages)
14 February 2012Director's details changed for Mr Adil Akhtar on 30 November 2011 (2 pages)
19 December 2011Registered office address changed from 39 Grays Road Slough Berkshire SL1 3QG United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 39 Grays Road Slough Berkshire SL1 3QG United Kingdom on 19 December 2011 (1 page)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)