Company NameAccountax Fusion Limited
DirectorsSaima Wilayat and Wilayat Ullah Malik
Company StatusActive
Company Number07656666
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Previous NameTax & Accountancy Professionals Limited

Business Activity

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

Directors

Director NameMrs Saima Wilayat
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address81 Mayville Road
Ilford
IG1 2HR
Director NameMr Wilayat Ullah Malik
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2020(8 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Lynn Road
Ilford
IG2 7DX
Director NameMr Wilayat Ullah Malik
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Mayville Road
Ilford
Essex
IG1 2HR

Location

Registered AddressOffice 408, Screenworks 22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aamer Ali
50.00%
Ordinary
1 at £1Wilayat Ullah Malik
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

14 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
11 May 2020Appointment of Mr Wilayat Ullah Malik as a director on 25 April 2020 (2 pages)
8 May 2020Registered office address changed from 81 Mayville Road Ilford Essex IG1 2HR to 112 Lynn Road Ilford IG2 7DX on 8 May 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 March 2019Notification of Saima Wilayat as a person with significant control on 1 February 2018 (2 pages)
30 July 2018Termination of appointment of Wilayat Ullah Malik as a director on 1 February 2018 (1 page)
30 July 2018Appointment of Mrs Saima Wilayat as a director on 1 February 2018 (2 pages)
30 July 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
9 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Director's details changed for Mr Wilayat Ullah Malik on 22 June 2016 (2 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Director's details changed for Mr Wilayat Ullah Malik on 22 June 2016 (2 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(3 pages)
6 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(3 pages)
6 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Director's details changed for Mr Wilayat Ullah Malik on 9 November 2012 (2 pages)
4 September 2013Director's details changed for Mr Wilayat Ullah Malik on 9 November 2012 (2 pages)
4 September 2013Director's details changed for Mr Wilayat Ullah Malik on 9 November 2012 (2 pages)
4 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
3 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 January 2013Registered office address changed from Flat 1 231 Balfour Road Ilford Essex IG1 4HX United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Flat 1 231 Balfour Road Ilford Essex IG1 4HX United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Flat 1 231 Balfour Road Ilford Essex IG1 4HX United Kingdom on 9 January 2013 (1 page)
23 July 2012Director's details changed for Mr Wilayat Ullah Malik on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Wilayat Ullah Malik on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Wilayat Ullah Malik on 1 March 2012 (2 pages)
23 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 52 Salcombe Road London E17 8JH England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 52 Salcombe Road London E17 8JH England on 30 April 2012 (1 page)
3 June 2011Incorporation (24 pages)
3 June 2011Incorporation (24 pages)