Company NameTax Returned Limited
DirectorsDarren Martin Zwiers and Bradley Jonathan Sacher
Company StatusActive
Company Number08828062
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Darren Martin Zwiers
Date of BirthApril 1984 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address207 Regent Street
3rd Floor
London
W1B 3HH
Director NameMr Bradley Jonathan Sacher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed03 March 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Regent Street
3rd Floor
London
W1B 3HH

Contact

Websitewww.taxreturned.co.uk
Email address[email protected]

Location

Registered Address207 Regent Street
3rd Floor
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £0.01Darren Zwiers
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 July 2019Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 207 Regent Street 3rd Floor London W1B 3HH on 18 July 2019 (1 page)
5 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
17 March 2016Appointment of Bradley Jonathan Sacher as a director on 3 March 2016 (3 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
17 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2
(4 pages)
17 March 2016Appointment of Bradley Jonathan Sacher as a director on 3 March 2016 (3 pages)
17 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
17 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)