Company NameWard Tax Consultants UK Limited
DirectorsCheryl Ward and Jason Antony John Ward
Company StatusActive
Company Number11211054
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Cheryl Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Director NameMr Jason Antony John Ward
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
12 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
15 February 2022Cessation of Cheryl Anne Ward as a person with significant control on 15 February 2022 (1 page)
15 February 2022Notification of Jason Anthony Ward as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
15 February 2022Withdrawal of a person with significant control statement on 15 February 2022 (2 pages)
15 February 2022Notification of Cheryl Anne Ward as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Notification of Cheryl Anne Ward as a person with significant control on 15 February 2022 (2 pages)
26 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
17 March 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
10 July 2019Director's details changed for Mr Jason Antony John Ward on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mrs Cheryl Ward on 10 July 2019 (2 pages)
14 June 2019Registered office address changed from 99 Westmead Road Sutton SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 14 June 2019 (1 page)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
(40 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
(40 pages)