Background WavePink WaveYellow Wave

TAXWISE LIMITED (01262352)

TAXWISE LIMITED (01262352) is an active UK company. incorporated on 10 June 1976. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAXWISE LIMITED has been registered for 49 years. Current directors include HOMER, Arnold John.

Company Number
01262352
Status
active
Type
ltd
Incorporated
10 June 1976
Age
49 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOMER, Arnold John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXWISE LIMITED

TAXWISE LIMITED is an active company incorporated on 10 June 1976 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAXWISE LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01262352

LTD Company

Age

49 Years

Incorporated 10 June 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Finch House 28/30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 10 June 1976To: 3 April 2026
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Nov 14
Owner Exit
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOMER, Arnold John

Active
Mucklow Office Park, HalesowenB62 8DY
Born May 1935
Director
Appointed N/A

HOMER, Rita Alice

Resigned
54 Timbertree Road, WarleyB64 7LF
Secretary
Appointed N/A
Resigned 03 Mar 2025

BURROWS, Rita Margaret

Resigned
8 Westwood Grove, SolihullB91 1QB
Born May 1938
Director
Appointed N/A
Resigned 21 Oct 2014

LUCAS, John Neil

Resigned
9 Stencills Road, WalsallWS4 2HJ
Born March 1942
Director
Appointed 01 Apr 2002
Resigned 02 Jan 2021

PRICE, David Edward

Resigned
Finch House, DudleyDY1 1DB
Born September 1947
Director
Appointed 01 Apr 2002
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Nov 2016
Ceased 20 Aug 2025

Mr Arnold John Homer

Active
Mucklow Office Park, HalesowenB62 8DY
Born May 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
6 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
15 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
363aAnnual Return
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
287Change of Registered Office
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
29 April 1991
225(1)225(1)
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
23 April 1990
287Change of Registered Office
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
14 October 1986
288288
Miscellaneous
19 May 1976
MISCMISC