Background WavePink WaveYellow Wave

TAXSHIELD LIMITED (02806971)

TAXSHIELD LIMITED (02806971) is an active UK company. incorporated on 5 April 1993. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAXSHIELD LIMITED has been registered for 33 years. Current directors include LONG, Jennifer Anne, PRICE, David Edward.

Company Number
02806971
Status
active
Type
ltd
Incorporated
5 April 1993
Age
33 years
Address
6 Church Street, Kidderminster, DY10 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LONG, Jennifer Anne, PRICE, David Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXSHIELD LIMITED

TAXSHIELD LIMITED is an active company incorporated on 5 April 1993 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAXSHIELD LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02806971

LTD Company

Age

33 Years

Incorporated 5 April 1993

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

KEYSCAPE DATA PRODUCTS LIMITED
From: 18 March 1997To: 14 November 1997
P.M.S. (COMPUTING) LIMITED
From: 5 April 1993To: 18 March 1997
Contact
Address

6 Church Street Kidderminster, DY10 2AD,

Previous Addresses

Finch House 28-30,Wolverhampton Street Dudley West Midlands DY1 1DB
From: 5 April 1993To: 19 December 2025
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LONG, Jennifer Anne

Active
KidderminsterDY10 2AD
Born April 1975
Director
Appointed 19 Feb 2018

PRICE, David Edward

Active
KidderminsterDY10 2AD
Born September 1947
Director
Appointed 05 Apr 1993

COOPER, Christopher

Resigned
Finch House, DudleyDY1 1DB
Secretary
Appointed 19 Feb 2018
Resigned 30 Sept 2025

COX, Patricia Yvonne

Resigned
36 Chapelhouse Lane, HalesowenB63 2JN
Secretary
Appointed 09 Apr 1993
Resigned 01 Aug 2003

PRICE, David Edward

Resigned
Whispering Pines 210 Worcester Road, BromsgroveB61 7HZ
Secretary
Appointed 05 Apr 1993
Resigned 09 Apr 1993

ROGERS, Michael Richard

Resigned
8 The Highfields, WolverhamptonWV6 8HU
Secretary
Appointed 01 Aug 2003
Resigned 19 Feb 2018

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Apr 1993
Resigned 05 Apr 1993

BRADLEY, Simon

Resigned
110a Cot Lane, KingswinfordDY6 9UB
Born March 1967
Director
Appointed 05 Apr 1993
Resigned 01 Nov 1993

COMMON, Rachel Clare

Resigned
Finch House, DudleyDY1 1DB
Born February 1982
Director
Appointed 19 Feb 2018
Resigned 30 Sept 2025

COOPER, Christopher

Resigned
Finch House, DudleyDY1 1DB
Born June 1962
Director
Appointed 09 Apr 1993
Resigned 30 Sept 2025

COX, Patricia Yvonne

Resigned
36 Chapelhouse Lane, HalesowenB63 2JN
Born December 1953
Director
Appointed 09 Apr 1993
Resigned 29 Feb 2012

DAVIES, Jonathan James

Resigned
38 Birches Road, WolverhamptonWV8 2JR
Born November 1961
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2002

GARRINGTON, Sandra

Resigned
Finch House, DudleyDY1 1DB
Born May 1963
Director
Appointed 29 Feb 2012
Resigned 30 Sept 2025

PEARSON, David Alan

Resigned
8 Underley Close, KingswinfordDY6 9AN
Born August 1948
Director
Appointed 09 Apr 1993
Resigned 31 May 1993

PERKS, Alan Trevor

Resigned
7 Upper Aston, WolverhamptonWV5 7EE
Born September 1962
Director
Appointed 09 Apr 1993
Resigned 26 Feb 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 Apr 1993
Resigned 05 Apr 1993

TURNER, Karen Anita

Resigned
Church Street, KidderminsterDY10 2AD
Born November 1966
Director
Appointed 13 Jan 2000
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
DudleyDY1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2025
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 05 Apr 2017
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
2 December 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
6 September 2006
288cChange of Particulars
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1997
88(2)R88(2)R
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
17 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
22 December 1996
288cChange of Particulars
Legacy
8 July 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
225(1)225(1)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
8 May 1993
395Particulars of Mortgage or Charge
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
287Change of Registered Office
Legacy
20 April 1993
224224
Incorporation Company
5 April 1993
NEWINCIncorporation