Background WavePink WaveYellow Wave

CITY TAX CONSULTANTS LIMITED (02916147)

CITY TAX CONSULTANTS LIMITED (02916147) is an active UK company. incorporated on 6 April 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. CITY TAX CONSULTANTS LIMITED has been registered for 32 years. Current directors include MCGREGOR, Donald.

Company Number
02916147
Status
active
Type
ltd
Incorporated
6 April 1994
Age
32 years
Address
Building 2 30 Friern Park, London, N12 9DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
MCGREGOR, Donald
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY TAX CONSULTANTS LIMITED

CITY TAX CONSULTANTS LIMITED is an active company incorporated on 6 April 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. CITY TAX CONSULTANTS LIMITED was registered 32 years ago.(SIC: 69203)

Status

active

Active since 32 years ago

Company No

02916147

LTD Company

Age

32 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

J.D. WARD (TAX CONSULTANTS) LIMITED
From: 6 April 1994To: 20 September 1994
Contact
Address

Building 2 30 Friern Park London, N12 9DA,

Previous Addresses

Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH
From: 6 April 1994To: 1 March 2021
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Apr 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCGREGOR, Donald

Active
Longdean Park, Hemel HempsteadHP3 8BS
Secretary
Appointed 16 Dec 2019

MCGREGOR, Donald

Active
1 Longdean Park, Hemel HempsteadHP3 8BS
Born May 1945
Director
Appointed 06 Apr 1994

JONES, Jean Mary

Resigned
Eaton Drive, RomfordRM5 2ND
Secretary
Appointed 06 Apr 1994
Resigned 13 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Apr 1994
Resigned 06 Apr 1994

STRATTON, David Ian

Resigned
Pinebrook, BockingCM7 5GX
Born May 1954
Director
Appointed 06 Apr 1994
Resigned 31 Jul 1997

TAYLOR, Stephen John

Resigned
24 Canford Close, EnfieldEN2 8QN
Born April 1952
Director
Appointed 01 Aug 1997
Resigned 31 May 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Apr 1994
Resigned 06 Apr 1994

Persons with significant control

1

Mr Donald Mcgregor

Active
30 Friern Park, LondonN12 9DA
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
25 September 1997
287Change of Registered Office
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
287Change of Registered Office
Memorandum Articles
27 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1994
224224
Legacy
1 August 1994
88(2)R88(2)R
Legacy
11 April 1994
288288
Incorporation Company
6 April 1994
NEWINCIncorporation