Background WavePink WaveYellow Wave

TAXAID UK (03374001)

TAXAID UK (03374001) is an active UK company. incorporated on 21 May 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. TAXAID UK has been registered for 28 years. Current directors include EDWARDS, Nicholas Paul, ELLIS, Matthew James, JONES, Gary John and 6 others.

Company Number
03374001
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1997
Age
28 years
Address
30 Monck Street, London, SW1P 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
EDWARDS, Nicholas Paul, ELLIS, Matthew James, JONES, Gary John, MOLLETT, Anna Marian, MUIR, Craig Stewart, NICHOLSON, Kevin John, PHEASEY, Nicholas Andrew, WAKEMAN, Joanna Clare, WHITEHEAD, John Gresham
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXAID UK

TAXAID UK is an active company incorporated on 21 May 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. TAXAID UK was registered 28 years ago.(SIC: 69203)

Status

active

Active since 28 years ago

Company No

03374001

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 21 May 1997

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

30 Monck Street London, SW1P 2AP,

Previous Addresses

Unit 2 33 Stannary Street London SE11 4AA England
From: 14 June 2017To: 24 May 2022
Room 304, 164-180 Union Street London SE1 0LH England
From: 27 May 2016To: 14 June 2017
, Room 304 Linton House, 164-180 Union Street, London, SE1 0LH
From: 21 May 1997To: 27 May 2016
Timeline

40 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Joined
Feb 10
Director Left
May 10
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Apr 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOGGS, Valerie Anne

Active
Monck Street, LondonSW1P 2AP
Secretary
Appointed 14 Nov 2019

EDWARDS, Nicholas Paul

Active
London Wall, LondonEC2Y 5AS
Born January 1981
Director
Appointed 15 Nov 2021

ELLIS, Matthew James

Active
Monck Street, LondonSW1P 2AP
Born April 1965
Director
Appointed 11 Jul 2022

JONES, Gary John

Active
Salwayash, BridportDT6 5DB
Born December 1959
Director
Appointed 01 Jul 2025

MOLLETT, Anna Marian

Active
Salway Ash, BridportDT6 5DB
Born November 1953
Director
Appointed 01 Jul 2025

MUIR, Craig Stewart

Active
Salway Ash, BridportDT6 5DB
Born August 1965
Director
Appointed 01 Jul 2025

NICHOLSON, Kevin John

Active
Monck Street, LondonSW1P 2AP
Born October 1962
Director
Appointed 24 Mar 2017

PHEASEY, Nicholas Andrew

Active
Canada Square, LondonE14 5GL
Born July 1975
Director
Appointed 01 May 2025

WAKEMAN, Joanna Clare

Active
Horsell Road, LondonN5 1XL
Born April 1962
Director
Appointed 01 Jul 2025

WHITEHEAD, John Gresham

Active
Pineapple Lane, BridportDT6 5DB
Born July 1966
Director
Appointed 01 Jul 2025

BRODIE, David Sidney

Resigned
58 Chatsworth Road, LondonNW2 4DD
Secretary
Appointed 21 May 1997
Resigned 20 Mar 2001

MILLNER, Gary Robert

Resigned
33 Stannary Street, LondonSE11 4AA
Secretary
Appointed 31 May 2016
Resigned 14 Nov 2019

MILLNER, Gary Robert

Resigned
164-180 Union Street, LondonSE1 0LH
Secretary
Appointed 27 May 2016
Resigned 27 May 2016

PULLMAN, Rosina Merrilees

Resigned
The Oast House Bakers Mead, PluckleyTN27 0RE
Secretary
Appointed 20 Mar 2001
Resigned 31 May 2016

ANDERSON JONES, Lucy

Resigned
18 Elm Road, LondonE11 4DN
Born March 1963
Director
Appointed 08 Apr 2003
Resigned 15 May 2010

BANYARD, Stephen

Resigned
Monck Street, LondonSW1P 2AP
Born February 1948
Director
Appointed 23 Oct 2012
Resigned 01 Jul 2025

BONNEY, Susan Philippa

Resigned
33 Stannary Street, LondonSE11 4AA
Born December 1962
Director
Appointed 26 Jan 2010
Resigned 30 Apr 2018

BOORMAN, Paul

Resigned
Room 304 Linton House, LondonSE1 0LH
Born March 1952
Director
Appointed 27 Nov 2003
Resigned 29 Oct 2013

CLARKE, Emma Louise

Resigned
Northumberland Road, SheffieldS10 2TX
Born April 1979
Director
Appointed 15 Nov 2021
Resigned 01 Jul 2025

CULLIMORE-TODD, Angela Marie

Resigned
Salwayash, BridportDT6 5DB
Born September 1963
Director
Appointed 01 Jul 2025
Resigned 15 Dec 2025

FRANKS, Jeremy Michael

Resigned
21 Teignmouth Road, LondonNW2 4HR
Born December 1959
Director
Appointed 21 May 1997
Resigned 09 Oct 2001

GEIGER, Melissa Jane

Resigned
33 Stannary Street, LondonSE11 4AA
Born October 1975
Director
Appointed 29 Jan 2018
Resigned 15 Nov 2021

GRAVESTOCK, Peter Stanley

Resigned
2 Grasmere Avenue, Sutton ColdfieldB74 3DG
Born June 1946
Director
Appointed 12 Jul 2004
Resigned 05 Oct 2011

HALL, Melanie Ruth

Resigned
Room 304 Linton House, LondonSE1 0LH
Born December 1959
Director
Appointed 23 Oct 2012
Resigned 05 Mar 2014

HEARD, Victoria Elizabeth

Resigned
Canada Square, LondonE14 5GL
Born May 1979
Director
Appointed 15 Nov 2021
Resigned 08 Apr 2025

HUANG, Edwin

Resigned
Neeld Crescent, LondonNW4 3RR
Born January 1967
Director
Appointed 12 Oct 2004
Resigned 23 Oct 2012

KARP, Rachel

Resigned
9 Beechwood Avenue, LondonN3 3AU
Born June 1961
Director
Appointed 21 May 1997
Resigned 31 Dec 2002

LAGERBERG, Francesca

Resigned
Monck Street, LondonSW1P 2AP
Born November 1964
Director
Appointed 14 Sept 2015
Resigned 07 Nov 2023

LEE, Christopher John

Resigned
Swallowfield, PrestwoodHP16 9DF
Born April 1954
Director
Appointed 20 Nov 1997
Resigned 12 Oct 2004

LUDER, Ian David

Resigned
29 Milton House, LondonEC1A 7BT
Born April 1951
Director
Appointed 19 Sept 2001
Resigned 22 Jan 2003

MCKIE, James Murray

Resigned
33 Stannary Street, LondonSE11 4AA
Born March 1958
Director
Appointed 12 Jul 2011
Resigned 06 Jun 2017

MEACHER, Molly Christine, Baroness

Resigned
45 Cholmeley Park, LondonN6 5EL
Born May 1940
Director
Appointed 21 May 1997
Resigned 26 Oct 1997

MORTON, Paul Victor

Resigned
Monck Street, LondonSW1P 2AP
Born May 1960
Director
Appointed 13 May 2019
Resigned 01 Jul 2025

OLIVER, Stephen

Resigned
3 Lloyds Place, LondonSE3 0QE
Born November 1938
Director
Appointed 09 May 2006
Resigned 13 Feb 2013

PEACOCK, Jonathan David

Resigned
Monck Street, LondonSW1P 2AP
Born April 1964
Director
Appointed 24 Mar 2017
Resigned 16 Mar 2026
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
9 August 2016
RP04AR01RP04AR01
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288cChange of Particulars
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 September 2002
AAAnnual Accounts
Legacy
5 July 2002
287Change of Registered Office
Legacy
1 June 2002
363sAnnual Return (shuttle)
Resolution
9 April 2002
RESOLUTIONSResolutions
Memorandum Articles
4 March 2002
MEM/ARTSMEM/ARTS
Resolution
4 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
14 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Incorporation Company
21 May 1997
NEWINCIncorporation