Background WavePink WaveYellow Wave

ROSS MARTIN TAX CONSULTANCY LIMITED (03497104)

ROSS MARTIN TAX CONSULTANCY LIMITED (03497104) is an active UK company. incorporated on 22 January 1998. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. ROSS MARTIN TAX CONSULTANCY LIMITED has been registered for 28 years. Current directors include ROBERTS, Michael William Howard, WEBSTER, Simon Philip.

Company Number
03497104
Status
active
Type
ltd
Incorporated
22 January 1998
Age
28 years
Address
Ts4 Pinewood Business Park Coleshill Road, Birmingham, B37 7HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
ROBERTS, Michael William Howard, WEBSTER, Simon Philip
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS MARTIN TAX CONSULTANCY LIMITED

ROSS MARTIN TAX CONSULTANCY LIMITED is an active company incorporated on 22 January 1998 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. ROSS MARTIN TAX CONSULTANCY LIMITED was registered 28 years ago.(SIC: 69203)

Status

active

Active since 28 years ago

Company No

03497104

LTD Company

Age

28 Years

Incorporated 22 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DIMENSION BUSINESS CONSULTANTS LIMITED
From: 22 January 1998To: 7 May 2004
Contact
Address

Ts4 Pinewood Business Park Coleshill Road Marston Green Birmingham, B37 7HG,

Previous Addresses

, Castlelee Ryall, Bridport, DT6 6EN, England
From: 6 November 2019To: 6 November 2024
, the Roost Uploders, Bridport, Dorset, DT6 4PF
From: 22 January 1998To: 6 November 2019
Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
May 14
Director Left
Mar 15
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROBERTS, Michael William Howard

Active
Pinewood Business Park Coleshill Road, BirminghamB37 7HG
Born April 1987
Director
Appointed 24 Oct 2024

WEBSTER, Simon Philip

Active
Pinewood Business Park Coleshill Road, BirminghamB37 7HG
Born February 1960
Director
Appointed 24 Oct 2024

LUCK, Stephen Charles

Resigned
The Roost, BridportDT6 4PF
Secretary
Appointed 01 Jan 1999
Resigned 24 Oct 2024

RABY, Sarah Ann Catherine

Resigned
2 Black House Cottage, EtchinghamTN19 7JJ
Secretary
Appointed 26 Feb 1998
Resigned 01 Jan 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 22 Jan 1998
Resigned 01 Jan 1999

BENNEY, Paul John

Resigned
Southbrook Road, ExeterEX2 6JA
Born February 1967
Director
Appointed 01 May 2014
Resigned 11 Feb 2015

LUCK, Stephen Charles

Resigned
The Roost, BridportDT6 4PF
Born February 1964
Director
Appointed 01 Jan 2008
Resigned 24 Oct 2024

LUCK, Stephen Charles

Resigned
15 Saint Lukes Road, Tunbridge WellsTN4 9JH
Born February 1965
Director
Appointed 01 Dec 2001
Resigned 30 Apr 2004

ROSS MARTIN, Nichola Anne

Resigned
The Roost, BridportDT6 4PF
Born April 1963
Director
Appointed 26 Feb 1998
Resigned 08 Sept 2025

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 22 Jan 1998
Resigned 01 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Pinewood Business Park Coleshill Road, BirminghamB37 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Ms Nichola Ross Martin

Ceased
Ryall, BridportDT6 6EN
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
21 November 2024
MAMA
Legacy
18 November 2024
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
287Change of Registered Office
Legacy
19 November 2007
288cChange of Particulars
Legacy
18 October 2007
287Change of Registered Office
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
88(2)R88(2)R
Certificate Change Of Name Company
7 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
287Change of Registered Office
Legacy
29 May 1998
225Change of Accounting Reference Date
Incorporation Company
22 January 1998
NEWINCIncorporation