Background WavePink WaveYellow Wave

HFM TAX & BUSINESS SERVICES LIMITED (04158243)

HFM TAX & BUSINESS SERVICES LIMITED (04158243) is an active UK company. incorporated on 12 February 2001. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HFM TAX & BUSINESS SERVICES LIMITED has been registered for 25 years. Current directors include DANIEL, Harry Jonathan, GIBBS, William George.

Company Number
04158243
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DANIEL, Harry Jonathan, GIBBS, William George
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFM TAX & BUSINESS SERVICES LIMITED

HFM TAX & BUSINESS SERVICES LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HFM TAX & BUSINESS SERVICES LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04158243

LTD Company

Age

25 Years

Incorporated 12 February 2001

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 29 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Previous Addresses

Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH United Kingdom
From: 9 February 2024To: 14 April 2025
Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom
From: 3 February 2020To: 9 February 2024
89 Worship Street London EC2A 2BF
From: 6 January 2011To: 3 February 2020
Ivy House Bradgate Road London SE6 4JD
From: 12 February 2001To: 6 January 2011
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 10
Director Left
Feb 11
Loan Cleared
Nov 15
Funding Round
Jan 17
Funding Round
Jan 17
Capital Update
Oct 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DANIEL, Harry Jonathan

Active
95 High Street, EdgwareHA8 7DB
Born April 1960
Director
Appointed 31 Mar 2025

GIBBS, William George

Active
95 High Street, EdgwareHA8 7DB
Born September 1965
Director
Appointed 31 Mar 2025

MARLOW, Hilary, Dr

Resigned
Mills Lane, LongstantonCB24 3DG
Secretary
Appointed 12 Feb 2001
Resigned 31 Mar 2025

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 12 Feb 2001

BLACKMUR, Trevor Richard

Resigned
Bradgate Road, LondonSE6 4JD
Born September 1960
Director
Appointed 01 Mar 2003
Resigned 31 Oct 2010

MARLOW, Hilary, Dr

Resigned
Mills Lane, LongstantonCB24 3DG
Born July 1954
Director
Appointed 12 Feb 2001
Resigned 31 Mar 2025

MARLOW, Ian

Resigned
Mills Lane, LongstantonCB24 3DG
Born November 1952
Director
Appointed 12 Feb 2001
Resigned 31 Mar 2025

RUSSELL-SMITH, Stephen John

Resigned
104 Southborough Road, BromleyBR1 2ER
Born April 1949
Director
Appointed 01 Mar 2003
Resigned 31 Dec 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 12 Feb 2001
Resigned 12 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
95 High Street, EdgwareHA8 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Hilary Marlow

Ceased
Mills Lane, LongstantonCB24 3DG
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Ian Marlow

Ceased
Mills Lane, LongstantonCB24 3DG
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Memorandum Articles
23 April 2025
MAMA
Resolution
23 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Legacy
1 November 2022
SH20SH20
Resolution
7 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Legacy
5 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2020
SH19Statement of Capital
Legacy
5 October 2020
CAP-SSCAP-SS
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Resolution
23 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
12 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
1 October 2003
88(2)R88(2)R
Legacy
31 May 2003
88(2)R88(2)R
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
88(2)R88(2)R
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
287Change of Registered Office
Incorporation Company
12 February 2001
NEWINCIncorporation