Background WavePink WaveYellow Wave

TAX VOLUNTEERS (04894491)

TAX VOLUNTEERS (04894491) is an active UK company. incorporated on 10 September 2003. with registered office in Bridport. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TAX VOLUNTEERS has been registered for 22 years. Current directors include JONES, Gary John, MOLLETT, Anna Marian, MUIR, Craig Stewart and 2 others.

Company Number
04894491
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2003
Age
22 years
Address
Unit 10 Pineapple Lane, Bridport, DT6 5DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, Gary John, MOLLETT, Anna Marian, MUIR, Craig Stewart, WAKEMAN, Joanna Clare, WHITEHEAD, John Gresham
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX VOLUNTEERS

TAX VOLUNTEERS is an active company incorporated on 10 September 2003 with the registered office located in Bridport. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TAX VOLUNTEERS was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04894491

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

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 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

Unit 10 Pineapple Lane Salwayash Bridport, DT6 5DB,

Previous Addresses

Unit 10 Pneapple Business Park Salway Ash Bridport Dorset DT6 5DB England
From: 8 January 2019To: 17 November 2022
11-19 Artillery Row London SW1P 1RT
From: 10 September 2003To: 8 January 2019
Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 25
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

CRUMP, Jonathan William Michael

Active
Salway Ash, BridportDT6 5DB
Secretary
Appointed 10 Sept 2003

JONES, Gary John

Active
Pineapple Lane, BridportDT6 5DB
Born December 1959
Director
Appointed 14 Nov 2022

MOLLETT, Anna Marian

Active
Salway Ash, BridportDT6 5DB
Born November 1953
Director
Appointed 23 May 2019

MUIR, Craig Stewart

Active
Salway Ash, BridportDT6 5DB
Born August 1965
Director
Appointed 05 Dec 2017

WAKEMAN, Joanna Clare

Active
Horsell Road, LondonN5 1XL
Born April 1962
Director
Appointed 17 May 2023

WHITEHEAD, John Gresham

Active
Pineapple Lane, BridportDT6 5DB
Born July 1966
Director
Appointed 09 Feb 2017

ANDERSON, David George

Resigned
Holly Road, DundeeDD5 2LZ
Secretary
Appointed 09 Jun 2009
Resigned 09 Jun 2009

TULLOCH, Clive William

Resigned
Sleepers Hill, WinchesterSO22 4NB
Secretary
Appointed 09 Jun 2009
Resigned 09 Jun 2009

ANDERSON, David George

Resigned
Holly Road, DundeeDD5 2LZ
Born December 1949
Director
Appointed 09 Jun 2009
Resigned 10 Dec 2013

BAILEY, Annie Jeanette

Resigned
Church Lane, TeddingtonTW11 8PA
Born February 1961
Director
Appointed 09 Sept 2010
Resigned 19 Jan 2012

BEIGHTON, Leonard John Hobhouse

Resigned
160 Tilt Road, CobhamKT11 3HR
Born May 1934
Director
Appointed 11 Oct 2004
Resigned 29 Oct 2015

CHAPMAN, Brian

Resigned
Pineapple Lane, BridportDT6 5DB
Born March 1963
Director
Appointed 05 Mar 2021
Resigned 20 Apr 2023

CULLIMORE-TODD, Angela Marie

Resigned
Pineapple Lane, BridportDT6 5DB
Born September 1963
Director
Appointed 14 Nov 2022
Resigned 15 Dec 2025

DELORIE, Alison Margaret

Resigned
Salway Ash, BridportDT6 5DB
Born May 1944
Director
Appointed 09 Sept 2010
Resigned 14 Nov 2022

GILL, Robert James

Resigned
Sullivan Road, TonbridgeTN10 4DE
Born July 1950
Director
Appointed 26 Jun 2008
Resigned 09 Jun 2009

GOODWIN, Deborah Louise Pearson

Resigned
12 Old Park Avenue, LondonSW12 8RH
Born September 1956
Director
Appointed 09 Dec 2005
Resigned 06 Mar 2007

HAMILTON, Penelope Ann

Resigned
Salway Ash, BridportDT6 5DB
Born September 1949
Director
Appointed 27 Nov 2018
Resigned 01 Jul 2025

HODGSON, Martin John

Resigned
Hangingwater Road, SheffieldS11 7ET
Born May 1943
Director
Appointed 10 Sept 2003
Resigned 23 Oct 2014

HODGSON, Natalie Dawn

Resigned
121 Catharine Street, CambridgeCB1 3AP
Born September 1978
Director
Appointed 10 Jan 2005
Resigned 01 Jul 2006

HOUSTON, Paul Alexander

Resigned
Silverlea Gardens, HorleyRH6 9BA
Born December 1948
Director
Appointed 07 Feb 2014
Resigned 31 Dec 2017

JESTY, Jean

Resigned
Breighton, SelbyYO8 6DH
Born August 1952
Director
Appointed 13 Dec 2012
Resigned 31 Dec 2018

JONES, Christopher Graham

Resigned
Artillery Row, LondonSW1P 1RT
Born November 1967
Director
Appointed 11 Aug 2017
Resigned 06 Dec 2017

MCLACHLAN, Jeffrey Edgar

Resigned
3 Bryce Road, CurrieEH14 5LT
Born August 1931
Director
Appointed 10 Feb 2006
Resigned 16 Dec 2008

MITHA, Salim

Resigned
Salway Ash, BridportDT6 5DB
Born November 1953
Director
Appointed 26 Jul 2014
Resigned 14 Nov 2022

MUZAMMAL, Asad

Resigned
Vaughan Gardens, IlfordIG1 3PA
Born May 1968
Director
Appointed 08 Mar 2011
Resigned 04 Jul 2019

NORRIS, William Vernon Wentworth

Resigned
21a Ovington Square, LondonSW3 1LH
Born May 1937
Director
Appointed 10 Sept 2003
Resigned 09 Jun 2009

PETHERICK, Geraldine Lesley

Resigned
12 Windsor Road, AylesburyHP21 7JG
Born December 1953
Director
Appointed 10 Feb 2006
Resigned 09 Sept 2010

REID, Colin Andrew

Resigned
88 Wyndham Place, LondonW1H 1PN
Born November 1964
Director
Appointed 16 Sept 2005
Resigned 06 Jun 2007

SHAW, Leslie William

Resigned
North Road, NottinghamNG2 7NH
Born July 1950
Director
Appointed 26 Jun 2008
Resigned 14 Nov 2018

SMITH, Gordon Davidson

Resigned
1st Floor 11-19 Artillery Row, LondonSW1P 1RT
Born April 1952
Director
Appointed 30 Dec 2013
Resigned 23 Oct 2014

TISH, Janet Winifred

Resigned
Whispers, ChorleywoodWD3 5EE
Born May 1947
Director
Appointed 10 Sept 2003
Resigned 07 Jun 2010

TULLOCH, Clive William

Resigned
Salway Ash, BridportDT6 5DB
Born June 1948
Director
Appointed 09 Jun 2009
Resigned 05 Nov 2020

WILLIAMS, Alan Thomas

Resigned
19 Ferndale Avenue, ReadingRG30 3NQ
Born September 1942
Director
Appointed 10 Sept 2003
Resigned 18 Jul 2005
Fundings
Financials
Latest Activities

Filing History

144

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2026
DS01DS01
Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
13 February 2017
AAMDAAMD
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Statement Of Companys Objects
30 June 2015
CC04CC04
Resolution
30 June 2015
RESOLUTIONSResolutions
Memorandum Articles
23 April 2015
MAMA
Resolution
23 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2015
CC04CC04
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Auditors Resignation Company
6 January 2010
AUDAUD
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
17 December 2008
288bResignation of Director or Secretary
Auditors Resignation Company
10 November 2008
AUDAUD
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
6 February 2004
MEM/ARTSMEM/ARTS
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
5 October 2003
225Change of Accounting Reference Date
Incorporation Company
10 September 2003
NEWINCIncorporation