Background WavePink WaveYellow Wave

AG TAX LIMITED (05058730)

AG TAX LIMITED (05058730) is an active UK company. incorporated on 27 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. AG TAX LIMITED has been registered for 22 years. Current directors include GAMMON, Andrew Duncan, SWEET, Graham, WAGNER, Helen Elizabeth.

Company Number
05058730
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
3rd Floor, London, EC2N 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
GAMMON, Andrew Duncan, SWEET, Graham, WAGNER, Helen Elizabeth
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG TAX LIMITED

AG TAX LIMITED is an active company incorporated on 27 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. AG TAX LIMITED was registered 22 years ago.(SIC: 69203)

Status

active

Active since 22 years ago

Company No

05058730

LTD Company

Age

22 Years

Incorporated 27 February 2004

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 25 September 2025 (6 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

A G TAX LIMITED
From: 27 February 2004To: 24 March 2011
Contact
Address

3rd Floor 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

7th Floor, Minster House 42 Mincing Lane London EC3R 7AE
From: 1 April 2014To: 28 April 2023
C/O Ag Tax Ltd 7Th Floor, Minster House 42 Mincing Lane London EC3R 7AE England
From: 31 March 2014To: 1 April 2014
6Th Floor 145 Leadenhall Street London EC3V 4QT
From: 27 February 2004To: 31 March 2014
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 10
Director Left
Aug 10
Loan Cleared
Jun 16
Director Joined
Mar 19
Director Joined
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAMMON, Andrew Duncan

Active
Floor, LondonEC2N 2QQ
Born June 1958
Director
Appointed 27 Feb 2004

SWEET, Graham

Active
Floor, LondonEC2N 2QQ
Born December 1968
Director
Appointed 06 Mar 2019

WAGNER, Helen Elizabeth

Active
Floor, LondonEC2N 2QQ
Born August 1976
Director
Appointed 06 Mar 2019

GAMMON, David Ranken

Resigned
The Old Vicarage Queen Street, HalsteadCO9 3EZ
Secretary
Appointed 27 Feb 2004
Resigned 12 Jan 2005

MCCRAITH, David

Resigned
104 North End, RoystonSG8 5PD
Secretary
Appointed 12 Jan 2005
Resigned 15 Oct 2008

GAMMON, David Ranken

Resigned
6th Floor, LondonEC3V 4QT
Born February 1961
Director
Appointed 01 Jan 2010
Resigned 12 Aug 2010

Persons with significant control

1

Mr Andrew Duncan Gammon

Active
Floor, LondonEC2N 2QQ
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts Amended With Made Up Date
20 September 2007
AAMDAAMD
Accounts Amended With Made Up Date
20 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
12 July 2005
88(2)O88(2)O
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
88(2)R88(2)R
Legacy
4 June 2004
287Change of Registered Office
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Incorporation Company
27 February 2004
NEWINCIncorporation