Background WavePink WaveYellow Wave

TAX LOGIC LIMITED (05062365)

TAX LOGIC LIMITED (05062365) is an active UK company. incorporated on 3 March 2004. with registered office in 64 Southwark Bridge Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. TAX LOGIC LIMITED has been registered for 22 years. Current directors include DALAIMO, Vincenzo Salvatore.

Company Number
05062365
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
64 Southwark Bridge Road, SE1 0AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DALAIMO, Vincenzo Salvatore
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX LOGIC LIMITED

TAX LOGIC LIMITED is an active company incorporated on 3 March 2004 with the registered office located in 64 Southwark Bridge Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. TAX LOGIC LIMITED was registered 22 years ago.(SIC: 69201, 69203)

Status

active

Active since 22 years ago

Company No

05062365

LTD Company

Age

22 Years

Incorporated 3 March 2004

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 23 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

TAXASSIST DIRECT (LONDON) LIMITED
From: 3 March 2004To: 18 April 2005
Contact
Address

64 Southwark Bridge Road London , SE1 0AS,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Mar 15
Loan Cleared
Mar 16
Loan Secured
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 20
Funding Round
Aug 20
Funding Round
Jul 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Funding Round
Jun 22
Loan Cleared
Aug 25
Loan Cleared
Aug 25
6
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DALAIMO, Vincenzo Salvatore

Active
64 Southwark Bridge RoadSE1 0AS
Born March 1969
Director
Appointed 01 Jul 2005

DALAIMO, Vincenzo

Resigned
64 Southwark Bridge RoadSE1 0AS
Secretary
Appointed 22 Apr 2005
Resigned 28 Dec 2015

HIRST, Philippa

Resigned
69. Adys Road, LondonSE15 4DX
Secretary
Appointed 03 Mar 2004
Resigned 30 Jun 2005

CORBETT, Deborah

Resigned
64 Southwark Bridge RoadSE1 0AS
Born May 1964
Director
Appointed 03 Mar 2004
Resigned 02 Jul 2018

Persons with significant control

3

2 Active
1 Ceased
Southwark Bridge Road, LondonSE1 0AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2024

Ms Deborah Corbett

Ceased
64 Southwark Bridge RoadSE1 0AS
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Vincenzo Dalaimo

Active
64 Southwark Bridge RoadSE1 0AS
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
18 May 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
23 April 2007
225Change of Accounting Reference Date
Legacy
26 April 2006
287Change of Registered Office
Legacy
13 March 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
88(2)R88(2)R
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Incorporation Company
3 March 2004
NEWINCIncorporation