Background WavePink WaveYellow Wave

ACCOUNTART TAX SERVICES LTD (05204964)

ACCOUNTART TAX SERVICES LTD (05204964) is an active UK company. incorporated on 12 August 2004. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. ACCOUNTART TAX SERVICES LTD has been registered for 21 years. Current directors include ROGERS, Victoria Jane, WADE, Samantha Jane.

Company Number
05204964
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Ship & Launch House, Newport, PO30 5XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
ROGERS, Victoria Jane, WADE, Samantha Jane
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTART TAX SERVICES LTD

ACCOUNTART TAX SERVICES LTD is an active company incorporated on 12 August 2004 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. ACCOUNTART TAX SERVICES LTD was registered 21 years ago.(SIC: 69202)

Status

active

Active since 21 years ago

Company No

05204964

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SOUTH COAST BUSINESS SUPPORT LIMITED
From: 17 May 2011To: 4 June 2015
SOUTH COAST PAYROLL LIMITED
From: 12 August 2004To: 17 May 2011
Contact
Address

Ship & Launch House Riverway Newport, PO30 5XH,

Previous Addresses

46 st. Marys Road Hayling Island Hampshire PO11 9DB England
From: 4 February 2021To: 18 May 2022
5 Webb Close Hayling Island Hampshire PO11 9JG
From: 12 August 2004To: 4 February 2021
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 12
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Aug 18
Owner Exit
May 21
New Owner
Aug 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROGERS, Victoria Jane

Active
St. Thomas Avenue, Hayling IslandPO11 0ET
Born April 1966
Director
Appointed 03 Jun 2015

WADE, Samantha Jane

Active
Webb Close, Hayling IslandPO11 9JG
Born June 1971
Director
Appointed 12 Aug 2004

ROGERS, Victoria Jane

Resigned
5 St Thomas Avenue, Hayling IslandPO11 0ET
Secretary
Appointed 12 Aug 2004
Resigned 03 Jun 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 13 Aug 2004

WADE, Andrew Molesworth

Resigned
Webb Close, HampshirePO11 9JG
Born February 1970
Director
Appointed 01 Jun 2012
Resigned 03 Jun 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 12 Aug 2004
Resigned 13 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Samantha Jane Wade

Active
Riverway, NewportPO30 5XH
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2023

Mrs Victoria Jane Rogers

Active
Riverway, NewportPO30 5XH
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2018

Mrs Samantha Jane Wade

Ceased
Webb Close, Hayling IslandPO11 9JG
Born June 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation