Background WavePink WaveYellow Wave

TAX COMPUTER SYSTEMS LIMITED (05347048)

TAX COMPUTER SYSTEMS LIMITED (05347048) is an active UK company. incorporated on 31 January 2005. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. TAX COMPUTER SYSTEMS LIMITED has been registered for 21 years. Current directors include MARTIN, Bruce Michael, MAYCOCK, Thomas.

Company Number
05347048
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
Magna House, First Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARTIN, Bruce Michael, MAYCOCK, Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX COMPUTER SYSTEMS LIMITED

TAX COMPUTER SYSTEMS LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TAX COMPUTER SYSTEMS LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05347048

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

TCSL HOLDINGS LIMITED
From: 17 May 2005To: 5 January 2007
PRECIS (2509) LIMITED
From: 31 January 2005To: 17 May 2005
Contact
Address

Magna House, First Floor 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Magna House Ground Floor 18-32 London Road Staines-upon-Thames England TW18 4BP England
From: 2 June 2017To: 27 October 2022
Manga House Ground Floor 18-32 London Road Staines-upon-Thames TW18 4BP England
From: 5 May 2017To: 2 June 2017
Magna House First Floor 18-32 London Road Staines-upon-Thames TW18 4BP England
From: 3 May 2017To: 5 May 2017
Centurion House London Road Staines-upon-Thames Middlesex TW18 4AX
From: 6 December 2013To: 3 May 2017
Centurion House London Road Staines Middlesex TW18 4AX United Kingdom
From: 31 January 2005To: 6 December 2013
Timeline

37 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Funding Round
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Director Joined
May 17
Director Left
May 17
Share Issue
Jan 18
Owner Exit
Feb 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Aug 25
Loan Secured
Aug 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MARTIN, Bruce Michael

Active
Rowly Edge, CranleighGU6 8PU
Born March 1983
Director
Appointed 14 Sept 2021

MAYCOCK, Thomas

Active
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born April 1988
Director
Appointed 09 May 2024

DAVIES, Robert James

Resigned
9 Melbourne Road, TeddingtonTW11 9QX
Secretary
Appointed 09 May 2005
Resigned 26 Jul 2016

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 31 Jan 2005
Resigned 09 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2005
Resigned 31 Jan 2005

BENSON, Grahame Paul

Resigned
5th Floor, LondonEC4M 9AF
Born September 1967
Director
Appointed 26 Jul 2016
Resigned 03 Apr 2017

BRINDLE, Ian

Resigned
Milestones Packhorse Road, SevenoaksTN13 2QP
Born August 1943
Director
Appointed 01 Jan 2007
Resigned 24 Oct 2007

CLARK, Martin

Resigned
Portland Lodge, HarrogateHG3 1NS
Born April 1945
Director
Appointed 01 Sept 2005
Resigned 24 Oct 2007

DANCER, Andrew John

Resigned
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP
Born August 1972
Director
Appointed 25 Mar 2019
Resigned 13 Dec 2022

DAVIES, Linda

Resigned
9 Melbourne Road, TeddingtonTW11 9QX
Born February 1946
Director
Appointed 25 Oct 2007
Resigned 26 Jul 2016

DAVIES, Robert James

Resigned
9 Melbourne Road, TeddingtonTW11 9QX
Born April 1951
Director
Appointed 09 May 2005
Resigned 26 Jul 2016

GOGGIN, Kevin Paul

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born September 1962
Director
Appointed 03 Apr 2017
Resigned 27 Jun 2019

JOHNSTON, Peter Douglas

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born November 1963
Director
Appointed 27 Nov 2019
Resigned 31 May 2021

LYONS, Gavin Anthony Peter

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born September 1977
Director
Appointed 26 Jul 2016
Resigned 09 May 2024

TEMPLE, Nicholas John

Resigned
10 Markham Square, LondonSW3 4UY
Born October 1947
Director
Appointed 09 May 2005
Resigned 27 Jul 2007

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 31 Jan 2005
Resigned 09 May 2005

Persons with significant control

2

1 Active
1 Ceased
Ground Floor, Staines Upon ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
London Road, Staines-Upon-ThamesTW18 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Resolution
21 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2018
RESOLUTIONSResolutions
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Auditors Resignation Company
21 December 2016
AUDAUD
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Resolution
24 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Alter Charge With Charge Number Charge Creation Date
9 August 2016
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Auditors Resignation Company
27 July 2016
AUDAUD
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Auditors Resignation Company
16 August 2013
AUDAUD
Miscellaneous
8 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Resolution
17 October 2011
RESOLUTIONSResolutions
Resolution
17 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
353353
Legacy
19 February 2009
190190
Legacy
19 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Legacy
14 May 2008
169169
Legacy
9 May 2008
169169
Auditors Resignation Company
7 March 2008
AUDAUD
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
1 March 2008
363aAnnual Return
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
88(2)O88(2)O
Statement Of Affairs
16 April 2007
SASA
Statement Of Affairs
16 April 2007
SASA
Statement Of Affairs
16 April 2007
SASA
Legacy
16 April 2007
88(2)R88(2)R
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
88(2)R88(2)R
Legacy
22 February 2007
363aAnnual Return
Certificate Change Of Name Company
5 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
122122
Statement Of Affairs
8 November 2005
SASA
Legacy
8 November 2005
88(2)R88(2)R
Legacy
8 November 2005
123Notice of Increase in Nominal Capital
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
288bResignation of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation