Background WavePink WaveYellow Wave

LOXLEY TAXATION SERVICES LIMITED (06002558)

LOXLEY TAXATION SERVICES LIMITED (06002558) is an active UK company. incorporated on 20 November 2006. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LOXLEY TAXATION SERVICES LIMITED has been registered for 19 years. Current directors include SAXON, John Christopher.

Company Number
06002558
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
Suite 1.1, First Floor, Jackson House, Sale, M33 7RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SAXON, John Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOXLEY TAXATION SERVICES LIMITED

LOXLEY TAXATION SERVICES LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LOXLEY TAXATION SERVICES LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

06002558

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MELC PROPERTY LIMITED
From: 20 November 2006To: 25 November 2010
Contact
Address

Suite 1.1, First Floor, Jackson House Sibson Road Sale, M33 7RR,

Previous Addresses

Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
From: 27 October 2022To: 2 March 2023
396 Wilmslow Road Manchester M20 3BN
From: 9 January 2015To: 27 October 2022
85 Hope Road Sale Cheshire M33 3AW
From: 20 November 2006To: 9 January 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAXON, Theresa Ellen

Active
Sibson Road, SaleM33 7RR
Secretary
Appointed 16 Nov 2007

SAXON, John Christopher

Active
Sibson Road, SaleM33 7RR
Born January 1962
Director
Appointed 15 Nov 2007

CUMMINGS, Jennifer

Resigned
201 Wythenshawe Road, ManchesterM23 9DB
Secretary
Appointed 20 Nov 2006
Resigned 16 Nov 2007

CUMMINGS, Micah

Resigned
201 Wythenshawe Road, ManchesterM23 9DB
Born August 1954
Director
Appointed 20 Nov 2006
Resigned 16 Nov 2007

Persons with significant control

1

Mr John Christopher Saxon

Active
Sibson Road, SaleM33 7RR
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 November 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Incorporation Company
20 November 2006
NEWINCIncorporation