Background WavePink WaveYellow Wave

REESRUSSELL TAXATION SERVICES LIMITED (06017909)

REESRUSSELL TAXATION SERVICES LIMITED (06017909) is an active UK company. incorporated on 4 December 2006. with registered office in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. REESRUSSELL TAXATION SERVICES LIMITED has been registered for 19 years. Current directors include RUSSELL, Jonathan Michael, WRIGHT, Martin James.

Company Number
06017909
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
37 Market Square, Oxfordshire, OX28 6RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RUSSELL, Jonathan Michael, WRIGHT, Martin James
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REESRUSSELL TAXATION SERVICES LIMITED

REESRUSSELL TAXATION SERVICES LIMITED is an active company incorporated on 4 December 2006 with the registered office located in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. REESRUSSELL TAXATION SERVICES LIMITED was registered 19 years ago.(SIC: 69201, 69203)

Status

active

Active since 19 years ago

Company No

06017909

LTD Company

Age

19 Years

Incorporated 4 December 2006

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 22 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

37 Market Square Witney Oxfordshire, OX28 6RE,

Timeline

5 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Apr 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RUSSELL, Jonathan Michael

Active
37 Market Square, OxfordshireOX28 6RE
Born September 1956
Director
Appointed 04 Dec 2006

WRIGHT, Martin James

Active
37 Market Square, OxfordshireOX28 6RE
Born July 1965
Director
Appointed 06 Apr 2019

RUSSELL, Jonathan Michael

Resigned
Ashtree Cottage, FaringdonSN7 8PX
Secretary
Appointed 04 Dec 2006
Resigned 01 Dec 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Dec 2006
Resigned 04 Dec 2006

HOWE, Derek Anthony

Resigned
Myrtle Cottage, West HanneyOX12 0LH
Born March 1944
Director
Appointed 15 Dec 2006
Resigned 31 Oct 2016

HOWE, Dorothy

Resigned
Myrtle Cottage, West HanneyOX12 0LH
Born August 1941
Director
Appointed 15 Dec 2006
Resigned 31 Oct 2016

REES, Theresa Dora

Resigned
5 Chalcroft Close, WitneyOX29 7TP
Born March 1952
Director
Appointed 04 Dec 2006
Resigned 05 Apr 2015

Persons with significant control

1

Mr Jonathan Michael Russell

Active
Market Square, WitneyOX28 6RE
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
88(2)R88(2)R
Legacy
29 December 2006
225Change of Accounting Reference Date
Legacy
12 December 2006
288bResignation of Director or Secretary
Incorporation Company
4 December 2006
NEWINCIncorporation