Background WavePink WaveYellow Wave

TAXPRO LIMITED (06292084)

TAXPRO LIMITED (06292084) is an active UK company. incorporated on 25 June 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. TAXPRO LIMITED has been registered for 18 years. Current directors include CARROLL, Adrian.

Company Number
06292084
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
9 Limefield Rd, Manchester, M7 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
CARROLL, Adrian
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXPRO LIMITED

TAXPRO LIMITED is an active company incorporated on 25 June 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. TAXPRO LIMITED was registered 18 years ago.(SIC: 69203)

Status

active

Active since 18 years ago

Company No

06292084

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

9 Limefield Rd Salford Manchester, M7 4LZ,

Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Aug 11
New Owner
Jul 17
New Owner
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CARROLL, Adrian

Active
9 Limefield Road, SalfordM7 4LZ
Born November 1958
Director
Appointed 25 Jun 2007

CARROLL, Adrian

Resigned
9 Limefield Road, SalfordM7 4LZ
Secretary
Appointed 25 Jun 2007
Resigned 01 Jan 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jun 2007
Resigned 26 Jun 2007

CARROLL, Deborah Anne

Resigned
9 Limefield Road, SalfordM7 4LZ
Born June 1963
Director
Appointed 25 Jun 2007
Resigned 01 Jan 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jun 2007
Resigned 26 Jun 2007

Persons with significant control

2

Mr Adrian Carroll

Active
9 Limefield Rd, ManchesterM7 4LZ
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Deborah Anne Carroll

Active
9 Limefield Rd, ManchesterM7 4LZ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
7 February 2008
88(2)R88(2)R
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Incorporation Company
25 June 2007
NEWINCIncorporation