Background WavePink WaveYellow Wave

TAX ADJUSTERS LIMITED (06431476)

TAX ADJUSTERS LIMITED (06431476) is an active UK company. incorporated on 20 November 2007. with registered office in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAX ADJUSTERS LIMITED has been registered for 18 years. Current directors include HIER, Richard, STAMP, Iain Christopher Gordon.

Company Number
06431476
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
Auto Plan House Stowe Court, Lichfield, WS13 6AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIER, Richard, STAMP, Iain Christopher Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX ADJUSTERS LIMITED

TAX ADJUSTERS LIMITED is an active company incorporated on 20 November 2007 with the registered office located in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAX ADJUSTERS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06431476

LTD Company

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

EMBEDDED VALUATIONS LIMITED
From: 23 December 2008To: 8 January 2009
TAX ADJUSTERS LTD
From: 20 November 2007To: 23 December 2008
Contact
Address

Auto Plan House Stowe Court Stowe Street Lichfield, WS13 6AQ,

Previous Addresses

Woodside Park Park Drain Westwoodside Doncaster South Yorkshire DN9 2EN
From: 7 August 2014To: 23 November 2015
Boundary Farm, South Scarle Lane Swinderby Lincoln LN6 9JA
From: 20 November 2007To: 7 August 2014
Timeline

10 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIER, Richard

Active
CoventryCV3 6DQ
Born September 1966
Director
Appointed 30 Sept 2015

STAMP, Iain Christopher Gordon

Active
Little Haywood, StaffordST18 0UY
Born August 1980
Director
Appointed 30 Sept 2015

DODDS, David Anthony

Resigned
Boundary Farm, SwinderbyLN6 9JA
Secretary
Appointed 20 Nov 2007
Resigned 30 Sept 2015

ELECT CAPITAL ALLOWANCES LIMITED

Resigned
Stowe Court, LichfieldWS13 6AQ
Corporate secretary
Appointed 30 Sept 2015
Resigned 30 Sept 2015

DODDS, David Anthony

Resigned
South Scarle Lane, SwinderbyLN6 9JA
Born March 1948
Director
Appointed 28 Aug 2012
Resigned 30 Sept 2015

DODDS, Linda Elizabeth Forrester

Resigned
Boundary Farm, SwinderbyLN6 9JA
Born October 1949
Director
Appointed 20 Nov 2007
Resigned 29 Aug 2012

HUGHES, Stephen Robert

Resigned
The Old Park Drain, DoncasterDN9 2EN
Born December 1950
Director
Appointed 28 Aug 2012
Resigned 30 Sept 2015

ELECT CAPITAL ALLOWANCES LIMITED

Resigned
Stowe Court, LichfieldWS13 6AQ
Corporate director
Appointed 30 Sept 2015
Resigned 30 Sept 2015

Persons with significant control

1

Mr Richard Hier

Active
CoventryCV3 6DQ
Born September 1966

Nature of Control

Significant influence or control
Notified 29 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 October 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
29 October 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Incorporation Company
20 November 2007
NEWINCIncorporation