Background WavePink WaveYellow Wave

ACCOUNTAX LAW LTD (06500806)

ACCOUNTAX LAW LTD (06500806) is an active UK company. incorporated on 12 February 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACCOUNTAX LAW LTD has been registered for 18 years. Current directors include DAVIES, Andrew John, MUTUCUMARANA, Robert Simon Arthur.

Company Number
06500806
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Andrew John, MUTUCUMARANA, Robert Simon Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTAX LAW LTD

ACCOUNTAX LAW LTD is an active company incorporated on 12 February 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACCOUNTAX LAW LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06500806

LTD Company

Age

18 Years

Incorporated 12 February 2008

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

4Th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 12 February 2008To: 23 February 2015
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 14
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jul 2019

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 01 Aug 2020

MUTUCUMARANA, Robert Simon Arthur

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1981
Director
Appointed 20 Jun 2025

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 26 Jun 2014
Resigned 01 Jul 2019

GREEN, Adrian Francis

Resigned
15 Kingcup Close, BroadstoneBH18 9GS
Secretary
Appointed 21 Oct 2008
Resigned 26 Jun 2014

SMITH, David Edward

Resigned
33 Portland Drive, Milton KeynesMK15 9HU
Secretary
Appointed 12 Feb 2008
Resigned 21 Oct 2008

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 01 Jan 2020
Resigned 31 Jul 2020

BODDINGTON, Matthew David

Resigned
11 Sandwell Court, Milton KeynesMK8 8AQ
Born September 1970
Director
Appointed 12 Feb 2008
Resigned 21 Oct 2008

DAVISON, Colin

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born January 1960
Director
Appointed 21 Oct 2008
Resigned 23 Apr 2019

GALJAARD, Neil Edward

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born November 1966
Director
Appointed 23 Apr 2019
Resigned 20 Jun 2025

GREEN, Adrian Francis

Resigned
Minories House, LondonEC3N 1BJ
Born March 1965
Director
Appointed 21 Oct 2008
Resigned 30 Sept 2014

SMITH, David Edward

Resigned
33 Portland Drive, Milton KeynesMK15 9HU
Born February 1960
Director
Appointed 12 Feb 2008
Resigned 21 Oct 2008

TAYLOR, Mark Winston

Resigned
Levens Hall Drive, Milton KeynesMK4 4GD
Born November 1979
Director
Appointed 14 Feb 2008
Resigned 21 Oct 2008

WARD, Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1960
Director
Appointed 21 Oct 2008
Resigned 23 Apr 2019

WILSON, Simon

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1978
Director
Appointed 23 Apr 2019
Resigned 31 Dec 2019

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Accounts Amended With Accounts Type Dormant
25 June 2019
AAMDAAMD
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Miscellaneous
11 April 2019
MISCMISC
Miscellaneous
11 April 2019
MISCMISC
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Miscellaneous
8 February 2018
MISCMISC
Restoration Order Of Court
10 January 2018
AC92AC92
Gazette Dissolved Voluntary
21 November 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 September 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 August 2017
DS01DS01
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation