Background WavePink WaveYellow Wave

PETER RAYNEY TAX CONSULTING LIMITED (06976431)

PETER RAYNEY TAX CONSULTING LIMITED (06976431) is an active UK company. incorporated on 30 July 2009. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. PETER RAYNEY TAX CONSULTING LIMITED has been registered for 16 years. Current directors include RAYNEY, Peter Cyril.

Company Number
06976431
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
91 Eighth Avenue, Luton, LU3 3DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
RAYNEY, Peter Cyril
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER RAYNEY TAX CONSULTING LIMITED

PETER RAYNEY TAX CONSULTING LIMITED is an active company incorporated on 30 July 2009 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. PETER RAYNEY TAX CONSULTING LIMITED was registered 16 years ago.(SIC: 69203)

Status

active

Active since 16 years ago

Company No

06976431

LTD Company

Age

16 Years

Incorporated 30 July 2009

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

91 Eighth Avenue Sundon Park Luton, LU3 3DP,

Previous Addresses

91 Eighth Avenue Sundon Park Luton Bedfordshire LU3 3DP
From: 17 April 2019To: 19 September 2019
Apartment 21, Spire Court 26 Manor Road Edgbaston Birmingham B16 9nd
From: 30 July 2009To: 17 April 2019
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jul 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAYNEY, Peter Cyril

Active
Spire Court Manor Road, BirminghamB16 9ND
Born June 1957
Director
Appointed 30 Jul 2009

ALLSOPP, Nicholas James

Resigned
Dartmouth Avenue, Nr WolverhamptonWV6 7DP
Born August 1958
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

Persons with significant control

1

Mr Peter Cyril Rayney

Active
Eighth Avenue, LutonLU3 3DP
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
7 July 2010
AA01Change of Accounting Reference Date
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation