Background WavePink WaveYellow Wave

TAXAGILITY LIMITED (07325260)

TAXAGILITY LIMITED (07325260) is an active UK company. incorporated on 26 July 2010. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TAXAGILITY LIMITED has been registered for 15 years. Current directors include CRUTCHFIELD, Donovan Ashley, DAVIES, Paul Duffield.

Company Number
07325260
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
1st Floor Isabella House, Richmond, TW9 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRUTCHFIELD, Donovan Ashley, DAVIES, Paul Duffield
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXAGILITY LIMITED

TAXAGILITY LIMITED is an active company incorporated on 26 July 2010 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TAXAGILITY LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07325260

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

1st Floor Isabella House 12 Union Court Richmond, TW9 1AA,

Previous Addresses

34 Lower Richmond Road London SW15 1JP England
From: 31 May 2024To: 24 November 2025
Two Trees Beech Drive Kingswood Surrey KT20 6PP England
From: 9 February 2024To: 31 May 2024
34 Lower Richmond Road London SW15 1JP
From: 26 July 2010To: 9 February 2024
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
New Owner
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
Jul 24
Director Left
Jan 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRUTCHFIELD, Donovan Ashley

Active
Lower Richmond Road, LondonSW15 1JP
Born December 1971
Director
Appointed 26 Jul 2010

DAVIES, Paul Duffield

Active
12 Union Court, RichmondTW9 1AA
Born September 1961
Director
Appointed 24 Jul 2024

CRUTCHFIELD, Linda Jane

Resigned
BansteadSM7 1QW
Secretary
Appointed 26 Jul 2010
Resigned 22 Nov 2025

FFRENCH, Alexander Ewart Hay

Resigned
Lower Richmond Road, LondonSW15 1JP
Born December 1980
Director
Appointed 31 May 2024
Resigned 06 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mrs Linda Jane Crutchfield

Ceased
Beech Drive, TadworthKT20 6PP
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2023
Ceased 31 May 2024

Mr Donovan Ashley Crutchfield

Ceased
BansteadSM7 1QW
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 July 2014
AR01AR01
Change Person Secretary Company With Change Date
28 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Incorporation Company
26 July 2010
NEWINCIncorporation