Background WavePink WaveYellow Wave

UK VAT ADVICE LIMITED (07956921)

UK VAT ADVICE LIMITED (07956921) is an active UK company. incorporated on 20 February 2012. with registered office in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. UK VAT ADVICE LIMITED has been registered for 14 years. Current directors include DOUGAL, Debra Mandy, O'SHEA, Jonathan Mark James, REYNOLDS, Paul Hugh and 1 others.

Company Number
07956921
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DOUGAL, Debra Mandy, O'SHEA, Jonathan Mark James, REYNOLDS, Paul Hugh, WATTS, Michael John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK VAT ADVICE LIMITED

UK VAT ADVICE LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. UK VAT ADVICE LIMITED was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07956921

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Funding Round
Oct 13
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jul 20
Share Issue
Jul 21
Director Joined
Dec 22
Director Left
Jul 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DOUGAL, Debra Mandy

Active
Old Station Road, LoughtonIG10 4PL
Born February 1965
Director
Appointed 20 Feb 2012

O'SHEA, Jonathan Mark James

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 20 Feb 2012

REYNOLDS, Paul Hugh

Active
Old Station Road, LoughtonIG10 4PL
Born March 1979
Director
Appointed 27 Feb 2012

WATTS, Michael John

Active
Old Station Road, LoughtonIG10 4PL
Born October 1974
Director
Appointed 12 Dec 2022

GEORGIOU, Christina

Resigned
Old Station Road, LoughtonIG10 4PL
Born December 1963
Director
Appointed 04 Sept 2017
Resigned 30 Jun 2024

JACOBS, Laurence Anthony

Resigned
Old Station Road, LoughtonIG10 4PL
Born July 1954
Director
Appointed 20 Feb 2012
Resigned 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Incorporation Company
20 February 2012
NEWINCIncorporation