Background WavePink WaveYellow Wave

TAX LOGIC (HOLDINGS) LTD (08016885)

TAX LOGIC (HOLDINGS) LTD (08016885) is an active UK company. incorporated on 3 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TAX LOGIC (HOLDINGS) LTD has been registered for 14 years. Current directors include DALAIMO, Vincenzo.

Company Number
08016885
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
64 Southwark Bridge Road, London, SE1 0AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DALAIMO, Vincenzo
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX LOGIC (HOLDINGS) LTD

TAX LOGIC (HOLDINGS) LTD is an active company incorporated on 3 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TAX LOGIC (HOLDINGS) LTD was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

08016885

LTD Company

Age

14 Years

Incorporated 3 April 2012

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 23 December 2025 (4 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

64 Southwark Bridge Road London, SE1 0AS,

Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Owner Exit
Jul 18
Director Left
Jul 18
Loan Secured
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DALAIMO, Vincenzo

Active
Southwark Bridge Road, LondonSE1 0AS
Born March 1969
Director
Appointed 03 Apr 2012

CORBETT, Deborah

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born May 1964
Director
Appointed 03 Apr 2012
Resigned 02 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Deborah Corbett

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Vincenzo Dalaimo

Active
Southwark Bridge Road, LondonSE1 0AS
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Resolution
13 March 2013
RESOLUTIONSResolutions
Incorporation Company
3 April 2012
NEWINCIncorporation