Background WavePink WaveYellow Wave

TAXFILER LIMITED (08168004)

TAXFILER LIMITED (08168004) is an active UK company. incorporated on 3 August 2012. with registered office in Slough. The company operates in the Information and Communication sector, engaged in business and domestic software development. TAXFILER LIMITED has been registered for 13 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
08168004
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXFILER LIMITED

TAXFILER LIMITED is an active company incorporated on 3 August 2012 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TAXFILER LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08168004

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

Riding Court House Riding Court Road Datchet Slough SL3 9JT England
From: 8 June 2018To: 26 March 2019
Room 21 John Dickinson Enterprise Centre London Road Hemel Hempstead HP3 9QU England
From: 4 September 2017To: 8 June 2018
3 Davenham Avenue Northwood Middlesex HA6 3HW
From: 3 August 2012To: 4 September 2017
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Owner Exit
Aug 19
Director Joined
Dec 20
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born April 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

COX, Michael David

Resigned
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 01 Feb 2019
Resigned 15 Jan 2026

DADY, Kevin Peter

Resigned
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 07 Apr 2018
Resigned 30 Apr 2024

LOCKIE, David James

Resigned
470 London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020
Resigned 31 May 2025

MORTIMER ZHIKA, Elona

Resigned
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 07 Apr 2018
Resigned 20 Dec 2024

PATEL, Paresh

Resigned
Carew Road, NorthwoodHA6 3NJ
Born August 1957
Director
Appointed 03 Aug 2012
Resigned 07 Apr 2018

REEVES, James Antony

Resigned
The Hemmings, BerkhamstedHP4 3NY
Born September 1967
Director
Appointed 03 Aug 2012
Resigned 07 Apr 2018

Persons with significant control

4

1 Active
3 Ceased

Iris Capital Limited

Active
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019
Riding Court Road, DatchetSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2018
Ceased 30 Apr 2019

Mr Paresh Patel

Ceased
John Dickinson Enterprise Centre, Hemel HempsteadHP3 9QU
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016
Ceased 07 Apr 2018

Mr James Antony Reeves

Ceased
John Dickinson Enterprise Centre, Hemel HempsteadHP3 9QU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016
Ceased 07 Apr 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
8 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Legacy
13 April 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Incorporation Company
3 August 2012
NEWINCIncorporation