Background WavePink WaveYellow Wave

TAX OFFICE LTD (08280699)

TAX OFFICE LTD (08280699) is an active UK company. incorporated on 5 November 2012. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. TAX OFFICE LTD has been registered for 13 years. Current directors include NASSER, Shahroz.

Company Number
08280699
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
108 Scotland Road, Nelson, BB9 7XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NASSER, Shahroz
SIC Codes
69201, 69203, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX OFFICE LTD

TAX OFFICE LTD is an active company incorporated on 5 November 2012 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. TAX OFFICE LTD was registered 13 years ago.(SIC: 69201, 69203, 78109, 78200)

Status

active

Active since 13 years ago

Company No

08280699

LTD Company

Age

13 Years

Incorporated 5 November 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 22 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

TAX & VAT OFFICE LIMITED
From: 5 November 2012To: 3 December 2012
Contact
Address

108 Scotland Road Nelson, BB9 7XJ,

Previous Addresses

156 Scotland Road Nelson Lancashire BB9 7XT England
From: 25 April 2016To: 30 September 2016
Suite No 8 the Saturn Way Challenge Way Blackburn Lancashire BB1 5QB
From: 14 December 2012To: 25 April 2016
10 Westbury Gardens Blackburn BB1 1XF United Kingdom
From: 5 November 2012To: 14 December 2012
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NASSER, Shahroz

Active
Scotland Road, NelsonBB9 7XJ
Born July 2000
Director
Appointed 17 Aug 2016

ASLAM, Adnan

Resigned
Scotland Road, NelsonBB9 7XT
Born March 1993
Director
Appointed 25 Apr 2016
Resigned 26 Apr 2016

QADOOS, Abdul

Resigned
Westbury Gardens, BlackburnBB1 1XF
Born February 1970
Director
Appointed 05 Nov 2012
Resigned 15 Jan 2021

Persons with significant control

1

Mr Shahroz Nasser

Active
Scotland Road, NelsonBB9 7YL
Born July 2000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2012
NEWINCIncorporation