Background WavePink WaveYellow Wave

AAB INNOVATION TAXES LIMITED (08433475)

AAB INNOVATION TAXES LIMITED (08433475) is an active UK company. incorporated on 7 March 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. AAB INNOVATION TAXES LIMITED has been registered for 13 years. Current directors include BEEVERS, John Robert, HIGGINS, Gavin Stewart, JONES, Alison and 2 others.

Company Number
08433475
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BEEVERS, John Robert, HIGGINS, Gavin Stewart, JONES, Alison, MARTIN, Douglas Robert, MITCHELL, Derek Sinclair
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB INNOVATION TAXES LIMITED

AAB INNOVATION TAXES LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. AAB INNOVATION TAXES LIMITED was registered 13 years ago.(SIC: 69203)

Status

active

Active since 13 years ago

Company No

08433475

LTD Company

Age

13 Years

Incorporated 7 March 2013

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

MAY FIGURES LTD
From: 7 March 2013To: 15 July 2024
Contact
Address

Gresham House, 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

The Cursitor, 38 Chancery Lane London WC2A 1EN England
From: 2 November 2022To: 3 November 2022
6B Parkway Porters Wood St. Albans AL3 6PA England
From: 22 February 2021To: 2 November 2022
Suite 3 Stanta Business Centre 3 Soothouse Spring St Albans Hertfordshire AL3 6PF England
From: 7 March 2018To: 22 February 2021
Suite 3 Stanta House 3 Soothouse Spring St Albans Hertfordshire AL3 6PF England
From: 28 February 2018To: 7 March 2018
6B Parkway Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England
From: 5 August 2015To: 28 February 2018
1a Stonecross St. Albans Hertfordshire AL1 4AA
From: 8 August 2013To: 5 August 2015
49 Fontmell Close St Albans AL3 5HU England
From: 7 March 2013To: 8 August 2013
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Owner Exit
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Feb 23
Director Left
Apr 23
Loan Secured
Apr 23
Owner Exit
May 23
Director Joined
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 20 Feb 2023

BEEVERS, John Robert

Active
St. Pauls Street, LeedsLS1 2JG
Born September 1968
Director
Appointed 09 Jan 2025

HIGGINS, Gavin Stewart

Active
St. Pauls Street, LeedsLS1 2JG
Born September 1977
Director
Appointed 06 Dec 2024

JONES, Alison

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971
Director
Appointed 09 Jan 2025

MARTIN, Douglas Robert

Active
St. Pauls Street, LeedsLS1 2JG
Born July 1980
Director
Appointed 12 Oct 2022

MITCHELL, Derek Sinclair

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1978
Director
Appointed 09 Jan 2025

MAY, Julia

Resigned
Fontmell Close, St AlbansAL3 5HU
Secretary
Appointed 07 Mar 2013
Resigned 06 Aug 2015

GEMMELL, Derek Greig

Resigned
St. Pauls Street, LeedsLS1 2JG
Born October 1973
Director
Appointed 12 Oct 2022
Resigned 09 Jan 2025

GRAVES, Mark, Dr

Resigned
St. Pauls Street, LeedsLS1 2JG
Born January 1969
Director
Appointed 12 Oct 2022
Resigned 09 Jan 2025

GRAVES, Mark, Dr

Resigned
Porters Wood, St. AlbansAL3 6PA
Born January 1969
Director
Appointed 01 May 2022
Resigned 12 Oct 2022

GRAVES, Mark, Dr

Resigned
Parkway, St. AlbansAL3 6PA
Born January 1969
Director
Appointed 06 Aug 2015
Resigned 26 Aug 2015

MAY, Julia Mary, Lady

Resigned
St. Pauls Street, LeedsLS1 2JG
Born May 1967
Director
Appointed 12 Oct 2022
Resigned 31 Mar 2023

MAY, Julia Mary, Lady

Resigned
Chancery Lane, LondonWC2A 1EN
Born May 1967
Director
Appointed 26 Aug 2015
Resigned 12 Oct 2022

MAY, Julia Mary, Lady

Resigned
Fontmell Close, St AlbansAL3 5HU
Born May 1967
Director
Appointed 07 Mar 2013
Resigned 06 Aug 2015

NAYLOR, Katharine

Resigned
St. Pauls Street, LeedsLS1 2JG
Born October 1970
Director
Appointed 12 Oct 2022
Resigned 09 Jan 2025

STACEY, Ian

Resigned
Parkway, St. AlbansAL3 6PA
Born September 1967
Director
Appointed 06 Aug 2015
Resigned 26 Aug 2015

Persons with significant control

8

1 Active
7 Ceased
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 20 Dec 2022
Porters Wood, St. AlbansAL3 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Ceased 12 Oct 2022
Porters Wood, St. AlbansAL3 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Ceased 17 Mar 2022
Porters Wood, St. AlbansAL3 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2019
Ceased 15 Mar 2022

Lady Julia Mary May

Ceased
Fontmell Close, St. AlbansAL3 5HU
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2022

Lady Julia Mary May

Ceased
Porters Wood, St. AlbansAL3 6PA
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2022

Lady Julia Mary May

Ceased
Porters Wood, St. AlbansAL3 6PA
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
20 February 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Incorporation Company
7 March 2013
NEWINCIncorporation