Background WavePink WaveYellow Wave

THE TAXASSIST DIRECT GROUP LIMITED (09111616)

THE TAXASSIST DIRECT GROUP LIMITED (09111616) is an active UK company. incorporated on 2 July 2014. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE TAXASSIST DIRECT GROUP LIMITED has been registered for 11 years. Current directors include GONSALVES, Dorian, MOORE, Daren Lee, REDFERN, Nicholas Craig and 1 others.

Company Number
09111616
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Second Floor, Bankside 300 Peachman Way, Norwich, NR7 0WF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GONSALVES, Dorian, MOORE, Daren Lee, REDFERN, Nicholas Craig, SULLIVAN, Phillip Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TAXASSIST DIRECT GROUP LIMITED

THE TAXASSIST DIRECT GROUP LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE TAXASSIST DIRECT GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09111616

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

TADCO NUMBER 1 LIMITED
From: 2 July 2014To: 15 August 2014
Contact
Address

Second Floor, Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0WF,

Previous Addresses

112-114 Thorpe Road Norwich NR1 1RT England
From: 2 July 2014To: 2 April 2015
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Share Issue
Aug 14
Loan Secured
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Joined
Feb 18
Director Left
Apr 18
Funding Round
Nov 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Cleared
Jun 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Share Buyback
Apr 22
Director Left
Jan 23
Funding Round
Mar 23
Director Joined
Jan 24
Funding Round
Mar 24
Funding Round
May 24
Director Joined
Feb 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
9
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GONSALVES, Dorian

Active
Peachman Way, NorwichNR7 0WF
Born May 1974
Director
Appointed 28 Feb 2025

MOORE, Daren Lee

Active
Peachman Way, NorwichNR7 0WF
Born January 1972
Director
Appointed 01 Feb 2018

REDFERN, Nicholas Craig

Active
Peachman Way, NorwichNR7 0WF
Born July 1974
Director
Appointed 01 Jan 2024

SULLIVAN, Phillip Steven

Active
Peachman Way, NorwichNR7 0WF
Born February 1958
Director
Appointed 08 Aug 2014

CHAMBERS, John Timothy

Resigned
Peachman Way, NorwichNR7 0WF
Born November 1954
Director
Appointed 01 Sept 2014
Resigned 31 Jan 2022

CLARKE, Raymond

Resigned
Peachman Way, NorwichNR7 0WF
Born December 1963
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2018

FORDHAM, Mark Eric

Resigned
Peachman Way, NorwichNR7 0WF
Born September 1962
Director
Appointed 01 Jan 2015
Resigned 31 Jan 2022

MATTAM, James John

Resigned
Peachman Way, NorwichNR7 0WF
Born July 1978
Director
Appointed 01 Sept 2016
Resigned 24 Oct 2025

MELLING, Michael John

Resigned
Peachman Way, NorwichNR7 0WF
Born December 1959
Director
Appointed 01 Feb 2022
Resigned 24 Oct 2025

ROBERTSON, Sarah

Resigned
Peachman Way, NorwichNR7 0WF
Born December 1966
Director
Appointed 08 Aug 2014
Resigned 24 Oct 2025

SANDALL, Karl John Quinton

Resigned
Peachman Way, NorwichNR7 0WF
Born August 1956
Director
Appointed 02 Jul 2014
Resigned 31 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Karl John Quinton Sandall

Ceased
Peachman Way, NorwichNR7 0WF
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 September 2025
SH04Notice of Sale or Transfer under s727
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement
6 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Legacy
4 April 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
16 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
5 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Resolution
16 August 2019
RESOLUTIONSResolutions
Resolution
16 August 2019
RESOLUTIONSResolutions
Resolution
16 August 2019
RESOLUTIONSResolutions
Resolution
16 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Resolution
14 September 2018
RESOLUTIONSResolutions
Resolution
14 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Statement Of Companys Objects
8 January 2017
CC04CC04
Resolution
7 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Memorandum Articles
21 July 2016
MAMA
Resolution
21 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
24 May 2016
RP04RP04
Second Filing Of Form With Form Type
24 May 2016
RP04RP04
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 September 2014
MR01Registration of a Charge
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
15 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2014
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2014
CONNOTConfirmation Statement Notification