Background WavePink WaveYellow Wave

RECLAIM TAX UK LIMITED (09283716)

RECLAIM TAX UK LIMITED (09283716) is an active UK company. incorporated on 28 October 2014. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. RECLAIM TAX UK LIMITED has been registered for 11 years. Current directors include TAYLOR, Richard William.

Company Number
09283716
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Brookland House Yeomanry Road, Shrewsbury, SY1 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
TAYLOR, Richard William
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECLAIM TAX UK LIMITED

RECLAIM TAX UK LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. RECLAIM TAX UK LIMITED was registered 11 years ago.(SIC: 69203)

Status

active

Active since 11 years ago

Company No

09283716

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 16 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

EAGLE COURIERS (UK) LTD.
From: 28 October 2014To: 6 March 2018
Contact
Address

Brookland House Yeomanry Road Battlefield Enterprise Park Shrewsbury, SY1 3EH,

Previous Addresses

C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ England
From: 8 March 2023To: 6 June 2024
Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England
From: 30 June 2022To: 8 March 2023
8 Brookland House Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH England
From: 11 January 2022To: 30 June 2022
9 Battlefield Enterprise Park Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH United Kingdom
From: 20 May 2015To: 11 January 2022
London House 29a London Road Stockton Heath Warrington WA4 6SG United Kingdom
From: 28 October 2014To: 20 May 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Owner Exit
Dec 22
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAYLOR, Richard William

Active
Yeomanry Road, ShrewsburySY1 3EH
Born November 1972
Director
Appointed 01 Mar 2018

CANFER-TAYLOR, Tara Ann-Hathaway

Resigned
Yeomanry Road, ShrewsburySY1 3EH
Born February 1970
Director
Appointed 06 Feb 2025
Resigned 07 Feb 2025

FOLEY, Paul Thomas

Resigned
Cannon Place, LondonEC4N 6AF
Born March 1965
Director
Appointed 01 Aug 2021
Resigned 28 Feb 2022

ROBINSON, Thomas Jack

Resigned
Yeomanry Road, ShrewsburySY1 3EH
Born August 1986
Director
Appointed 28 Oct 2014
Resigned 01 Mar 2018

RYAN, George Brinton

Resigned
Suite 100, Dallas75240
Born February 1964
Director
Appointed 28 Feb 2022
Resigned 22 May 2024

TIGHE, Mark John

Resigned
Level 10, Tower 12, ManchesterM3 3BZ
Born July 1963
Director
Appointed 03 Apr 2022
Resigned 22 May 2024

Persons with significant control

4

1 Active
3 Ceased
Level 10, Tower 12, ManchesterM3 3BZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Apr 2022
Ceased 22 May 2024
Level 10, Tower 12, ManchesterM3 3BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2021
Ceased 03 Apr 2022

Mr Richard William Taylor

Active
Yeomanry Road, ShrewsburySY1 3EH
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018

Mr Thomas Jack Robinson

Ceased
Yeomanry Road, ShrewsburySY1 3EH
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Incorporation Company
28 October 2014
NEWINCIncorporation