Background WavePink WaveYellow Wave

TAX SYSTEMS HOLDINGS LIMITED (10805509)

TAX SYSTEMS HOLDINGS LIMITED (10805509) is an active UK company. incorporated on 6 June 2017. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAX SYSTEMS HOLDINGS LIMITED has been registered for 8 years. Current directors include MARTIN, Bruce Michael, MAYCOCK, Thomas.

Company Number
10805509
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
Magna House, First Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Bruce Michael, MAYCOCK, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX SYSTEMS HOLDINGS LIMITED

TAX SYSTEMS HOLDINGS LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAX SYSTEMS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10805509

LTD Company

Age

8 Years

Incorporated 6 June 2017

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Magna House, First Floor 18 - 32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Magna House Ground Floor 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
From: 6 June 2017To: 27 October 2022
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Loan Secured
Feb 18
Loan Cleared
Mar 19
Loan Secured
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Apr 25
Loan Secured
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARTIN, Bruce Michael

Active
Rowly Edge, CranleighGU6 8PU
Born March 1983
Director
Appointed 14 Sept 2021

MAYCOCK, Thomas

Active
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP
Born April 1988
Director
Appointed 09 May 2024

DANCER, Andrew John

Resigned
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP
Born August 1972
Director
Appointed 22 May 2019
Resigned 13 Dec 2022

GOGGIN, Kevin Paul

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born September 1962
Director
Appointed 06 Jun 2017
Resigned 27 Jun 2019

JOHNSTON, Peter Douglas

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born November 1963
Director
Appointed 27 Nov 2019
Resigned 31 May 2021

LYONS, Gavin Anthony Peter

Resigned
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP
Born September 1977
Director
Appointed 06 Jun 2017
Resigned 09 May 2024

Persons with significant control

1

18-32 London Road, Staines-Upon-ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Resolution
21 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Resolution
22 September 2017
RESOLUTIONSResolutions
Resolution
22 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2017
NEWINCIncorporation