Background WavePink WaveYellow Wave

ACCOUNTING & TAXATION CENTRE BTD LTD (11453185)

ACCOUNTING & TAXATION CENTRE BTD LTD (11453185) is an active UK company. incorporated on 6 July 2018. with registered office in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ACCOUNTING & TAXATION CENTRE BTD LTD has been registered for 7 years. Current directors include GAETE, Andrew Claudio.

Company Number
11453185
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
Suite 38 & 39 Venture West Greenham Business Park, Thatcham, RG19 6HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTING & TAXATION CENTRE BTD LTD

ACCOUNTING & TAXATION CENTRE BTD LTD is an active company incorporated on 6 July 2018 with the registered office located in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ACCOUNTING & TAXATION CENTRE BTD LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11453185

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Suite 38 & 39 Venture West Greenham Business Park Thatcham, RG19 6HX,

Previous Addresses

Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England
From: 10 February 2025To: 18 March 2025
36 Queens Road Newbury RG14 7NE England
From: 3 July 2020To: 10 February 2025
36 Queens Road Newbury Berkshire RG20 9EZ England
From: 6 July 2018To: 3 July 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Aug 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GAETE, Andrew Claudio

Active
Greenham Business Park, ThatchamRG19 6HX
Born June 1982
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
Queens Road, NewburyRG14 7NE
Born December 1980
Director
Appointed 03 Jan 2024
Resigned 06 Jan 2025

LEE, John David

Resigned
Queens Road, NewburyRG14 7NE
Born March 1956
Director
Appointed 25 Jul 2022
Resigned 03 Jan 2024

SPELLMAN, Graham Patrick

Resigned
Penwood, NewburyRG20 9EZ
Born February 1947
Director
Appointed 06 Jul 2018
Resigned 31 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mrs Angela Veronica Spellman

Ceased
Penwood, NewburyRG20 9EZ
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts Amended With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAMDAAMD
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Memorandum Articles
17 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
10 August 2022
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2018
NEWINCIncorporation