Background WavePink WaveYellow Wave

CRAUFURD HALE US TAX SERVICES LIMITED (12016666)

CRAUFURD HALE US TAX SERVICES LIMITED (12016666) is an active UK company. incorporated on 24 May 2019. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. CRAUFURD HALE US TAX SERVICES LIMITED has been registered for 6 years. Current directors include COLE, Daniel John, EGAN, Sean Michael, LAMBE, Gareth and 2 others.

Company Number
12016666
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
COLE, Daniel John, EGAN, Sean Michael, LAMBE, Gareth, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAUFURD HALE US TAX SERVICES LIMITED

CRAUFURD HALE US TAX SERVICES LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. CRAUFURD HALE US TAX SERVICES LIMITED was registered 6 years ago.(SIC: 69203)

Status

active

Active since 6 years ago

Company No

12016666

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 28 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 29 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CRAUFURD HALE US TAX LIMITED
From: 20 October 2021To: 5 November 2021
EGCO SERVICES LIMITED
From: 24 May 2019To: 20 October 2021
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom
From: 19 May 2021To: 30 November 2021
3 Magnolia Way Wooburn Green HP10 0FE United Kingdom
From: 24 May 2019To: 19 May 2021
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Mar 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Oct 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COLE, Daniel John

Active
Ground Floor Arena Court, MaidenheadSL6 8QZ
Born March 1972
Director
Appointed 01 Apr 2024

EGAN, Sean Michael

Active
Ground Floor Arena Court, MaidenheadSL6 8QZ
Born November 1964
Director
Appointed 01 Apr 2024

LAMBE, Gareth

Active
Ground Floor Arena Court, MaidenheadSL6 8QZ
Born September 1981
Director
Appointed 12 Apr 2024

WARDLE, Adam Robert

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born May 1970
Director
Appointed 29 Oct 2024

WILSON, Allan Ian

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born December 1972
Director
Appointed 29 Oct 2024

COLE, Angela Olive

Resigned
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born March 1965
Director
Appointed 14 Jun 2019
Resigned 01 Apr 2024

COLE, Daniel John

Resigned
Magnolia Way, Wooburn GreenHP10 0FE
Born March 1972
Director
Appointed 24 May 2019
Resigned 14 Jun 2019

EGAN, Philippa Jane

Resigned
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born June 1967
Director
Appointed 14 Jun 2019
Resigned 01 Apr 2024

EGAN, Sean Michael

Resigned
Belmont Road, MaidenheadSL6 6TB
Born November 1964
Director
Appointed 24 May 2019
Resigned 14 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Daniel John Cole

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Ceased 29 Oct 2024

Mr Sean Michael Egan

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Incorporation Company
24 May 2019
NEWINCIncorporation