Background WavePink WaveYellow Wave

TAXOPS LTD (12794259)

TAXOPS LTD (12794259) is an active UK company. incorporated on 5 August 2020. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. TAXOPS LTD has been registered for 5 years. Current directors include FROONINCKX, Stevi, MARTIN, Bruce Michael, MAYCOCK, Thomas and 2 others.

Company Number
12794259
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
Magna House, First Floor,, Staines-Upon-Thames, TW18 4BP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FROONINCKX, Stevi, MARTIN, Bruce Michael, MAYCOCK, Thomas, VAN REMORTELE, Bart, ZWICKY, Daniel Jürg
SIC Codes
62012, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXOPS LTD

TAXOPS LTD is an active company incorporated on 5 August 2020 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. TAXOPS LTD was registered 5 years ago.(SIC: 62012, 70100, 70229)

Status

active

Active since 5 years ago

Company No

12794259

LTD Company

Age

5 Years

Incorporated 5 August 2020

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 12 June 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

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

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 5 August 2020To: 5 March 2026
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
May 22
Funding Round
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Owner Exit
Aug 23
Capital Reduction
Apr 24
Director Left
Jul 24
Funding Round
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
6
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FROONINCKX, Stevi

Active
Gent9000
Born May 1983
Director
Appointed 26 Apr 2023

MARTIN, Bruce Michael

Active
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born March 1983
Director
Appointed 09 Oct 2025

MAYCOCK, Thomas

Active
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born April 1988
Director
Appointed 09 Oct 2025

VAN REMORTELE, Bart

Active
Gent9000
Born June 1987
Director
Appointed 05 Aug 2020

ZWICKY, Daniel Jürg

Active
Welbeck Street, LondonW1G 0AY
Born July 1989
Director
Appointed 09 Oct 2025

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 26 Aug 2020
Resigned 05 Aug 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 May 2022
Resigned 09 Oct 2025

ALEKNAVIČIUS, Kasparas

Resigned
Lootsstraat, Amsterdam1053NX
Born January 1994
Director
Appointed 05 Aug 2020
Resigned 04 Jan 2021

FROONINCKX, Stevi

Resigned
Sperwerslaan, Tremelo3120
Born May 1983
Director
Appointed 05 Aug 2020
Resigned 04 Jan 2021

KAYAERT, Hans

Resigned
Vinkenbosstraat, Heverlee3001
Born September 1980
Director
Appointed 05 Aug 2020
Resigned 26 Apr 2023

MASRI, Hannah

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1988
Director
Appointed 12 Apr 2022
Resigned 09 Oct 2025

WALTER, Stefan

Resigned
Novalisstr., Berlin10115
Born September 1982
Director
Appointed 04 Jan 2021
Resigned 12 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025

Mr Stevi Frooninckx

Ceased
Gent9000
Born May 1983

Nature of Control

Significant influence or control
Notified 05 Aug 2020
Ceased 09 Oct 2025

Mr Bart Van Remortele

Ceased
Gent9000
Born June 1987

Nature of Control

Significant influence or control
Notified 05 Aug 2020
Ceased 09 Oct 2025
Lootsstraat, Amsterdam

Nature of Control

Significant influence or control
Notified 05 Aug 2020
Ceased 09 Oct 2025

Mr Hans Kayaert

Ceased
Vinkenbosstraat, Heverlee3001
Born September 1980

Nature of Control

Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
25 September 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Capital Cancellation Shares
19 April 2024
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 April 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Capital Cancellation Shares
17 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 May 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Memorandum Articles
26 January 2021
MAMA
Resolution
26 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
28 August 2020
AP04Appointment of Corporate Secretary
Incorporation Company
5 August 2020
NEWINCIncorporation