Background WavePink WaveYellow Wave

DIGITAX ACCOUNTANTS LTD (12802276)

DIGITAX ACCOUNTANTS LTD (12802276) is an active UK company. incorporated on 10 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy and 1 other business activities. DIGITAX ACCOUNTANTS LTD has been registered for 5 years. Current directors include KHAN, Chaudhary Tehseen Ali.

Company Number
12802276
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
KHAN, Chaudhary Tehseen Ali
SIC Codes
69203, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAX ACCOUNTANTS LTD

DIGITAX ACCOUNTANTS LTD is an active company incorporated on 10 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy and 1 other business activity. DIGITAX ACCOUNTANTS LTD was registered 5 years ago.(SIC: 69203, 96090)

Status

active

Active since 5 years ago

Company No

12802276

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

XAVIER BAUER LIMITED
From: 10 August 2020To: 23 July 2024
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 3 June 2023To: 16 June 2023
PO Box 4385 12802276 - Companies House Default Address Cardiff CF14 8LH
From: 8 December 2021To: 3 June 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 10 August 2020To: 8 December 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Nov 21
New Owner
Dec 21
Director Joined
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAN, Chaudhary Tehseen Ali

Active
Shelton Street, LondonWC2H 9JQ
Born October 2002
Director
Appointed 25 Jan 2025

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 10 Aug 2020
Resigned 18 Nov 2021

HUDI, Kolomon

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1956
Director
Appointed 10 Aug 2020
Resigned 21 Jan 2024

NEMA, Yousef Aboud

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 2001
Director
Appointed 21 Jan 2024
Resigned 25 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Chaudhary Tehseen Ali Khan

Active
Shelton Street, LondonWC2H 9JQ
Born October 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2025

Mr Yousef Aboud Nema

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2024
Ceased 25 Jan 2025

Mr Kolomon Hudi

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2020
Ceased 21 Jan 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
7 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
14 March 2023
RP05RP05
Accounts With Accounts Type Unaudited Abridged
18 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
8 December 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Incorporation Company
10 August 2020
NEWINCIncorporation