Background WavePink WaveYellow Wave

S3 TAX LIMITED (13882665)

S3 TAX LIMITED (13882665) is an active UK company. incorporated on 31 January 2022. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. S3 TAX LIMITED has been registered for 4 years. Current directors include BURROWS, Nick, FARMER, Roy Edward, FERGUSON, Angela and 2 others.

Company Number
13882665
Status
active
Type
ltd
Incorporated
31 January 2022
Age
4 years
Address
2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BURROWS, Nick, FARMER, Roy Edward, FERGUSON, Angela, LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S3 TAX LIMITED

S3 TAX LIMITED is an active company incorporated on 31 January 2022 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. S3 TAX LIMITED was registered 4 years ago.(SIC: 69203)

Status

active

Active since 4 years ago

Company No

13882665

LTD Company

Age

4 Years

Incorporated 31 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

2 Chamberlain Square Paradise Circus Birmingham, B3 3AX,

Previous Addresses

Dains 15 Colmore Row Birmingham B3 2BH England
From: 30 January 2024To: 3 June 2024
The Old Chapel Union Way Witney OX28 6HD England
From: 1 November 2022To: 30 January 2024
Unit 5 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom
From: 31 January 2022To: 1 November 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BURROWS, Nick

Active
Chamberlain Square, BirminghamB3 3AX
Born May 1962
Director
Appointed 31 Jan 2022

FARMER, Roy Edward

Active
Wiltell Road, LichfieldWS14 9DS
Born December 1971
Director
Appointed 16 Aug 2023

FERGUSON, Angela

Active
Chamberlain Square, BirminghamB3 3AX
Born April 1976
Director
Appointed 31 Jan 2022

LAMMERTSMA, Remy Adriaan

Active
Chamberlain Square, BirminghamB3 3AX
Born November 1978
Director
Appointed 05 Jan 2026

MCNEILLY, Richard Charles

Active
Wiltell Road, LichfieldWS14 9DS
Born October 1971
Director
Appointed 16 Aug 2023

MCMULLAN, Steve

Resigned
Colmore Row, BirminghamB3 2BH
Born August 1974
Director
Appointed 09 Oct 2023
Resigned 30 Jun 2025

OPTO GROUP LIMITED

Resigned
Union Way, WitneyOX28 6HD
Corporate director
Appointed 31 Jan 2022
Resigned 16 Aug 2023

Persons with significant control

1

15 Colmore Row, BirminghamB3 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 November 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2022
NEWINCIncorporation