Background WavePink WaveYellow Wave

THE JERROMS MILLER TAX PARTNERSHIP LTD (13890400)

THE JERROMS MILLER TAX PARTNERSHIP LTD (13890400) is an active UK company. incorporated on 3 February 2022. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. THE JERROMS MILLER TAX PARTNERSHIP LTD has been registered for 4 years. Current directors include EDEN, Mark James, MARKOU, Lucas, MILLER, Pete and 2 others.

Company Number
13890400
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
EDEN, Mark James, MARKOU, Lucas, MILLER, Pete, MOON, Katherine, WRIGHT, Nicholas Peter
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JERROMS MILLER TAX PARTNERSHIP LTD

THE JERROMS MILLER TAX PARTNERSHIP LTD is an active company incorporated on 3 February 2022 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. THE JERROMS MILLER TAX PARTNERSHIP LTD was registered 4 years ago.(SIC: 69203)

Status

active

Active since 4 years ago

Company No

13890400

LTD Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 May 2023 - 30 June 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Funding Round
Jun 22
Owner Exit
Jun 22
Loan Secured
Dec 23
Loan Secured
Jan 24
Owner Exit
Feb 24
Director Joined
May 25
Director Joined
May 25
Loan Secured
Dec 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 19 May 2025

MARKOU, Lucas

Active
Blythe Gate, SolihullB90 8AH
Born January 1976
Director
Appointed 03 Feb 2022

MILLER, Pete

Active
Stoneygate, LeicesterLE2 1LU
Born December 1959
Director
Appointed 03 Feb 2022

MOON, Katherine

Active
Blythe Gate, SolihullB90 8AH
Born September 1980
Director
Appointed 03 Feb 2022

WRIGHT, Nicholas Peter

Active
Blythe Gate, SolihullB90 8AH
Born December 1988
Director
Appointed 15 May 2025

Persons with significant control

5

2 Active
3 Ceased
11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023
Oakfield Road, LeicesterLE2 1LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022
Ceased 21 Nov 2023

Mr Pete Miller

Ceased
Blythe Gate, SolihullB90 8AH
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Ceased 22 Apr 2022

Mr Pete Miller

Ceased
Stoneygate, LeicesterLE2 1LU
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2022
Ceased 22 Apr 2022
Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
14 January 2024
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
12 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2023
AA01Change of Accounting Reference Date
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 October 2022
MAMA
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 February 2022
NEWINCIncorporation