Background WavePink WaveYellow Wave

TAX & WEALTH PROTECTION SERVICE LLP (OC383832)

TAX & WEALTH PROTECTION SERVICE LLP (OC383832) is an active UK company. incorporated on 27 March 2013. with registered office in Bexhill. TAX & WEALTH PROTECTION SERVICE LLP has been registered for 13 years.

Company Number
OC383832
Status
active
Type
llp
Incorporated
27 March 2013
Age
13 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX & WEALTH PROTECTION SERVICE LLP

TAX & WEALTH PROTECTION SERVICE LLP is an active company incorporated on 27 March 2013 with the registered office located in Bexhill. TAX & WEALTH PROTECTION SERVICE LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC383832

LLP Company

Age

13 Years

Incorporated 27 March 2013

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

ACUITY PROFESSIONAL AUDIT LLP
From: 30 September 2023To: 9 January 2026
ACUITY PROFESSIONAL (UCKFIELD) LLP
From: 14 December 2015To: 30 September 2023
ACUITY PROFESSIONAL (LEAMINGTON SPA) LLP
From: 13 November 2015To: 14 December 2015
FPSS (LEAMINGTON SPA) LLP
From: 19 June 2013To: 13 November 2015
LLP FORMATIONS NO 182 LLP
From: 27 March 2013To: 19 June 2013
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

HOWITT, Simon Andrew

Active
High Weald House, BexhillTN39 5ES
Born February 1963
Llp designated member
Appointed 01 Sept 2025

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Llp designated member
Appointed 01 Sept 2025

KILBORN, Peter Richard

Resigned
Coleman Street, LondonEC2R 5BJ
Born February 1962
Llp designated member
Appointed 17 May 2013
Resigned 16 Oct 2014

LORMAN, Edward Philip

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born July 1973
Llp designated member
Appointed 06 Apr 2013
Resigned 19 Feb 2018

SMITH, Anne Louise

Resigned
Quicks Road, LondonSW19 1EX
Born May 1960
Llp designated member
Appointed 27 Mar 2013
Resigned 06 Apr 2013

VAN ROOYEN, Pieter

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born April 1974
Llp designated member
Appointed 06 Apr 2013
Resigned 16 Jan 2018

ACUITY PROFESSIONAL GROUP LIMITED

Resigned
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 06 Apr 2013
Resigned 01 Sept 2025

ACUITY PROFESSIONAL LEGACY LTD

Resigned
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 06 Apr 2013
Resigned 01 Sept 2025

ACUITY PROFESSIONAL LIMITED

Resigned
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 06 Apr 2013
Resigned 18 Oct 2023

ACUITY PROFESSIONAL PARTNERSHIP LLP

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 06 Apr 2013
Resigned 05 Jul 2017

FORMATIONS NO 70 LTD

Resigned
Quicks Road, LondonSW19 1EX
Corporate llp designated member
Appointed 27 Mar 2013
Resigned 06 Apr 2013

FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 06 Apr 2013
Resigned 23 Mar 2016

Persons with significant control

2

0 Active
2 Ceased
High Weald House, BexhillTN39 5ES

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 18 Oct 2023
11 Leadenhall Street,, LondonEC3V 1LP

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

80

Change Person Member Limited Liability Partnership With Name Change Date
2 April 2026
LLCH01LLCH01
Certificate Change Of Name Company
9 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
9 January 2026
LLNM01LLNM01
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
17 October 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
17 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
17 October 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 October 2025
LLAP01LLAP01
Confirmation Statement With No Updates
28 March 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 January 2024
LLTM01LLTM01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
23 January 2024
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
23 January 2024
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
18 October 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
17 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 October 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2023
LLAD01LLAD01
Certificate Change Of Name Company
30 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
30 September 2023
LLNM01LLNM01
Confirmation Statement With No Updates
17 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
11 April 2018
LLCH02LLCH02
Confirmation Statement With No Updates
11 April 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
11 April 2018
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
11 April 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2017
LLTM01LLTM01
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 April 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2016
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
5 February 2016
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
16 April 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 March 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 March 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
27 October 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
24 April 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
24 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
24 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
16 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
16 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
16 April 2014
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 April 2014
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 February 2014
LLCH02LLCH02
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
13 June 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
13 June 2013
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
13 June 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
13 June 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
13 June 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
13 June 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
13 June 2013
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
13 June 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 June 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 June 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
27 March 2013
LLIN01LLIN01