Uk Tax Solution Umbrella Ltd

General information

Name:

Uk Tax Solution Umbrella Limited

Office Address:

Uk Tax Solution Umbrella Ltd, 400 Pavilion Drive NN4 7PA Northampton

Number: 10789850

Incorporation date: 2017-05-25

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

10789850 is the registration number used by Uk Tax Solution Umbrella Ltd. The company was registered as a Private Limited Company on May 25, 2017. The company has been actively competing on the market for seven years. This firm can be reached at Uk Tax Solution Umbrella Ltd, 400 Pavilion Drive in Northampton. It's area code assigned is NN4 7PA. The company has been on the market under three previous names. Its first registered name, Ag Real Motivation, was switched on July 5, 2018 to One Uk Tax Solution. The current name is used since 2020, is Uk Tax Solution Umbrella Ltd. The company's registered with SIC code 70229 which means Management consultancy activities other than financial management. The most recent annual accounts were submitted for the period up to 2022-05-31 and the most current confirmation statement was released on 2022-11-28.

According to this specific firm's directors directory, for 6 years there have been two directors: Mihaela- L. and Ionel-Claudiu L..

  • Previous company's names
  • Uk Tax Solution Umbrella Ltd 2020-02-27
  • One Uk Tax Solution Ltd 2018-07-05
  • Ag Real Motivation Ltd 2017-05-25

Financial data based on annual reports

Company staff

Mihaela- L.

Role: Director

Appointed: 02 October 2018

Latest update: 16 April 2024

Ionel-Claudiu L.

Role: Director

Appointed: 05 December 2017

Latest update: 16 April 2024

People with significant control

Mihaela Cristina L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mihaela Cristina L.
Notified on 16 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ionel-Claudiu L.
Notified on 5 December 2017
Ceased on 26 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mihaela-Cristina L.
Notified on 25 May 2017
Ceased on 13 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts
Start Date For Period Covered By Report 25 May 2017
End Date For Period Covered By Report 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 25 May 2017
End Date For Period Covered By Report 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 31 May 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on Friday 23rd February 2024. Company's previous address: PO Box 4385 10789850 - Companies House Default Address Cardiff CF14 8LH. (AD01)
filed on: 23rd, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode