Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFFECTIVE TAX SOLUTIONS LTD
Company Information for

EFFECTIVE TAX SOLUTIONS LTD

20 Fenchurch Street, London, EC3M 3AZ,
Company Registration Number
06793529
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Effective Tax Solutions Ltd
EFFECTIVE TAX SOLUTIONS LTD was founded on 2009-01-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Effective Tax Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EFFECTIVE TAX SOLUTIONS LTD
 
Legal Registered Office
20 Fenchurch Street
London
EC3M 3AZ
Other companies in EC3N
 
Filing Information
Company Number 06793529
Company ID Number 06793529
Date formed 2009-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFFECTIVE TAX SOLUTIONS LTD
The accountancy firm based at this address is EFFECTIVE TAX SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EFFECTIVE TAX SOLUTIONS LTD
The following companies were found which have the same name as EFFECTIVE TAX SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFFECTIVE TAX SOLUTIONS INCORPORATED California Unknown

Company Officers of EFFECTIVE TAX SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANDREW BAILEY
Company Secretary 2014-08-01
COLIN DAVISON
Director 2014-08-01
SIMON WILSON
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MOXON
Company Secretary 2011-02-21 2014-08-01
ALISON LYNCH
Director 2009-01-16 2014-08-01
JOHN MOXON
Director 2014-03-01 2014-08-01
ANDREW SCOTT RALSTON
Director 2014-03-01 2014-08-01
ANDREW HOWARTH
Company Secretary 2010-11-10 2011-02-21
YOMTOV ELIEZER JACOBS
Director 2009-01-16 2009-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVISON PWH HUMAN RESOURCES LTD Director 2017-11-04 CURRENT 2017-10-17 Active - Proposal to Strike off
COLIN DAVISON ASHWELL CORPORATION LIMITED Director 2017-07-10 CURRENT 2015-07-22 Active
COLIN DAVISON AHR EMPLOYMENT AND SAFETY SERVICES LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
COLIN DAVISON PURBECK UK LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
COLIN DAVISON MARKEL CONSULTANCY SERVICES LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
COLIN DAVISON ACCTX UK LIMITED Director 2008-10-21 CURRENT 1996-09-05 Active
COLIN DAVISON ACCTX CONSULTING LIMITED Director 2008-10-21 CURRENT 1999-09-15 Active
COLIN DAVISON ACCOUNTAX LAW LTD Director 2008-10-21 CURRENT 2008-02-12 Active
COLIN DAVISON ABBEY PROTECTION LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
COLIN DAVISON MARKEL PROTECTION LIMITED Director 2003-11-11 CURRENT 2003-11-11 Active
COLIN DAVISON ABBEY LEGAL HOLDINGS LIMITED Director 2002-05-02 CURRENT 1996-12-04 Active - Proposal to Strike off
COLIN DAVISON ABBEY TAX PROTECTION LIMITED Director 1996-12-02 CURRENT 1996-10-30 Active - Proposal to Strike off
SIMON WILSON EC INSURANCE COMPANY LIMITED Director 2017-11-28 CURRENT 1976-06-30 Active - Proposal to Strike off
SIMON WILSON FSB INSURANCE SERVICE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
SIMON WILSON MARKEL SYNDICATE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 1995-10-17 Active
SIMON WILSON MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2017-05-02 CURRENT 1969-11-20 Active
SIMON WILSON MARKEL PROTECTION LIMITED Director 2015-07-07 CURRENT 2003-11-11 Active
SIMON WILSON ABBEY PROTECTION LIMITED Director 2014-09-26 CURRENT 2007-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-15DS01Application to strike the company off the register
2022-05-31SH19Statement of capital on 2022-05-31 GBP 1
2022-05-31SH20Statement by Directors
2022-05-31CAP-SSSolvency Statement dated 26/05/22
2022-05-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2019-07-02AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2019-07-01
2019-07-02TM02Termination of appointment of Andrew Bailey on 2019-07-01
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14PSC05Change of details for Abbey Tax & Consultancy Services Limited as a person with significant control on 2019-04-30
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED MR NEIL EDWARD GALJAARD
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26ANNOTATIONPart Rectified
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Minories House 2 - 5 Minories London EC3N 1BJ
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-16ANNOTATIONClarification
2015-02-16RP04
2014-09-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AP03Appointment of Mr Andrew Bailey as company secretary on 2014-08-01
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LYNCH
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Gardeners Cottage Beauchief Hall Beauchief Drive Sheffield South Yorkshire S8 7BA
2014-08-28AP01DIRECTOR APPOINTED MR SIMON WILSON
2014-08-28AP01DIRECTOR APPOINTED MR COLIN DAVISON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RALSTON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOXON
2014-08-28TM02Termination of appointment of John Moxon on 2014-08-01
2014-08-28AP01DIRECTOR APPOINTED MR SIMON WILSON
2014-08-28AP01DIRECTOR APPOINTED MR SIMON WILSON
2014-08-14AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-03-07AP01DIRECTOR APPOINTED MR ANDREW SCOTT RALSTON
2014-03-07AP01DIRECTOR APPOINTED MR JOHN MOXON
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-25AR0116/01/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MOXON / 13/06/2013
2013-02-12AR0116/01/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-09SH0101/09/12 STATEMENT OF CAPITAL GBP 100
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM DUNSTON HOLE FARM DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9RL ENGLAND
2012-02-21AR0116/01/12 FULL LIST
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM PETRE HOUSE PETRE STREET SHEFFIELD S YORKSHIRE S4 8LJ
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOWARTH
2011-02-21AP03SECRETARY APPOINTED MR JOHN MOXON
2011-02-03AR0116/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LYNCH / 24/02/2010
2011-01-05AA31/01/10 TOTAL EXEMPTION FULL
2010-11-18AP03SECRETARY APPOINTED ANDREW HOWARTH
2010-02-24AR0116/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON LYNCH / 24/02/2010
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-01-29288aDIRECTOR APPOINTED ALISON LYNCH
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD CHESTERFIELD DERBYSHIRE S42 6ND
2009-01-2988(2)AD 16/01/09 GBP SI 1@1=1 GBP IC 1/2
2009-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to EFFECTIVE TAX SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EFFECTIVE TAX SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFFECTIVE TAX SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.084
MortgagesNumMortOutstanding0.074
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.028

This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy

Creditors
Creditors Due Within One Year 2013-01-31 £ 489,107
Creditors Due Within One Year 2012-01-31 £ 322,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFFECTIVE TAX SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 667,433
Cash Bank In Hand 2012-01-31 £ 343,204
Current Assets 2013-01-31 £ 1,627,972
Current Assets 2012-01-31 £ 873,732
Debtors 2013-01-31 £ 960,539
Debtors 2012-01-31 £ 530,528
Fixed Assets 2013-01-31 £ 127,003
Fixed Assets 2012-01-31 £ 48,917
Shareholder Funds 2013-01-31 £ 1,265,868
Shareholder Funds 2012-01-31 £ 600,501
Tangible Fixed Assets 2013-01-31 £ 127,003
Tangible Fixed Assets 2012-01-31 £ 48,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EFFECTIVE TAX SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EFFECTIVE TAX SOLUTIONS LTD
Trademarks
We have not found any records of EFFECTIVE TAX SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFECTIVE TAX SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as EFFECTIVE TAX SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EFFECTIVE TAX SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFFECTIVE TAX SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFFECTIVE TAX SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.