Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK VAT ADVICE LIMITED
Company Information for

UK VAT ADVICE LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
07956921
Private Limited Company
Active

Company Overview

About Uk Vat Advice Ltd
UK VAT ADVICE LIMITED was founded on 2012-02-20 and has its registered office in Loughton. The organisation's status is listed as "Active". Uk Vat Advice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UK VAT ADVICE LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in IG10
 
Filing Information
Company Number 07956921
Company ID Number 07956921
Date formed 2012-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB132936415  
Last Datalog update: 2024-06-06 06:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK VAT ADVICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
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.

Company Officers of UK VAT ADVICE LIMITED

Current Directors
Officer Role Date Appointed
DEBRA MANDY DOUGAL
Director 2012-02-20
CHRISTINA GEORGIOU
Director 2017-09-04
JONATHAN MARK JAMES O'SHEA
Director 2012-02-20
PAUL HUGH REYNOLDS
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE ANTHONY JACOBS
Director 2012-02-20 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA GEORGIOU HASLERS PLANNING LIMITED Director 2017-09-04 CURRENT 2014-01-07 Active
CHRISTINA GEORGIOU HAWKE SERVICES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JONATHAN MARK JAMES O'SHEA HAWKE SERVICES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JONATHAN MARK JAMES O'SHEA OSHPROP LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
JONATHAN MARK JAMES O'SHEA HASLERS PLANNING LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
JONATHAN MARK JAMES O'SHEA EUROPEAN MARATHONS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2017-01-31
JONATHAN MARK JAMES O'SHEA LOUGHTON SERVICES LIMITED Director 2011-01-01 CURRENT 1988-03-22 Active
JONATHAN MARK JAMES O'SHEA LOUGHTON CONSULTANTS LIMITED Director 2011-01-01 CURRENT 2000-11-28 Active
JONATHAN MARK JAMES O'SHEA JOSH & LOLLY LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
PAUL HUGH REYNOLDS NIGEL GROGAN TRUSTEES LIMITED Director 2014-12-19 CURRENT 2003-12-18 Active
PAUL HUGH REYNOLDS WINDMILL CHACE TRUSTEES LIMITED Director 2014-12-17 CURRENT 2002-12-16 Dissolved 2016-10-18
PAUL HUGH REYNOLDS BROOKDALE TRUSTEES LIMITED Director 2014-12-12 CURRENT 2002-12-09 Dissolved 2015-07-14
PAUL HUGH REYNOLDS KUBE TRUSTEES LIMITED Director 2014-12-12 CURRENT 2003-09-30 Dissolved 2015-10-06
PAUL HUGH REYNOLDS OAKTREE TRUSTEES LIMITED Director 2014-12-12 CURRENT 2000-07-10 Dissolved 2015-11-10
PAUL HUGH REYNOLDS SOLEBAY TRUSTEES LIMITED Director 2014-12-12 CURRENT 2000-03-15 Dissolved 2016-11-15
PAUL HUGH REYNOLDS COE TRUSTEES LIMITED Director 2014-12-12 CURRENT 2002-10-03 Dissolved 2017-03-28
PAUL HUGH REYNOLDS ARENACALL TRUSTEES LIMITED Director 2014-12-12 CURRENT 2002-01-30 Active - Proposal to Strike off
PAUL HUGH REYNOLDS TRAD TRUSTEES LIMITED Director 2014-12-12 CURRENT 2000-01-26 Active
PAUL HUGH REYNOLDS HASLERS TRUSTEES LIMITED Director 2014-12-12 CURRENT 2000-11-17 Active
PAUL HUGH REYNOLDS EUROCOM TRUSTEES LIMITED Director 2014-12-12 CURRENT 2003-10-16 Active - Proposal to Strike off
PAUL HUGH REYNOLDS EFG TRUSTEES LIMITED Director 2014-08-20 CURRENT 2001-02-28 Active - Proposal to Strike off
PAUL HUGH REYNOLDS HASLERS TRUSTEE SERVICES LIMITED Director 2013-06-24 CURRENT 2009-02-19 Active
PAUL HUGH REYNOLDS SIP TRUSTEES LIMITED Director 2013-06-24 CURRENT 1999-08-06 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
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN WATTS
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-07-30SH08Change of share class name or designation
2021-07-30SH02Sub-division of shares on 2020-03-01
2021-07-10RES13Resolutions passed:
  • Subdivision of shares 01/03/2020
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079569210001
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CH01Director's details changed for Debra Mandy Dougal on 2019-11-29
2019-06-20CH01Director's details changed for Debra Mandy Dougal on 2019-06-20
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-28AA01Previous accounting period extended from 30/12/17 TO 31/03/18
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13AP01DIRECTOR APPOINTED CHRISTINA GEORGIOU
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANTHONY JACOBS
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-02-25AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK JAMES O'SHEA / 27/11/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGH REYNOLDS / 24/04/2014
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-09SH0125/09/13 STATEMENT OF CAPITAL GBP 1000
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-15AA01Current accounting period shortened from 28/02/13 TO 31/12/12
2012-02-29AP01DIRECTOR APPOINTED PAUL HUGH REYNOLDS
2012-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to UK VAT ADVICE LIMITED 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 UK VAT ADVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UK VAT ADVICE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UK VAT ADVICE LIMITED

Intangible Assets
Patents
We have not found any records of UK VAT ADVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK VAT ADVICE LIMITED
Trademarks
We have not found any records of UK VAT ADVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK VAT ADVICE LIMITED. 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 (70221 - Financial management) as UK VAT ADVICE LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where UK VAT ADVICE LIMITED 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 UK VAT ADVICE LIMITED 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 UK VAT ADVICE LIMITED 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.