CAPITAX & CO (TAX CONSULTANTS) LTD.

Register to unlock more data on OkredoRegister

CAPITAX & CO (TAX CONSULTANTS) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527552

Incorporation date

05/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Cuckoo Wharf - 1st Floor, 427 Lichfield Road, Birmingham B6 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon02/08/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Change of details for Miss. Michelle Elizabeth Lloyd as a person with significant control on 2024-07-03
dot icon03/07/2024
Director's details changed for Miss. Michelle Elizabeth Lloyd on 2024-06-28
dot icon03/07/2024
Change of details for Miss. Michelle Elizabeth Lloyd as a person with significant control on 2024-06-28
dot icon02/07/2024
Registered office address changed from 960 Old Lode Lane Solihull B92 8LN England to Unit 3 Cuckoo Wharf - 1st Floor 427 Lichfield Road Birmingham B6 7SS on 2024-07-02
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon04/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon07/07/2021
Change of details for Miss. Michelle Elizabeth Lloyd as a person with significant control on 2021-07-06
dot icon07/07/2021
Director's details changed for Miss. Michelle Elizabeth Lloyd on 2021-07-06
dot icon06/07/2021
Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA to 960 Old Lode Lane Solihull B92 8LN on 2021-07-06
dot icon14/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon15/07/2020
Notification of Michelle Elizabeth Lloyd as a person with significant control on 2020-07-15
dot icon15/07/2020
Cessation of Terence William Ievers as a person with significant control on 2020-07-15
dot icon15/07/2020
Termination of appointment of Terence William Ievers as a director on 2020-07-15
dot icon03/07/2020
Termination of appointment of Anna Jasmin Ribeck Ievers as a director on 2020-06-29
dot icon03/07/2020
Cessation of Anna Jasmin Ribeck-Ievers as a person with significant control on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon26/11/2018
Appointment of Miss Michelle Elizabeth Lloyd as a director on 2018-11-19
dot icon25/09/2018
Director's details changed for Mrs Anna Jasmin Ribeck Ievers on 2018-09-19
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Appointment of Mrs Anna Jasmin Ribeck Ievers as a director on 2017-04-20
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon28/04/2015
Registered office address changed from Blacksmiths Corner 68 Balsall Street Balsall Common CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 2015-04-28
dot icon01/10/2014
Termination of appointment of Stephen James Williams as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Stephen James Williams as a secretary on 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon19/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon07/09/2010
Director's details changed for Stephen James Williams on 2010-04-01
dot icon07/09/2010
Director's details changed for Mr. Terence William Ievers on 2010-04-01
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon07/09/2009
Return made up to 05/09/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2008
Return made up to 05/09/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 05/09/07; no change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 05/09/06; full list of members
dot icon21/09/2005
Return made up to 05/09/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2004
Return made up to 05/09/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/09/2003
Return made up to 05/09/03; full list of members
dot icon23/07/2003
Registered office changed on 23/07/03 from: 297 kenilworth road balsall common solihull warwickshire CV7 7EL
dot icon07/11/2002
Ad 12/09/02--------- £ si 199@1=199 £ ic 1/200
dot icon05/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon16/09/2002
Secretary resigned
dot icon05/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Michelle Elizabeth
Director
19/11/2018 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAX & CO (TAX CONSULTANTS) LTD.

CAPITAX & CO (TAX CONSULTANTS) LTD. is an(a) Active company incorporated on 05/09/2002 with the registered office located at Unit 3 Cuckoo Wharf - 1st Floor, 427 Lichfield Road, Birmingham B6 7SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAX & CO (TAX CONSULTANTS) LTD.?

toggle

CAPITAX & CO (TAX CONSULTANTS) LTD. is currently Active. It was registered on 05/09/2002 .

Where is CAPITAX & CO (TAX CONSULTANTS) LTD. located?

toggle

CAPITAX & CO (TAX CONSULTANTS) LTD. is registered at Unit 3 Cuckoo Wharf - 1st Floor, 427 Lichfield Road, Birmingham B6 7SS.

What does CAPITAX & CO (TAX CONSULTANTS) LTD. do?

toggle

CAPITAX & CO (TAX CONSULTANTS) LTD. operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for CAPITAX & CO (TAX CONSULTANTS) LTD.?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-23 with updates.