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

TAXBRIEFS LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
01247331
Private Limited Company
Liquidation

Company Overview

About Taxbriefs Ltd
TAXBRIEFS LIMITED was founded on 1976-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Taxbriefs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TAXBRIEFS LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in W1T
 
Filing Information
Company Number 01247331
Company ID Number 01247331
Date formed 1976-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-31 09:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAXBRIEFS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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.
Companies with same name TAXBRIEFS LIMITED
The following companies were found which have the same name as TAXBRIEFS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAXBRIEFS HOLDINGS LIMITED 10 York Road London SE1 7ND Active - Proposal to Strike off Company formed on the 1998-05-28

Company Officers of TAXBRIEFS LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES SILVER
Company Secretary 2017-09-04
SWAGATAM MUKERJI
Director 2016-10-01
LINDA PATRICIA HENWORTH SMITH
Director 2016-09-01
ANDRIA LOUISE VIDLER
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAINNE BRANKIN
Company Secretary 2014-07-30 2017-06-30
GRAINNE BRANKIN
Director 2014-10-13 2017-06-30
MARK HENRY KERSWELL
Director 2011-07-19 2016-07-29
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2014-01-29 2014-07-30
CLAIRE VANESSA BATY
Company Secretary 2012-10-01 2014-01-29
PETER JONATHAN HARRIS
Director 2013-07-18 2013-11-15
GEOFFREY TRISTAN DESCARRIERS WILMOT
Director 2011-07-19 2013-05-24
ANDREW CHARLES O'KELLY
Director 2010-05-28 2012-10-18
PHILIPPA ANNE KEITH
Company Secretary 2011-10-01 2012-10-01
MICHAEL JOHN LALLY
Director 2010-05-28 2011-10-10
CLAIRE VANESSA BATY
Company Secretary 2010-09-30 2011-10-01
IAN PAUL MARTIN ROBERTS
Company Secretary 2010-05-28 2010-09-30
MARK EVATT HAYES NEWINGTON
Director 2007-05-30 2010-09-09
HELEN RACHEL MACDONALD
Company Secretary 2005-08-10 2010-05-28
ANDREW CHARLES DANBY BLOCH
Director 1992-04-19 2010-05-28
HELEN RACHEL MACDONALD
Director 2000-05-31 2010-05-28
ROBERT MCKAY
Director 2000-05-31 2010-05-28
VERNON GEORGE TALBOT STAINTON
Company Secretary 1992-04-19 2005-03-19
VERNON GEORGE TALBOT STAINTON
Director 1992-04-19 2005-03-19
RAYMOND GORDON GODFREY
Director 1992-04-19 1998-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWAGATAM MUKERJI CHIRON COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1972-11-14 Liquidation
SWAGATAM MUKERJI TAXBRIEFS HOLDINGS LIMITED Director 2016-10-01 CURRENT 1998-05-28 Active - Proposal to Strike off
SWAGATAM MUKERJI PRO-TALK LTD. Director 2016-10-01 CURRENT 2000-03-03 Liquidation
SWAGATAM MUKERJI XEIM LIMITED Director 2016-10-01 CURRENT 2004-09-28 Active
SWAGATAM MUKERJI VENTURE BUSINESS RESEARCH LIMITED Director 2016-10-01 CURRENT 2005-12-29 Active
SWAGATAM MUKERJI DVV MEDIA HR GROUP LTD Director 2016-10-01 CURRENT 2008-12-18 Active
SWAGATAM MUKERJI MAYFIELD PUBLISHING LTD. Director 2016-10-01 CURRENT 1986-07-07 Active - Proposal to Strike off
SWAGATAM MUKERJI E-CONSULTANCY.COM LIMITED Director 2016-10-01 CURRENT 2000-08-04 Active
SWAGATAM MUKERJI CENTAUR MEDIA PLC Director 2016-10-01 CURRENT 2003-10-30 Active
SWAGATAM MUKERJI METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-10-01 CURRENT 2007-11-28 Active
SWAGATAM MUKERJI YOUR BUSINESS MAGAZINE LIMITED Director 2016-10-01 CURRENT 1983-03-17 Active - Proposal to Strike off
SWAGATAM MUKERJI CENTAUR COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1981-11-03 Active
SWAGATAM MUKERJI POLESTAR STONES-WHEATONS LIMITED Director 2016-03-14 CURRENT 2016-03-14 In Administration/Administrative Receiver
SWAGATAM MUKERJI OLD TRAFFORD LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
LINDA PATRICIA HENWORTH SMITH CHIRON COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1972-11-14 Liquidation
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS HOLDINGS LIMITED Director 2016-09-01 CURRENT 1998-05-28 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH PRO-TALK LTD. Director 2016-09-01 CURRENT 2000-03-03 Liquidation
LINDA PATRICIA HENWORTH SMITH XEIM LIMITED Director 2016-09-01 CURRENT 2004-09-28 Active
LINDA PATRICIA HENWORTH SMITH VENTURE BUSINESS RESEARCH LIMITED Director 2016-09-01 CURRENT 2005-12-29 Active
LINDA PATRICIA HENWORTH SMITH DVV MEDIA HR GROUP LTD Director 2016-09-01 CURRENT 2008-12-18 Active
LINDA PATRICIA HENWORTH SMITH MAYFIELD PUBLISHING LTD. Director 2016-09-01 CURRENT 1986-07-07 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH E-CONSULTANCY.COM LIMITED Director 2016-09-01 CURRENT 2000-08-04 Active
LINDA PATRICIA HENWORTH SMITH METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-09-01 CURRENT 2007-11-28 Active
LINDA PATRICIA HENWORTH SMITH YOUR BUSINESS MAGAZINE LIMITED Director 2016-09-01 CURRENT 1983-03-17 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH CENTAUR COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER GAMESYS GROUP LIMITED Director 2018-06-07 CURRENT 2016-07-29 Active
ANDRIA LOUISE VIDLER MARKET MAKERS INCORPORATED LIMITED Director 2017-08-02 CURRENT 2004-03-04 Liquidation
ANDRIA LOUISE VIDLER CHIRON COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1972-11-14 Liquidation
ANDRIA LOUISE VIDLER TAXBRIEFS HOLDINGS LIMITED Director 2013-11-13 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER PRO-TALK LTD. Director 2013-11-13 CURRENT 2000-03-03 Liquidation
ANDRIA LOUISE VIDLER XEIM LIMITED Director 2013-11-13 CURRENT 2004-09-28 Active
ANDRIA LOUISE VIDLER VENTURE BUSINESS RESEARCH LIMITED Director 2013-11-13 CURRENT 2005-12-29 Active
ANDRIA LOUISE VIDLER DVV MEDIA HR GROUP LTD Director 2013-11-13 CURRENT 2008-12-18 Active
ANDRIA LOUISE VIDLER MAYFIELD PUBLISHING LTD. Director 2013-11-13 CURRENT 1986-07-07 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER E-CONSULTANCY.COM LIMITED Director 2013-11-13 CURRENT 2000-08-04 Active
ANDRIA LOUISE VIDLER METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2013-11-13 CURRENT 2007-11-28 Active
ANDRIA LOUISE VIDLER YOUR BUSINESS MAGAZINE LIMITED Director 2013-11-13 CURRENT 1983-03-17 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER CENTAUR COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER CENTAUR MEDIA PLC Director 2013-11-04 CURRENT 2003-10-30 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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-09-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-17
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM Floor M 10 York Road London SE1 7nd United Kingdom
2021-02-26600Appointment of a voluntary liquidator
2021-02-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-18
2021-02-26LIQ01Voluntary liquidation declaration of solvency
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-13CH01Director's details changed for Mr Swagatam Mukerji on 2020-02-05
2020-02-13CH03SECRETARY'S DETAILS CHNAGED FOR HELEN FRANCES SILVER on 2020-02-05
2019-12-02PSC05Change of details for Taxbriefs Holdings Limited as a person with significant control on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Wells Point 79 Wells Street London W1T 3QN
2019-11-12AP01DIRECTOR APPOINTED SIMON LONGFIELD
2019-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-09CH01Director's details changed for Mr Swagatam Mukerji on 2019-09-04
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE VIDLER
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA HENWORTH SMITH
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-22AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 6000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-14CH01Director's details changed for Ms Linda Patricia Henworth Smith on 2018-03-13
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-18AP03Appointment of Helen Frances Silver as company secretary on 2017-09-04
2017-07-05TM02Termination of appointment of Grainne Brankin on 2017-06-30
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR SWAGATAM MUKERJI
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDRIA LOUISE GIBB / 01/12/2016
2016-10-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-01AP01DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-02AR0119/04/16 FULL LIST
2015-12-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-27AR0119/04/15 FULL LIST
2015-03-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI DAVID VENUS LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-10-21AP01DIRECTOR APPOINTED MRS GRAINNE BRANKIN
2014-08-05AP03SECRETARY APPOINTED GRAINNE BRANKIN
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 6000
2014-05-06AR0119/04/14 FULL LIST
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY
2014-02-04AP03SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES
2013-12-11AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2013-12-04AP01DIRECTOR APPOINTED ANDRIA LOUISE GIBB
2013-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-11-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-07-30AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT
2013-04-29AR0119/04/13 FULL LIST
2013-04-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-18AD02SAIL ADDRESS CREATED
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O'KELLY
2012-10-02AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH
2012-04-20AR0119/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAYES NEWINGTON
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MACDONALD
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOCH
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY HELEN MACDONALD
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKAY
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM ST GILES HOUSE 50 POLAND STREET LONDON W1F 7AX
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY
2011-10-03AP03SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE VANESSA BATY
2011-07-21AP01DIRECTOR APPOINTED MR GEOFFREY TRISTAN DESCARRIERS WILMOT
2011-07-21AP01DIRECTOR APPOINTED MR MARK HENRY KERSWELL
2011-04-21AR0119/04/11 FULL LIST
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAYES NEWINGTON
2010-10-14AUDAUDITOR'S RESIGNATION
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY IAN ROBERTS
2010-10-04AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2010-09-20AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-06-29AP03SECRETARY APPOINTED IAN PAUL MARTIN ROBERTS
2010-06-22AP01DIRECTOR APPOINTED MICHAEL JOHN LALLY
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 131 EDGWARE ROAD LONDON W2 2AP
2010-06-22AP01DIRECTOR APPOINTED ANDREW CHARLES O'KELLY
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-07AR0119/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EVATT HAYES NEWINGTON / 19/04/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-05363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-05-16363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to TAXBRIEFS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-25
Notices to2021-02-25
Appointmen2021-02-25
Fines / Sanctions
No fines or sanctions have been issued against TAXBRIEFS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TAXBRIEFS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 TAXBRIEFS LIMITED

Intangible Assets
Patents
We have not found any records of TAXBRIEFS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAXBRIEFS LIMITED
Trademarks
We have not found any records of TAXBRIEFS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAXBRIEFS 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 (58142 - Publishing of consumer and business journals and periodicals) as TAXBRIEFS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAXBRIEFS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTAXBRIEFS LIMITEDEvent Date2021-02-25
 
Initiating party Event TypeNotices to
Defending partyTAXBRIEFS LIMITEDEvent Date2021-02-25
 
Initiating party Event TypeAppointmen
Defending partyTAXBRIEFS LIMITEDEvent Date2021-02-25
Company Number: 01247331 Name of Company: TAXBRIEFS LIMITED Nature of Business: Publishing of consumer and business journals and periodicals Registered office: Floor M, 10 York Road, London, United Ki…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAXBRIEFS 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 TAXBRIEFS 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.