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

TAXNET FINANCIAL SERVICES LIMITED

SUITE 14 PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
05985287
Private Limited Company
Active

Company Overview

About Taxnet Financial Services Ltd
TAXNET FINANCIAL SERVICES LIMITED was founded on 2006-11-01 and has its registered office in London. The organisation's status is listed as "Active". Taxnet Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAXNET FINANCIAL SERVICES LIMITED
 
Legal Registered Office
SUITE 14 PENHURST HOUSE
352-356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in N21
 
Previous Names
MOREVIA PROPERTIES LIMITED15/12/2010
Filing Information
Company Number 05985287
Company ID Number 05985287
Date formed 2006-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB139867852  
Last Datalog update: 2024-11-05 07:34:42
Primary Source:Companies House
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 TAXNET FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHARALAMPOS KARAMPELAS
Company Secretary 2012-02-21
CHARALAMPOS GEORGIOS KARAMPELAS
Director 2015-08-01
GEORGIOS KARAMPELAS
Director 2017-09-01
MARC GEOFFREY LEE
Director 2008-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGIOS KARAMPELAS
Director 2012-01-09 2015-08-01
MAURICE JOHN HILL
Company Secretary 2008-10-30 2012-02-21
EUSEBIO MICHAEL FRANCISCO FERNANDES
Company Secretary 2006-11-01 2008-10-30
GAVIN ANTHONY FERNANDES
Director 2006-11-01 2008-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARALAMPOS GEORGIOS KARAMPELAS SPOT THE BALL ONLINE LIMITED Director 2013-08-23 CURRENT 2009-12-03 Active - Proposal to Strike off
GEORGIOS KARAMPELAS LNI SOLUTIONS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
MARC GEOFFREY LEE GRAPHITIS (UK) LIMITED Director 2016-09-29 CURRENT 2011-12-05 Active
MARC GEOFFREY LEE ARCH CONSTRUCTION SYSTEMS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
MARC GEOFFREY LEE WORLD TRAVELERS LIMITED Director 2016-06-22 CURRENT 2013-01-17 Liquidation
MARC GEOFFREY LEE EUROPEAN RECREATION SERVICES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
MARC GEOFFREY LEE SASHA & BOZ LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
MARC GEOFFREY LEE I-RISK CONSULTING LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MARC GEOFFREY LEE BROAD SPECTRUM CONSULTING LTD Director 2016-03-23 CURRENT 2015-11-04 Active
MARC GEOFFREY LEE EUROPEAN CONSULTANTS MARKETING AND RESEARCH LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
MARC GEOFFREY LEE ADAPTIVE NEW SOLUTIONS LTD Director 2016-02-01 CURRENT 2015-07-17 Active - Proposal to Strike off
MARC GEOFFREY LEE PHOENIX VENTURES (SOUTH WEST) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
MARC GEOFFREY LEE RANGEWORTH CONSULTING LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
MARC GEOFFREY LEE QUALITECH LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
MARC GEOFFREY LEE VITTORIA J LIMITED Director 2015-10-15 CURRENT 2015-08-05 Active
MARC GEOFFREY LEE TRAVEL YOUR WISHES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MARC GEOFFREY LEE LYNIV CONSULTING LTD Director 2015-08-01 CURRENT 2013-12-20 Active
MARC GEOFFREY LEE G S I MARITIME ENTERPRISES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
MARC GEOFFREY LEE TIMELINE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1999-01-22 Active - Proposal to Strike off
MARC GEOFFREY LEE GDK INVESTMENTS LIMITED Director 2015-03-21 CURRENT 2015-02-09 Active - Proposal to Strike off
MARC GEOFFREY LEE AURA-MIG PROPERTIES LIMITED Director 2015-02-20 CURRENT 2015-01-30 Active
MARC GEOFFREY LEE ARMOTEK INVESTMENTS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
MARC GEOFFREY LEE TRAVEL YOUR DREAMS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
MARC GEOFFREY LEE VERMAX INDUSTRIAL LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MARC GEOFFREY LEE CATCH-THE-MOMENT PHOTO & STUDIO LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MARC GEOFFREY LEE PATAGONIA CONSULT LIMITED Director 2014-09-24 CURRENT 2009-12-11 Active
MARC GEOFFREY LEE DOVER ACQUISITIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
MARC GEOFFREY LEE THE PERFUME LAB LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
MARC GEOFFREY LEE AGRISTA LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MARC GEOFFREY LEE ACM CONSULTING MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
MARC GEOFFREY LEE SOHO ACQUISITIONS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARC GEOFFREY LEE ALLEGRA ACQUISITIONS LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
MARC GEOFFREY LEE DENVER ENTERPRISES (UK) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Dissolved 2017-11-21
MARC GEOFFREY LEE BRISTOL OVERSEAS STUDENT SUPPORT LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-08-15
MARC GEOFFREY LEE RANKBEE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-11-01
MARC GEOFFREY LEE H A C TECHNOLOGIES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
MARC GEOFFREY LEE LHP NOMINEES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
MARC GEOFFREY LEE PHOENIX VENTURES (BRISTOL) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2016-12-20
MARC GEOFFREY LEE NORIS ACQUISITIONS LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active - Proposal to Strike off
MARC GEOFFREY LEE D & S AUTOS (BRISTOL) LIMITED Director 2011-06-10 CURRENT 2010-07-22 Active
MARC GEOFFREY LEE EUROPEAN COMPANY CONSULTANTS LIMITED Director 2010-07-07 CURRENT 2004-01-28 Active - Proposal to Strike off
MARC GEOFFREY LEE YARMOUTH ENTERPRISES (UK) LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
MARC GEOFFREY LEE ELITE ACQUISITIONS (UK) LIMITED Director 2009-09-24 CURRENT 2007-05-11 Active
MARC GEOFFREY LEE FOREST DOVE LIMITED Director 2009-02-25 CURRENT 1997-02-28 Dissolved 2017-08-08
MARC GEOFFREY LEE ZENITH ENTERPRISES (UK) LIMITED Director 2009-01-20 CURRENT 2004-02-16 Active
MARC GEOFFREY LEE V.P.M. TWO TRADING LIMITED Director 2009-01-05 CURRENT 1999-11-16 Active - Proposal to Strike off
MARC GEOFFREY LEE V.P.M. ONE TRADING LIMITED Director 2009-01-02 CURRENT 1999-11-16 Active - Proposal to Strike off
MARC GEOFFREY LEE SANCO ENTERPRISES LIMITED Director 2008-11-06 CURRENT 2006-11-07 Active
MARC GEOFFREY LEE FIRST MEKO LIMITED Director 2008-08-24 CURRENT 2003-12-30 Active
MARC GEOFFREY LEE WIN PRODUCTION LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active - Proposal to Strike off

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
2024-09-11CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES
2024-07-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM Office 35 Tempo House 15 Falcon Road London SW11 2PJ England
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM Taxnet Financial Services Limted Suite 14 Penhurst House 352-356 Battersea Park London SW11 3BY England
2023-09-14CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-09CESSATION OF CHARALAMPOS KARAMPELAS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-05-03MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 15 Falcon Road Office 34 Tempo House London SW11 2PJ
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-24SH0124/01/19 STATEMENT OF CAPITAL GBP 41000
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIOS KARAMPELAS
2018-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARALAMPOS KARAMPELAS on 2018-10-19
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS KARAMPELAS
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR GEORGIOS KARAMPELAS
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MR CHARALAMPOS GEORGIOS KARAMPELAS
2015-11-13CH01Director's details changed for Mr Marc Geoffrey Lee on 2015-06-01
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS KARAMPELAS
2015-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARALAMPOS KARAMPELAS on 2015-01-05
2015-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2015-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/15 FROM 1 Kings Avenue London Winchmore Hill N21 3NA
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0121/10/14 ANNUAL RETURN FULL LIST
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS KARAMPELAS / 20/12/2013
2014-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARALAMPOS KARAMPELAS on 2013-10-23
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS KARAMPELAS / 23/10/2013
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 23/10/2013
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS KARAMPELAS / 15/12/2013
2013-10-21AR0121/10/13 FULL LIST
2013-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARALAMBOS KARAMPELAS / 01/01/2013
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-13AR0121/10/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 01/01/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS KARAMPELAS / 19/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS KARAMPELAS / 19/09/2012
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GEOFFREY LEE / 29/03/2012
2012-02-23AP03SECRETARY APPOINTED MR CHARALAMBOS KARAMPELAS
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY MAURICE HILL
2012-01-27AP01DIRECTOR APPOINTED MR GEORGIOS KARAMPELAS
2012-01-18AR0121/10/11 FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT UNITED KINGDOM
2010-12-15RES15CHANGE OF NAME 08/12/2010
2010-12-15CERTNMCOMPANY NAME CHANGED MOREVIA PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/12/10
2010-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-10-21AR0121/10/10 FULL LIST
2010-10-20AR0120/10/10 FULL LIST
2010-03-12AR0101/11/09 FULL LIST
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-04-28363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-04-28DISS40DISS40 (DISS40(SOAD))
2009-04-27288aDIRECTOR APPOINTED MARC GEOFFREY LEE
2009-04-27288aSECRETARY APPOINTED MAURICE JOHN HILL
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY EUSEBIO FERNANDES
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR GAVIN FERNANDES
2009-03-10GAZ1FIRST GAZETTE
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 31 WESTHOLME GARDENS RUISLIP MIDDLESEX HA4 8QJ
2008-02-01363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2006-11-01NEWINCINCORPORATION 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
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to TAXNET FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against TAXNET FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAXNET FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2011-12-01 £ 142,531
Creditors Due Within One Year 2011-12-01 £ 8,567

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TAXNET FINANCIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 70,487
Current Assets 2011-12-01 £ 105,391
Debtors 2011-12-01 £ 34,904
Fixed Assets 2011-12-01 £ 39,812
Shareholder Funds 2011-12-01 £ 5,895

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAXNET FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAXNET FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of TAXNET FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAXNET FINANCIAL SERVICES 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 (69201 - Accounting and auditing activities) as TAXNET FINANCIAL SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TAXNET FINANCIAL SERVICES 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 TypeProposal to Strike Off
Defending partyTAXNET FINANCIAL SERVICES LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAXNET FINANCIAL SERVICES 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 TAXNET FINANCIAL SERVICES 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.