Tax Assessment Limited CARDIFF


Tax Assessment started in year 2013 as Private Limited Company with registration number 08558796. The Tax Assessment company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Cardiff at 08558796: Companies House Default Address. Postal code: CF14 8LH. Since Monday 7th June 2021 Tax Assessment Limited is no longer carrying the name Belvedere Finance.

Tax Assessment Limited Address / Contact

Office Address 08558796: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08558796
Date of Incorporation Thu, 6th Jun 2013
Industry Tax consultancy
End of financial Year 29th June
Company age 11 years old
Account next due date Tue, 29th Mar 2022 (810 days after)
Account last made up date Mon, 29th Jun 2020
Next confirmation statement due date Sun, 12th Jun 2022 (2022-06-12)
Last confirmation statement dated Sat, 29th May 2021

Company staff

Chris B.

Position: Director

Appointed: 13 May 2020

Resigned: 15 May 2020

Jack J.

Position: Director

Appointed: 01 May 2020

Resigned: 12 December 2021

David H.

Position: Director

Appointed: 04 December 2019

Resigned: 13 May 2020

Christopher B.

Position: Director

Appointed: 11 July 2019

Resigned: 17 December 2019

David H.

Position: Director

Appointed: 19 June 2018

Resigned: 09 January 2019

Alan M.

Position: Director

Appointed: 03 September 2016

Resigned: 11 July 2019

Ian S.

Position: Director

Appointed: 20 April 2016

Resigned: 31 May 2018

John C.

Position: Director

Appointed: 10 October 2013

Resigned: 05 May 2016

Alan M.

Position: Director

Appointed: 06 June 2013

Resigned: 10 October 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Jack J. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is David H. This PSC has significiant influence or control over the company,. Moving on, there is David H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Jack J.

Notified on 17 May 2020
Ceased on 12 December 2021
Nature of control: significiant influence or control

David H.

Notified on 11 June 2019
Ceased on 13 May 2020
Nature of control: significiant influence or control

David H.

Notified on 20 June 2018
Ceased on 11 July 2019
Nature of control: 75,01-100% shares

Christopher B.

Notified on 11 July 2019
Ceased on 11 July 2019
Nature of control: 75,01-100% shares

Ian S.

Notified on 17 October 2016
Ceased on 20 June 2018
Nature of control: 75,01-100% shares

Company previous names

Belvedere Finance June 7, 2021
New Leaf Asset Management April 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-292019-06-292020-06-29
Net Worth-23 7501 4448 3869 369   
Balance Sheet
Cash Bank On Hand   79   
Current Assets 32 14730 95014 47453510 53510 535
Debtors 26 39414 39414 395535  
Other Debtors    274  
Property Plant Equipment   520390  
Net Assets Liabilities    3 5503 3303 110
Cash Bank In Hand 5 75316 55679   
Net Assets Liabilities Including Pension Asset Liability-23 7501 3448 3869 369   
Tangible Fixed Assets 650650520   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve-23 8501 2448 2869 269   
Shareholder Funds-23 7501 4448 3869 369   
Other
Accumulated Depreciation Impairment Property Plant Equipment   130260  
Average Number Employees During Period   12  
Creditors   5 6247 3757 4657 555
Increase From Depreciation Charge For Year Property Plant Equipment    130  
Net Current Assets Liabilities-3 30722 13719 1798 8493 1603 0702 980
Other Creditors   3 5906 874  
Other Taxation Social Security Payable   2 034501  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    10 00010 000 
Property Plant Equipment Gross Cost   650   
Total Assets Less Current Liabilities-3 20722 78719 8299 3693 5503 3303 110
Trade Debtors Trade Receivables   14 394261  
Fixed Assets 650650520390260130
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Creditors Due After One Year20 44321 44311 443    
Creditors Due Within One Year3 30710 01011 7715 625   
Number Shares Allotted  100100   
Other Aggregate Reserves -23 912     
Par Value Share  11   
Share Capital Allotted Called Up Paid 100100100   
Tangible Fixed Assets Additions 650     
Tangible Fixed Assets Cost Or Valuation 650650    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
Free Download (1 page)

Company search