The Taxpayers' Alliance Limited LONDON


Founded in 2003, The Taxpayers' Alliance, classified under reg no. 04873888 is an active company. Currently registered at 55 Tufton Street SW1P 3QL, London the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Raul M., John O.. Of them, John O. has been with the company the longest, being appointed on 29 November 2022 and Raul M. has been with the company for the least time - from 31 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Matthew E. who worked with the the firm until 1 October 2015.

The Taxpayers' Alliance Limited Address / Contact

Office Address 55 Tufton Street
Town London
Post code SW1P 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04873888
Date of Incorporation Thu, 21st Aug 2003
Industry Activities of political organizations
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Raul M.

Position: Director

Appointed: 31 December 2023

John O.

Position: Director

Appointed: 29 November 2022

Duncan S.

Position: Director

Appointed: 26 October 2022

Resigned: 29 November 2022

John O.

Position: Director

Appointed: 27 May 2021

Resigned: 26 October 2022

Duncan S.

Position: Director

Appointed: 13 November 2020

Resigned: 27 May 2021

Michael D.

Position: Director

Appointed: 13 June 2019

Resigned: 31 December 2023

Jonathan I.

Position: Director

Appointed: 01 November 2015

Resigned: 18 August 2016

John O.

Position: Director

Appointed: 01 November 2015

Resigned: 13 November 2020

Alexander H.

Position: Director

Appointed: 09 September 2003

Resigned: 31 March 2010

Matthew E.

Position: Director

Appointed: 21 August 2003

Resigned: 01 October 2015

Florence H.

Position: Director

Appointed: 21 August 2003

Resigned: 19 October 2009

Andrew A.

Position: Director

Appointed: 21 August 2003

Resigned: 13 June 2019

Matthew E.

Position: Secretary

Appointed: 21 August 2003

Resigned: 01 October 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Raul M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is John O. This PSC has significiant influence or control over the company,. The third one is Michael D., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Raul M.

Notified on 31 December 2023
Nature of control: significiant influence or control

John O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael D.

Notified on 13 June 2019
Ceased on 31 December 2023
Nature of control: significiant influence or control

Andrew A.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth168182 994260 437     
Balance Sheet
Cash Bank On Hand   186 24069 791184 87594 43222 099
Current Assets164 334335 470241 662227 12197 913185 71795 79541 001
Debtors26 5905 20229 61640 8814 17884221 62418 902
Net Assets Liabilities   216 84366 245193 97467 21813 937
Property Plant Equipment   26 96017 61811 3198 1724 915
Cash Bank In Hand137 744330 268212 046     
Net Assets Liabilities Including Pension Asset Liability168182 994260 437     
Tangible Fixed Assets9 95329 60336 568     
Reserves/Capital
Profit Loss Account Reserve168182 994260 437     
Shareholder Funds168182 994260 437     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 3003 318 
Accumulated Depreciation Impairment Property Plant Equipment   124 24999 552109 568110 175113 432
Average Number Employees During Period   1414141312
Creditors   37 23849 28618 83553 69231 979
Disposals Decrease In Depreciation Impairment Property Plant Equipment    40 804 7 762 
Disposals Property Plant Equipment    40 804 8 219 
Fixed Assets9 95329 603 26 96017 61811 3198 1724 915
Increase From Depreciation Charge For Year Property Plant Equipment    16 10710 0168 3693 257
Net Current Assets Liabilities-9 785153 391223 869189 88348 627182 65562 3649 022
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    23 94415 77320 261 
Property Plant Equipment Gross Cost   151 209117 170120 887118 347118 347
Total Additions Including From Business Combinations Property Plant Equipment    6 7653 7175 679 
Total Assets Less Current Liabilities168182 994260 437216 84366 245193 97470 53613 937
Creditors Due Within One Year174 119182 07917 793     
Tangible Fixed Assets Additions 30 908      
Tangible Fixed Assets Cost Or Valuation58 06888 976110 590     
Tangible Fixed Assets Depreciation48 11559 37374 022     
Tangible Fixed Assets Depreciation Charged In Period 11 258      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements