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

MR TAX LTD.

16 LEICESTER ROAD, BLABY, LEICESTER, LE8 4GQ,
Company Registration Number
03090316
Private Limited Company
Active

Company Overview

About Mr Tax Ltd.
MR TAX LTD. was founded on 1995-08-11 and has its registered office in Leicester. The organisation's status is listed as "Active". Mr Tax Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MR TAX LTD.
 
Legal Registered Office
16 LEICESTER ROAD
BLABY
LEICESTER
LE8 4GQ
Other companies in LE8
 
Previous Names
MR TAX (LEICESTER) LTD.16/09/2010
MR. TAX LIMITED21/12/2009
Filing Information
Company Number 03090316
Company ID Number 03090316
Date formed 1995-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661435051  
Last Datalog update: 2025-03-05 07:13:58
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.
Companies with same name MR TAX LTD.
The following companies were found which have the same name as MR TAX LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MR TAX (MIDLANDS) LTD 16 LEICESTER ROAD BLABY LEICESTER LE8 4GQ Active Company formed on the 2005-06-01
MR TAX 1111, LLC 5161 COLLINS AVE MIAMI BEACH FL 33140 Active Company formed on the 2011-11-01
MR TAX ACCOUNTING PAYROLL SERVICES LLC 15823 VANDERPOOL RIVER DR CYPRESS TX 77433 Active Company formed on the 2023-03-15
MR TAX AND ACCOUNTING CONSULTING SERVICES INCORPORATED Michigan UNKNOWN
MR TAX AND ACCOUNTING SOLUTIONS LLC New Jersey Unknown
MR TAX CONSULTANTS (M) SDN. BHD. Active
MR TAX DOC WOY CORPORATION 16 Cumberland Rd Nassau Jericho NY 11753 Active Company formed on the 2021-09-17
MR TAX FOR LAND 2009, LLC 5161 COLLINS AVE MIAMI BEACH FL 33140 Active Company formed on the 2014-09-15
MR TAX INC Georgia Unknown
MR TAX INC Georgia Unknown
MR TAX L.L.C Georgia Unknown
MR TAX LLC Georgia Unknown
MR TAX LLC California Unknown
Mr Tax LLC Indiana Unknown
MR TAX LTD. ACSP 16 LEICESTER ROAD BLABY LEICESTER LE8 4GQ Active Company formed on the 2025-05-07
MR TAX LTD (MH) LTD 16 LEICESTER ROAD BLABY LEICESTERSHIRE LE8 4GQ Active Company formed on the 2025-10-03
MR TAX MAN INC Georgia Unknown
MR TAX MAN INC Georgia Unknown
MR TAX NJ LLC New Jersey Unknown
MR TAX OF GULF BREEZE, INC. 913 GULF BREEZE PKWY. #4 GULF BREEZE FL 32561 Active Company formed on the 2000-01-05

Company Officers of MR TAX LTD.

Current Directors
Officer Role Date Appointed
JANET ANN CLARE
Director 2012-11-27
TRACEY DAWN CLARE
Director 2012-06-01
STEVEN GRAHAM MORFILL
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD PETER CLARE
Director 1995-08-11 2012-11-26
TRACEY DAWN CLARE
Company Secretary 1995-08-11 2011-03-10
TRACEY DAWN CLARE
Director 1996-05-15 2011-03-10
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1995-08-11 1995-08-11
APEX NOMINEES LIMITED
Nominated Director 1995-08-11 1995-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY DAWN CLARE INFORSUCCESS LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2014-01-07
STEVEN GRAHAM MORFILL HAZLO CLOTHING LTD Director 2017-07-10 CURRENT 2017-07-10 Active
STEVEN GRAHAM MORFILL FILLMOR LTD Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2017-12-19

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
2024-10-1531/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-2431/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15Change of details for Miss Tracey Clare as a person with significant control on 2024-03-15
2024-03-15Director's details changed for Miss Tracey Dawn Clare on 2024-03-15
2024-03-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANN CLARE
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-05-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030903160004
2013-12-11DISS40Compulsory strike-off action has been discontinued
2013-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-09AR0111/08/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AP01DIRECTOR APPOINTED MRS JANET ANN CLARE
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD CLARE
2012-09-26AR0111/08/12 ANNUAL RETURN FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MISS TRACEY DAWN CLARE
2012-06-18AP01DIRECTOR APPOINTED MR STEVEN MORFILL
2012-04-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0111/08/11 ANNUAL RETURN FULL LIST
2011-03-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CLARE
2011-03-10TM02APPOINTMENT TERMINATED, SECRETARY TRACEY CLARE
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-16RES15CHANGE OF NAME 10/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED MR TAX (LEICESTER) LTD. CERTIFICATE ISSUED ON 16/09/10
2010-08-18AR0111/08/10 FULL LIST
2010-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-24AA31/08/09 TOTAL EXEMPTION FULL
2009-12-21RES15CHANGE OF NAME 09/12/2009
2009-12-21CERTNMCOMPANY NAME CHANGED MR. TAX LIMITED CERTIFICATE ISSUED ON 21/12/09
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-25363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM RIVERSIDE HOUSE RIVERSIDE COURT WHARF WAY GLEN PARVA LEICESTERSHIRE LE2 9TF
2009-04-24AA31/08/08 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION FULL
2007-08-16363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-08-21363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-20287REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 220 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AN
2003-07-31363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-03363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-02363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-11363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-11363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-19363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-29395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14363sRETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-06363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1996-05-30288SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1996-05-30287REGISTERED OFFICE CHANGED ON 30/05/96 FROM: DOVE HOUSE MILL LANE BARFORD SAINT MICHAEL BANBURY OXFORDSHIRE OX15 0RH
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



Licences & Regulatory approval
We could not find any licences issued to MR TAX LTD. 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 Off2013-12-10
Fines / Sanctions
No fines or sanctions have been issued against MR TAX LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-04-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 4,875
Creditors Due Within One Year 2011-09-01 £ 86,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MR TAX LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 8,468
Current Assets 2011-09-01 £ 70,491
Debtors 2011-09-01 £ 58,023
Fixed Assets 2011-09-01 £ 87,572
Shareholder Funds 2011-09-01 £ 66,971
Stocks Inventory 2011-09-01 £ 4,000
Tangible Fixed Assets 2011-09-01 £ 6,407

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MR TAX LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MR TAX LTD.
Trademarks
We have not found any records of MR TAX LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MR TAX LTD.. 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 MR TAX LTD. 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
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 MR TAX LTD. 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 partyMR TAX LTD.Event Date2013-12-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MR TAX LTD. 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 MR TAX LTD. 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.