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

VIRTUAL TAX MANAGER LTD

GLENFIELD, LEICESTERSIRE, LE3 8DG,
Company Registration Number
05613903
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Virtual Tax Manager Ltd
VIRTUAL TAX MANAGER LTD was founded on 2005-11-07 and had its registered office in Glenfield. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
VIRTUAL TAX MANAGER LTD
 
Legal Registered Office
GLENFIELD
LEICESTERSIRE
LE3 8DG
Other companies in SW6
 
Previous Names
ABACUS TAX & ACCOUNTING SOLUTIONS LTD24/07/2015
ABACUS CERTIFIED ACCOUNTANTS LTD19/09/2013
ABACUS ST JAMES UK LIMITED19/12/2012
NAJAM & CO LIMITED16/09/2010
KHAN & MANGI LIMITED26/09/2006
Filing Information
Company Number 05613903
Date formed 2005-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-22 06:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUAL TAX MANAGER LTD
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 VIRTUAL TAX MANAGER LTD

Current Directors
Officer Role Date Appointed
IRFAN NAJAM
Company Secretary 2014-03-19
TOOBA NAJAM
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
TOOBA NAJAM
Director 2013-02-05 2017-03-30
ATTIYA KHAN
Director 2013-01-11 2014-08-22
VTA LTD
Company Secretary 2012-08-08 2014-03-19
IRFAN ULLAH NAJAM
Director 2010-02-01 2013-01-15
TOOBA SHABIR
Director 2007-11-07 2010-02-24
NAUMAN MANGI
Company Secretary 2005-12-05 2009-06-24
IRFAN ULLAH NAJAM
Director 2005-11-07 2007-11-07
TOOBA SHABIR
Company Secretary 2005-11-07 2005-12-04

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
2018-04-17GAZ2STRUCK OFF AND DISSOLVED
2018-04-17GAZ2STRUCK OFF AND DISSOLVED
2018-01-30GAZ1FIRST GAZETTE
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2017 FROM INTERCHANGE BUSINESS CENTRE HOWARD WAY NEWPORT PAGNELL MK16 9PY ENGLAND
2017-07-13AP01DIRECTOR APPOINTED MS TOOBA NAJAM
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TOOBA NAJAM
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG ENGLAND
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM CUTTLE MILL BUSINESS PARK WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 6LF
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-30AR0107/11/15 FULL LIST
2015-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IRFAN NAJAM / 15/12/2015
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TOOBA NAJAM / 15/12/2015
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-24RES15CHANGE OF NAME 23/07/2015
2015-07-24CERTNMCOMPANY NAME CHANGED ABACUS TAX & ACCOUNTING SOLUTIONS LTD CERTIFICATE ISSUED ON 24/07/15
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM THE HUB 20 DAWES ROAD LONDON SW6 7EN
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0107/11/14 FULL LIST
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ATTIYA KHAN
2014-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR IRFAN NAJAM / 10/07/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ATTIYA KHAN / 10/07/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TOOBA NAJAM / 10/07/2014
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 20 DAWES ROAD FULHAM LONDON SW6 7EN ENGLAND
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 83 FRINTON MEWS GANTS HILL IG2 6JD
2014-03-19AP03SECRETARY APPOINTED MR IRFAN NAJAM
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY VTA LTD
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0107/11/13 FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 83 FRINTON MEWS ILFORD ESSEX IG2 6JD ENGLAND
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 86-90 PAUL ST 3RD FLOOR LONDON EC2A 4NE ENGLAND
2013-09-19RES15CHANGE OF NAME 18/09/2013
2013-09-19CERTNMCOMPANY NAME CHANGED ABACUS CERTIFIED ACCOUNTANTS LTD CERTIFICATE ISSUED ON 19/09/13
2013-09-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-28AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2013-02-05AP01DIRECTOR APPOINTED MS TOOBA NAJAM
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM WARLIES PARK HOUSE HORSESHOE HILL UPSHIRE ESSEX EN9 3SL ENGLAND
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IRFAN NAJAM
2013-01-14AP01DIRECTOR APPOINTED MRS ATTIYA KHAN
2012-12-19RES15CHANGE OF NAME 19/12/2012
2012-12-19CERTNMCOMPANY NAME CHANGED ABACUS ST JAMES UK LIMITED CERTIFICATE ISSUED ON 19/12/12
2012-12-19AR0107/11/12 FULL LIST
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-11-27GAZ1FIRST GAZETTE
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O UNIT/OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND
2012-08-08AP04CORPORATE SECRETARY APPOINTED VTA LTD
2012-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2012-01-07DISS40DISS40 (DISS40(SOAD))
2012-01-05AR0107/11/11 FULL LIST
2011-12-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-29GAZ1FIRST GAZETTE
2010-11-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-11-23AR0107/11/10 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 24 LYNFORD GARDENS ILFORD ESSEX IG3 9LY ENGLAND
2010-09-16RES15CHANGE OF NAME 13/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED NAJAM & CO LIMITED CERTIFICATE ISSUED ON 16/09/10
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SUITE 317 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF ENGLAND
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP
2010-02-25AA30/11/08 TOTAL EXEMPTION SMALL
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TOOBA SHABIR
2010-02-24AP01DIRECTOR APPOINTED MR IRFAN ULLAH NAJAM
2010-02-04AR0107/11/09 FULL LIST
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 24 LYNFORD GARDENS ILFORD ESSEX IG3 9LY
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY NAUMAN MANGI
2009-01-12363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-07-22AA30/11/07 TOTAL EXEMPTION FULL
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-12-07363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 16 CAPE CLOSE BARKING ESSEX IG11 8NE
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: FIRST FLOOR 2 CRAWFORD PLACE MARYLEBONE LONDON W1H 5NA
2007-02-22363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: WINCHESTER HOUSE 259-269 OLD MARLYEBONE ROAD LONDON NW1 5RA
2006-09-26CERTNMCOMPANY NAME CHANGED KHAN & MANGI LIMITED CERTIFICATE ISSUED ON 26/09/06
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 38 PURLEY AVENUE LONDON LONDON NW2 1SJ
2005-12-14288bSECRETARY RESIGNED
2005-11-07NEWINCINCORPORATION 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
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to VIRTUAL TAX MANAGER 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 Off2012-11-27
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against VIRTUAL TAX MANAGER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRTUAL TAX MANAGER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.084
MortgagesNumMortOutstanding0.074
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.028

This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 VIRTUAL TAX MANAGER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 1,250
Current Assets 2011-12-01 £ 1,250
Fixed Assets 2011-12-01 £ 750
Shareholder Funds 2011-12-01 £ 3,000
Tangible Fixed Assets 2011-12-01 £ 750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIRTUAL TAX MANAGER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VIRTUAL TAX MANAGER LTD
Trademarks
We have not found any records of VIRTUAL TAX MANAGER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRTUAL TAX MANAGER 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 (69203 - Tax consultancy) as VIRTUAL TAX MANAGER LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VIRTUAL TAX MANAGER 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 partyABACUS TAX & ACCOUNTING SOLUTIONS LTDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyABACUS TAX & ACCOUNTING SOLUTIONS LTDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRTUAL TAX MANAGER 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 VIRTUAL TAX MANAGER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4