Company NameTax Help Direct Limited
DirectorKris Pamenter
Company StatusActive
Company Number04783995
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Previous NameLeigh Accountancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kris Pamenter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1391 London Road
Leigh-On-Sea
SS9 2SA
Director NameKris Pamenter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Cranleigh Drive
Leigh On Sea
Essex
SS9 1SX
Secretary NameCarol Jane Pamenter
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Scarborough Drive
Leigh-On-Sea
Essex
SS9 3ED
Director NameFelicity Jane Pamenter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2010)
RoleAccountant
Correspondence Address39 Scarborough Drive
Leigh On Sea
Essex
SS9 3ED
Secretary NameMr Kris Pamenter
NationalityBritish
StatusResigned
Appointed01 April 2004(10 months after company formation)
Appointment Duration17 years, 11 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Scarborough Drive
Leigh On Sea
Essex
SS9 3ED
Director NameMrs Katherine Anne Pamenter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Scarborough Drive
Leigh-On-Sea
Essex
SS9 3ED

Contact

Websitetaxhelpdirect.co.uk
Telephone01702 719519
Telephone regionSouthend-on-Sea

Location

Registered Address1391 London Road
C/O Kp Accountancy Limited
Leigh-On-Sea
SS9 2SA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Kris Pamenter
80.00%
Ordinary
100 at £1Carol Jane Pamenter
10.00%
Ordinary
100 at £1Matthew Halsey
10.00%
Ordinary

Financials

Year2014
Net Worth£14,199
Cash£722
Current Liabilities£323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 September 2019Termination of appointment of Katherine Anne Pamenter as a director on 9 September 2019 (1 page)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
7 November 2016Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
16 December 2013Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN on 16 December 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Director's details changed for Miss Katherine Anne Rombaut on 10 May 2013 (2 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
7 June 2013Director's details changed for Miss Katherine Anne Rombaut on 10 May 2013 (2 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Appointment of Miss Katherine Anne Rombaut as a director (2 pages)
16 October 2012Appointment of Miss Katherine Anne Rombaut as a director (2 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Felicity Pamenter as a director (1 page)
26 February 2010Termination of appointment of Felicity Pamenter as a director (1 page)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Registered office changed on 11/01/08 from: 39 scarborough drive leigh on sea essex SS9 3ED (1 page)
11 January 2008Registered office changed on 11/01/08 from: 39 scarborough drive leigh on sea essex SS9 3ED (1 page)
7 January 2008Memorandum and Articles of Association (9 pages)
7 January 2008Memorandum and Articles of Association (9 pages)
2 January 2008Memorandum and Articles of Association (9 pages)
2 January 2008Memorandum and Articles of Association (9 pages)
31 December 2007Company name changed leigh accountancy LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed leigh accountancy LIMITED\certificate issued on 31/12/07 (2 pages)
26 June 2007Return made up to 02/06/07; full list of members (2 pages)
26 June 2007Return made up to 02/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Return made up to 02/06/06; full list of members (2 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: 61 cranleigh drive leigh on sea essex SS9 1SX (1 page)
23 September 2005Registered office changed on 23/09/05 from: 61 cranleigh drive leigh on sea essex SS9 1SX (1 page)
25 August 2005Ad 01/04/05--------- £ si 1@1 (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Ad 01/04/05--------- £ si 1@1 (2 pages)
20 June 2005Return made up to 02/06/05; full list of members (2 pages)
20 June 2005Return made up to 02/06/05; full list of members (2 pages)
4 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004New director appointed (2 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 64 hamilton drive romford essex RM3 0UU (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 64 hamilton drive romford essex RM3 0UU (1 page)
25 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 June 2003Incorporation (12 pages)
2 June 2003Incorporation (12 pages)