Company NameMartyn Fiddler Tax Limited
Company StatusActive
Company Number10416646
CategoryPrivate Limited Company
Incorporation Date7 October 2016(7 years, 6 months ago)
Previous NameICM Tax Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Edward Graham Parcell- Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleTax Specialist
Country of ResidenceEngland
Correspondence AddressUnit 3, The Exchange 9, Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMiss Heather Marguerite Jean Gordon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameFereday Sloane Culley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(6 years after company formation)
Appointment Duration1 year, 6 months
RoleGroup Finance Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMs Greta Jocelyn Kemper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3, The Exchange 9, Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Christopher Lees
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(same day as company formation)
RoleCompliance Officer
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE

Location

Registered AddressUnit 3, The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

5 February 2024Appointment of Ms Greta Jocelyn Kemper as a director on 1 February 2024 (2 pages)
18 October 2023Termination of appointment of Christopher Lees as a director on 18 October 2023 (1 page)
9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 April 2023Second filing for the appointment of Mrs Fereday Sloane Culley as a director (3 pages)
6 February 2023Director's details changed for Mrs Fereday Sloane Culley on 1 February 2023 (2 pages)
6 December 2022Appointment of Mrs Fereday Sloane Culley as a director on 17 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2023.
(3 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 September 2021Change of details for Mr Mark Hatton Byrne as a person with significant control on 1 July 2019 (2 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 March 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 June 2020Withdrawal of a person with significant control statement on 8 June 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 July 2019Director's details changed for Miss Heather Marguerite Jean Gordon on 28 July 2019 (2 pages)
29 July 2019Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
16 April 2018Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Christopher Michael Allix as a director on 17 August 2017 (1 page)
10 October 2017Termination of appointment of Christopher Michael Allix as a director on 17 August 2017 (1 page)
6 October 2017Notification of Mark Hatton Byrne as a person with significant control on 7 October 2016 (2 pages)
6 October 2017Notification of Christopher Michael Allix as a person with significant control on 7 October 2016 (2 pages)
6 October 2017Notification of Christopher Michael Allix as a person with significant control on 7 October 2016 (2 pages)
6 October 2017Notification of Mark Hatton Byrne as a person with significant control on 7 October 2016 (2 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)