Company NameTotal Tax Solutions Limited
DirectorsSteven Andrew Ghosh -Mulrooney and Paul Nigel Pattison
Company StatusActive
Company Number05929630
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Steven Andrew Ghosh -Mulrooney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Paul Nigel Pattison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr John Robert Carr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Malcolm Davison
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Paul Nigel Pattison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Secretary NameMr Malcolm Davison
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMrs Jayne Elaine McCollin
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB

Contact

Websitetotaltaxsolutions.co.uk
Email address[email protected]
Telephone01325 488788
Telephone regionDarlington

Location

Registered Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

18 December 2020Appointment of Mrs Jayne Elaine Mccollin as a director on 18 December 2020 (2 pages)
18 November 2020Director's details changed for Steven Andrew Mulrooney on 15 November 2020 (2 pages)
15 November 2020Termination of appointment of Malcolm Davison as a secretary on 15 November 2020 (1 page)
15 November 2020Termination of appointment of Malcolm Davison as a director on 15 November 2020 (1 page)
21 October 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
15 April 2020Change of details for Mr Paul Pattison as a person with significant control on 15 April 2020 (2 pages)
3 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2019Notification of Paul Pattison as a person with significant control on 1 September 2019 (2 pages)
23 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
23 September 2019Notification of Steve Mulrooney as a person with significant control on 1 September 2019 (2 pages)
31 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
3 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(4 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 February 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 3
(4 pages)
16 February 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 3
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(4 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 June 2014Termination of appointment of John Carr as a director (1 page)
3 June 2014Termination of appointment of John Carr as a director (1 page)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(5 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(5 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(5 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Malcolm Davison on 8 September 2010 (2 pages)
6 October 2010Secretary's details changed for Malcolm Davison on 8 September 2010 (1 page)
6 October 2010Director's details changed for Mr Paul Nigel Pattison on 8 September 2010 (2 pages)
6 October 2010Secretary's details changed for Malcolm Davison on 8 September 2010 (1 page)
6 October 2010Director's details changed for Steven Andrew Mulrooney on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Steven Andrew Mulrooney on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Malcolm Davison on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Mr John Robert Carr on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Steven Andrew Mulrooney on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Paul Nigel Pattison on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Mr John Robert Carr on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Paul Nigel Pattison on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Malcolm Davison on 8 September 2010 (2 pages)
6 October 2010Secretary's details changed for Malcolm Davison on 8 September 2010 (1 page)
6 October 2010Director's details changed for Mr John Robert Carr on 8 September 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 October 2009Return made up to 08/09/09; full list of members (5 pages)
1 October 2009Return made up to 08/09/09; full list of members (5 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 September 2008Return made up to 08/09/08; full list of members (5 pages)
15 September 2008Return made up to 08/09/08; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Location of debenture register (1 page)
19 September 2007Registered office changed on 19/09/07 from: 57 coniscliffe road darlington county durham DL3 7EH (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 08/09/07; full list of members (3 pages)
19 September 2007Return made up to 08/09/07; full list of members (3 pages)
19 September 2007Registered office changed on 19/09/07 from: 57 coniscliffe road darlington county durham DL3 7EH (1 page)
19 September 2007Location of debenture register (1 page)
8 September 2006Incorporation (17 pages)
8 September 2006Incorporation (17 pages)