ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ryan Tax Services UK Limited

Ryan Tax Services UK Limited is an active company incorporated on 22 February 2007 with the registered office located in . Ryan Tax Services UK Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06124558
Private limited company
Age
18 years
Incorporated 22 February 2007
Size
Unreported
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
100 Liverpool Street
London
EC2M 2AT
England
Address changed on 16 Jan 2025 (9 months ago)
Previous address was
Telephone
02072578510
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • American • Lives in United States • Born in Feb 1964
Director • American • Lives in United States • Born in Nov 1966
Director • Tax Consulting • American • Lives in United States • Born in Jul 1970
Director • Executive • British • Lives in UK • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vat Systems Limited
George Brinton Ryan, Jon Charles Sweet, and 2 more are mutual people.
Active
Granted Consultancy Limited
George Brinton Ryan, Jon Charles Sweet, and 2 more are mutual people.
Active
Research & Development Tax Solutions Limited
George Brinton Ryan, Jon Charles Sweet, and 2 more are mutual people.
Active
Research & Development Tax Solutions (Holdings) Limited
George Brinton Ryan, Jon Charles Sweet, and 2 more are mutual people.
Active
Catax Solutions Ltd
George Brinton Ryan, Jon Charles Sweet, and 1 more are mutual people.
Active
Fast Track Sme Ltd
George Brinton Ryan, Jon Charles Sweet, and 1 more are mutual people.
Active
Tax Consultancy Services Limited
George Brinton Ryan, Jon Charles Sweet, and 1 more are mutual people.
Active
CVS (Commercial Valuers & Surveyors) Limited
Michelmores Secretaries Limited and Thomas Ruthven Shave are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£555K
Increased by £346K (+166%)
Turnover
£10.07M
Increased by £2.09M (+26%)
Employees
66
Increased by 9 (+16%)
Total Assets
£30.69M
Decreased by £3.39M (-10%)
Total Liabilities
-£50.06M
Increased by £956K (+2%)
Net Assets
-£19.37M
Decreased by £4.34M (+29%)
Debt Ratio (%)
163%
Increased by 19.01% (+13%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 30 Sep 2025
Confirmation Submitted
7 Months Ago on 27 Feb 2025
Gerald Lee Ridgely Resigned
7 Months Ago on 25 Feb 2025
Jon Charles Sweet Resigned
7 Months Ago on 25 Feb 2025
Virginia Buckner Kissling Resigned
7 Months Ago on 25 Feb 2025
Registers Moved To Registered Address
9 Months Ago on 16 Jan 2025
Medium Accounts Submitted
9 Months Ago on 14 Jan 2025
Mr Thomas Ruthven Shave Appointed
9 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 12 Dec 2024
Michelmores Secretaries Limited Appointed
10 Months Ago on 2 Dec 2024
Get Credit Report
Discover Ryan Tax Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Virginia Buckner Kissling as a director on 25 February 2025
Submitted on 4 Mar 2025
Appointment of Mr Thomas Ruthven Shave as a director on 6 January 2025
Submitted on 4 Mar 2025
Termination of appointment of Jon Charles Sweet as a director on 25 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Gerald Lee Ridgely as a director on 25 February 2025
Submitted on 4 Mar 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 27 Feb 2025
Register(s) moved to registered office address 100 Liverpool Street London EC2M 2AT
Submitted on 16 Jan 2025
Accounts for a medium company made up to 31 December 2023
Submitted on 14 Jan 2025
Appointment of Michelmores Secretaries Limited as a secretary on 2 December 2024
Submitted on 9 Jan 2025
Registered office address changed from One Smarts Place 4th Floor London WC2B 5LW England to 100 Liverpool Street London EC2M 2AT on 12 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year