ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S3 Tax Limited

S3 Tax Limited is an active company incorporated on 31 January 2022 with the registered office located in . S3 Tax Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13882665
Private limited company
Age
3 years
Incorporated 31 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (11 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
2 Chamberlain Square
Paradise Circus
Birmingham
B3 3AX
England
Address changed on 3 Jun 2024 (1 year 7 months ago)
Previous address was Dains 15 Colmore Row Birmingham B3 2BH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1976
Director • Partner • British • Lives in UK • Born in Dec 1971
Director • British • Lives in UK • Born in May 1962
Director • Partner • British • Lives in England • Born in Oct 1971
Opto Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lavat Consulting Limited
Angela Ferguson, Richard Charles McNeilly, and 2 more are mutual people.
Active
Experas Limited
Angela Ferguson, Richard Charles McNeilly, and 2 more are mutual people.
Active
Isosceles Finance Limited
Richard Charles McNeilly and Roy Edward Farmer are mutual people.
Active
Barringtons Limited
Richard Charles McNeilly and Roy Edward Farmer are mutual people.
Active
CRS Vat Consulting Limited
Richard Charles McNeilly and Roy Edward Farmer are mutual people.
Active
HSKS Greenhalgh Ltd
Richard Charles McNeilly and Roy Edward Farmer are mutual people.
Active
Opto Group Limited
Richard Charles McNeilly and Roy Edward Farmer are mutual people.
Active
CRS Vat Holdings Ltd
Richard Charles McNeilly and Roy Edward Farmer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Jul31 Mar 2024
Traded for 8 months
Cash in Bank
£84.75K
Decreased by £63.77K (-43%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 4 (+100%)
Total Assets
£437.12K
Increased by £115.98K (+36%)
Total Liabilities
-£715.47K
Increased by £126.09K (+21%)
Net Assets
-£278.35K
Decreased by £10.11K (+4%)
Debt Ratio (%)
164%
Decreased by 19.85% (-11%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 21 Dec 2025
Steve Mcmullan Resigned
6 Months Ago on 30 Jun 2025
Charge Satisfied
10 Months Ago on 20 Feb 2025
Charge Satisfied
10 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 23 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 18 Dec 2024
Accounting Period Shortened
1 Year 4 Months Ago on 13 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 3 Jun 2024
Get Credit Report
Discover S3 Tax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 21 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 21 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 21 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 21 Dec 2025
Termination of appointment of Steve Mcmullan as a director on 30 June 2025
Submitted on 4 Jul 2025
Satisfaction of charge 138826650001 in full
Submitted on 20 Feb 2025
Satisfaction of charge 138826650002 in full
Submitted on 20 Feb 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 23 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 18 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year