CERTAX ACCOUNTING (MARLOW) LIMITED

Register to unlock more data on OkredoRegister

CERTAX ACCOUNTING (MARLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04621555

Incorporation date

19/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a members' voluntary winding up
dot icon25/03/2024
Registered office address changed from 63 Elm Hatch Westfield Park Pinner Middlesex HA5 4JL United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-25
dot icon18/03/2024
Declaration of solvency
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Appointment of a voluntary liquidator
dot icon18/02/2024
Micro company accounts made up to 2024-02-16
dot icon15/02/2024
Current accounting period shortened from 2024-03-31 to 2024-02-16
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/04/2023
Change of details for Mrs Fiona Holloway as a person with significant control on 2023-04-27
dot icon28/04/2023
Change of details for Mr Ewart Holloway as a person with significant control on 2023-04-27
dot icon27/04/2023
Registered office address changed from South Barn Little Hampden Great Missenden HP16 9PS England to 63 Westfield Park Pinner Middlesex HA5 4JL on 2023-04-27
dot icon27/04/2023
Change of details for Mrs Fiona Holloway as a person with significant control on 2023-04-27
dot icon27/04/2023
Change of details for Mr Ewart Holloway as a person with significant control on 2023-04-27
dot icon27/04/2023
Secretary's details changed for Fiona Holloway on 2023-04-27
dot icon27/04/2023
Director's details changed for Mr Ewart Holloway on 2023-04-27
dot icon27/04/2023
Director's details changed for Mrs Fiona Holloway on 2023-04-27
dot icon27/04/2023
Registered office address changed from 63 Westfield Park Pinner HA5 4JL England to 63 Westfield Park Pinner Middlesex HA5 4JL on 2023-04-27
dot icon27/04/2023
Change of details for Mr Ewart Holloway as a person with significant control on 2023-04-27
dot icon27/04/2023
Change of details for Mrs Fiona Holloway as a person with significant control on 2023-04-27
dot icon27/04/2023
Director's details changed for Mr Ewart Holloway on 2023-04-27
dot icon27/04/2023
Director's details changed for Mrs Fiona Holloway on 2023-04-27
dot icon27/04/2023
Secretary's details changed for Fiona Holloway on 2023-04-27
dot icon27/04/2023
Director's details changed for Mr Ewart Holloway on 2023-04-27
dot icon27/04/2023
Director's details changed for Mrs Fiona Holloway on 2023-04-27
dot icon27/04/2023
Registered office address changed from 63 Westfield Park Pinner Middlesex HA5 4JL United Kingdom to 63 Elm Hatch Westfield Park Pinner Middlesex HA5 4JL on 2023-04-27
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/10/2021
Registered office address changed from The Gables Market Square Princes Risborough Buckinghamshire HP27 0AN to South Barn Little Hampden Great Missenden HP16 9PS on 2021-10-09
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Ewart Holloway on 2015-12-05
dot icon21/12/2015
Secretary's details changed for Fiona Holloway on 2015-11-05
dot icon21/12/2015
Director's details changed for Mrs Fiona Holloway on 2015-11-05
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr Ewart Holloway on 2013-04-05
dot icon20/12/2013
Director's details changed for Fiona Holloway on 2013-04-05
dot icon20/12/2013
Secretary's details changed for Fiona Holloway on 2013-04-05
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Director's details changed for Mr Ewart Holloway on 2012-08-17
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Secretary's details changed for Fiona Holloway on 2010-09-06
dot icon06/09/2010
Director's details changed for Fiona Holloway on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr Ewart Holloway on 2010-09-06
dot icon06/09/2010
Secretary's details changed for Fiona Holloway on 2010-08-06
dot icon06/09/2010
Registered office address changed from 2 Green Hailey Cottages Green Hailey Princes Risborough Bucks HP27 0RP on 2010-09-06
dot icon21/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/01/2010
Director's details changed for Fiona Holloway on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Ewart Holloway on 2009-10-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 19/12/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon17/04/2007
Memorandum and Articles of Association
dot icon11/04/2007
Certificate of change of name
dot icon02/04/2007
Registered office changed on 02/04/07 from: 3 grimsdells corner sycamore road amersham bucks HP6 5EL
dot icon10/01/2007
Return made up to 19/12/06; full list of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: 31A high street chesham buckinghamshire HP5 1BW
dot icon20/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 19/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/01/2005
Return made up to 19/12/04; full list of members
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Registered office changed on 22/04/04 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ
dot icon15/01/2004
Return made up to 19/12/03; full list of members
dot icon30/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon20/01/2003
Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
Registered office changed on 09/01/03 from: 2 cathedral road cardiff south glam CF11 9RZ
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon19/12/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-3 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/02/2024
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
16/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/02/2024
dot iconNext account date
16/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
134.23K
-
0.00
-
-
2023
3
244.04K
-
0.00
-
-
2024
0
603.00
-
0.00
-
-
2024
0
603.00
-
0.00
-
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

603.00 £Descended-99.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Fiona
Director
19/12/2002 - Present
4
Mr Ewart Holloway
Director
19/12/2002 - Present
4
Holloway, Fiona
Secretary
07/01/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTAX ACCOUNTING (MARLOW) LIMITED

CERTAX ACCOUNTING (MARLOW) LIMITED is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTAX ACCOUNTING (MARLOW) LIMITED?

toggle

CERTAX ACCOUNTING (MARLOW) LIMITED is currently Dissolved. It was registered on 19/12/2002 and dissolved on 03/09/2025.

Where is CERTAX ACCOUNTING (MARLOW) LIMITED located?

toggle

CERTAX ACCOUNTING (MARLOW) LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CERTAX ACCOUNTING (MARLOW) LIMITED do?

toggle

CERTAX ACCOUNTING (MARLOW) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CERTAX ACCOUNTING (MARLOW) LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.