CISTAXREFUNDS.COM LTD

Register to unlock more data on OkredoRegister

CISTAXREFUNDS.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07194816

Incorporation date

18/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 17, Essex House, Station Road, Upminster, Essex RM14 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon09/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon27/03/2025
Change of details for Mr Vibhav Vinod Nadkarni as a person with significant control on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Vibhav Vinod Nadkarni on 2025-03-27
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon16/04/2024
Registration of charge 071948160001, created on 2024-04-08
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon08/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon08/04/2024
Appointment of Mr Vibhav Vinod Nadkarni as a director on 2024-04-08
dot icon08/04/2024
Notification of Vibhav Nadkarni as a person with significant control on 2024-04-08
dot icon08/04/2024
Cessation of Kevin Howard Sewell as a person with significant control on 2024-04-08
dot icon08/04/2024
Termination of appointment of Kevin Howard Sewell as a director on 2024-04-08
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/04/2022
Director's details changed for Mr Kevin Howard Sewell on 2022-04-01
dot icon13/04/2022
Change of details for Mr Kevin Howard Sewell as a person with significant control on 2022-04-01
dot icon13/04/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-04-13
dot icon01/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-03-18 with updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon19/03/2020
Change of details for Mr Kevin Howard Sewell as a person with significant control on 2020-03-01
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon04/04/2019
Director's details changed for Mr Kevin Howard Sewell on 2019-01-01
dot icon04/04/2019
Change of details for Mr Kevin Howard Sewell as a person with significant control on 2019-01-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon14/07/2017
Total exemption small company accounts made up to 2016-01-31
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon10/04/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-10
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-01-31
dot icon24/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon26/02/2015
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 2015-02-26
dot icon25/02/2015
Termination of appointment of Tosin Reynolds as a director on 2014-12-17
dot icon25/02/2015
Termination of appointment of Mark William Nokes as a director on 2014-12-17
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon24/03/2010
Appointment of Mark Nokes as a director
dot icon24/03/2010
Appointment of Mr Kevin Sewell as a director
dot icon24/03/2010
Appointment of Tosin Reynolds as a director
dot icon19/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon18/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-52.47 % *

* during past year

Cash in Bank

£6,521.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.57K
-
0.00
23.69K
-
2022
1
35.45K
-
0.00
13.72K
-
2023
1
45.03K
-
0.00
6.52K
-
2023
1
45.03K
-
0.00
6.52K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

45.03K £Ascended27.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.52K £Descended-52.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sewell, Kevin Howard
Director
18/03/2010 - 08/04/2024
40
Nadkarni, Vibhav Vinod
Director
08/04/2024 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CISTAXREFUNDS.COM LTD

CISTAXREFUNDS.COM LTD is an(a) Active company incorporated on 18/03/2010 with the registered office located at Suite 17, Essex House, Station Road, Upminster, Essex RM14 2SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CISTAXREFUNDS.COM LTD?

toggle

CISTAXREFUNDS.COM LTD is currently Active. It was registered on 18/03/2010 .

Where is CISTAXREFUNDS.COM LTD located?

toggle

CISTAXREFUNDS.COM LTD is registered at Suite 17, Essex House, Station Road, Upminster, Essex RM14 2SJ.

What does CISTAXREFUNDS.COM LTD do?

toggle

CISTAXREFUNDS.COM LTD operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does CISTAXREFUNDS.COM LTD have?

toggle

CISTAXREFUNDS.COM LTD had 1 employees in 2023.

What is the latest filing for CISTAXREFUNDS.COM LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.