CITRINE INTERNATIONAL TAX LIMITED

Register to unlock more data on OkredoRegister

CITRINE INTERNATIONAL TAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09242072

Incorporation date

30/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Florence House, 29 Grove Street, Oxford, Oxfordshire OX2 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2014)
dot icon11/03/2026
Cessation of Multiplier Holdings Inc. as a person with significant control on 2023-04-20
dot icon11/03/2026
Notification of Noah Mantell Pepper as a person with significant control on 2023-04-20
dot icon07/10/2025
Notification of Warden Global Private Limited as a person with significant control on 2023-04-20
dot icon07/10/2025
Cessation of Noah Mantell Pepper as a person with significant control on 2023-04-20
dot icon07/10/2025
Change of details for Warden Global Private Limited as a person with significant control on 2025-09-29
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Director's details changed for Mr Noah Mantell Pepper on 2025-08-15
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of Deborah Im as a director on 2024-05-17
dot icon19/08/2024
Termination of appointment of Deborah Im as a secretary on 2024-05-17
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Appointment of Miss Emily Jane White as a director on 2023-07-21
dot icon05/06/2023
Cessation of Gregory David Trotman as a person with significant control on 2023-04-20
dot icon05/06/2023
Cessation of Gregory David Trotman as a person with significant control on 2023-04-20
dot icon05/06/2023
Cessation of Emily Jane White as a person with significant control on 2023-04-20
dot icon05/06/2023
Notification of Noah Mantell Pepper as a person with significant control on 2023-04-20
dot icon03/05/2023
Second filing for the termination of Gregory David Trotman as a director
dot icon03/05/2023
Second filing for the termination of Emily Jane White as a director
dot icon03/05/2023
Second filing for the termination of Emily Jane White as a secretary
dot icon20/04/2023
Termination of appointment of Emily Jane White as a secretary on 2023-04-19
dot icon20/04/2023
Termination of appointment of Gregory David Trotman as a director on 2023-04-19
dot icon20/04/2023
Termination of appointment of Emily Jane White as a director on 2023-04-19
dot icon20/04/2023
Appointment of Mr Noah Mantell Pepper as a director on 2023-04-20
dot icon20/04/2023
Appointment of Ms Deborah Im as a director on 2023-04-20
dot icon20/04/2023
Appointment of Ms Deborah Im as a secretary on 2023-04-20
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Change of details for Mr Gregory David Trotman as a person with significant control on 2021-09-28
dot icon28/02/2022
Notification of Emily Jane White as a person with significant control on 2021-09-28
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Change of details for Mr Gregory David Trotman as a person with significant control on 2021-02-11
dot icon12/02/2021
Director's details changed for Mrs Emily Jane White on 2021-02-11
dot icon12/02/2021
Director's details changed for Mr Gregory David Trotman on 2021-02-11
dot icon12/02/2021
Secretary's details changed for Mrs Emily Jane White on 2021-02-11
dot icon12/02/2021
Registered office address changed from The Studio 28 Grove Street Oxford Oxfordshire OX2 7JT to Florence House 29 Grove Street Oxford Oxfordshire OX2 7JT on 2021-02-12
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2020
Change of details for Mr Gregory David Trotman as a person with significant control on 2020-12-29
dot icon29/12/2020
Director's details changed for Mrs Emily Jane White on 2020-12-29
dot icon29/12/2020
Director's details changed for Mr Gregory David Trotman on 2020-12-29
dot icon19/12/2020
Resolutions
dot icon19/12/2020
Change of name notice
dot icon10/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon04/10/2019
Secretary's details changed for Mrs Emily Jane Repp on 2018-12-10
dot icon04/10/2019
Director's details changed for Mrs Emily Jane Repp on 2018-12-10
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Gregory David Trotman on 2017-08-01
dot icon01/08/2017
Director's details changed for Mrs Emily Jane Repp on 2017-08-01
dot icon27/06/2017
Notification of Gregory David Trotman as a person with significant control on 2016-04-06
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon24/03/2016
Resolutions
dot icon11/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/11/2015
Registered office address changed from The Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England to The Studio 28 Grove Street Oxford Oxfordshire OX2 7JT on 2015-11-11
dot icon30/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
72.40K
-
0.00
36.79K
-
2022
8
68.64K
-
0.00
10.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory David Trotman
Director
30/09/2014 - 20/04/2023
6
Miss Emily Jane White
Director
30/09/2014 - 20/04/2023
1
Miss Emily Jane White
Director
21/07/2023 - Present
1
White, Emily Jane
Secretary
30/09/2014 - 20/04/2023
-
Mr Noah Mantell Pepper
Director
20/04/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITRINE INTERNATIONAL TAX LIMITED

CITRINE INTERNATIONAL TAX LIMITED is an(a) Active company incorporated on 30/09/2014 with the registered office located at Florence House, 29 Grove Street, Oxford, Oxfordshire OX2 7JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITRINE INTERNATIONAL TAX LIMITED?

toggle

CITRINE INTERNATIONAL TAX LIMITED is currently Active. It was registered on 30/09/2014 .

Where is CITRINE INTERNATIONAL TAX LIMITED located?

toggle

CITRINE INTERNATIONAL TAX LIMITED is registered at Florence House, 29 Grove Street, Oxford, Oxfordshire OX2 7JT.

What does CITRINE INTERNATIONAL TAX LIMITED do?

toggle

CITRINE INTERNATIONAL TAX LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for CITRINE INTERNATIONAL TAX LIMITED?

toggle

The latest filing was on 11/03/2026: Cessation of Multiplier Holdings Inc. as a person with significant control on 2023-04-20.