TAX LINK (CTA) LIMITED

Register to unlock more data on OkredoRegister

TAX LINK (CTA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821857

Incorporation date

09/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1999)
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon23/04/2025
Notification of Tax Link(Cta) Group Limited as a person with significant control on 2023-09-01
dot icon23/04/2025
Change of details for Mr Rakesh Wadhwa as a person with significant control on 2023-09-01
dot icon20/09/2024
Previous accounting period extended from 2024-02-28 to 2024-08-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon01/09/2023
Certificate of change of name
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/04/2023
Registration of charge 038218570001, created on 2023-03-30
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon17/02/2022
Secretary's details changed for Aml Registrars Limited on 2021-11-01
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/11/2021
Registered office address changed from 34 Westway Caterham on the Hill CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-03
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon17/03/2021
Termination of appointment of Clifford John Mills as a director on 2021-03-17
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon21/07/2020
Termination of appointment of John Mullan as a director on 2020-07-17
dot icon21/07/2020
Termination of appointment of Andrew John Axelsen as a director on 2020-07-17
dot icon25/03/2020
Appointment of Mr Rakesh Wadhwa as a director on 2020-03-09
dot icon13/03/2020
Cessation of John Russell Mullan as a person with significant control on 2020-03-09
dot icon13/03/2020
Notification of Rakesh Wadhwa as a person with significant control on 2020-03-09
dot icon13/03/2020
Cessation of Clifford John Mills as a person with significant control on 2020-03-09
dot icon13/03/2020
Cessation of Andrew John Axelsen as a person with significant control on 2020-03-09
dot icon13/03/2020
Appointment of Mrs Aruna Wadhwa as a director on 2020-03-09
dot icon24/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon09/08/2018
Secretary's details changed for Aml Registrars Limited on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr John Mullan on 2018-08-09
dot icon09/08/2018
Director's details changed for Clifford John Mills on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Andrew John Axelsen on 2018-08-09
dot icon28/03/2018
Registered office address changed from Amlbenson Ltd, Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill CR3 5TP on 2018-03-28
dot icon18/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon02/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/10/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon17/07/2014
Resolutions
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Andrew John Axelsen on 2012-08-08
dot icon16/08/2012
Director's details changed for Mr John Mullan on 2012-08-08
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon24/08/2010
Director's details changed for Clifford John Mills on 2010-08-08
dot icon24/08/2010
Secretary's details changed for Aml Registrars Limited on 2010-08-08
dot icon17/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/08/2009
Return made up to 09/08/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/08/2008
Return made up to 09/08/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/08/2007
Return made up to 09/08/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2006-02-28
dot icon05/10/2006
Return made up to 09/08/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: aml maybrook house, 97 godstone road, caterham, surrey CR3 6RE
dot icon26/05/2006
Ad 11/04/06--------- £ si 50@1=50 £ ic 150/200
dot icon26/05/2006
Ad 07/04/06--------- £ si 50@1=50 £ ic 100/150
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon24/05/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon01/03/2006
Certificate of change of name
dot icon28/09/2005
Return made up to 09/08/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-08-31
dot icon14/12/2004
Full accounts made up to 2003-08-31
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/02/2003
Resolutions
dot icon18/02/2003
Secretary resigned
dot icon10/08/2002
Return made up to 09/08/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon13/08/2001
Return made up to 09/08/01; full list of members
dot icon15/12/2000
Return made up to 09/08/00; full list of members
dot icon25/08/2000
New secretary appointed
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon18/04/2000
Registered office changed on 18/04/00 from: croudace house, 97 godstone road, caterham, surrey CR3 6RE
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Secretary resigned
dot icon11/08/1999
Registered office changed on 11/08/99 from: 381 kingsway, hove, east sussex BN3 4QD
dot icon09/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
18.13K
-
0.00
-
-
2022
3
194.00
-
0.00
-
-
2022
3
194.00
-
0.00
-
-

Employees

2022

Employees

3 Descended-63 % *

Net Assets(GBP)

194.00 £Descended-98.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AML REGISTRARS LIMITED
Corporate Secretary
21/08/2000 - Present
391
Wadhwa, Aruna
Director
09/03/2020 - Present
15
Wadhwa, Rakesh
Director
09/03/2020 - Present
55
Mullan, John
Director
09/07/2000 - 16/07/2020
51
BRIGHTON SECRETARY LIMITED
Nominee Secretary
08/08/1999 - 08/08/1999
9562

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TAX LINK (CTA) LIMITED

TAX LINK (CTA) LIMITED is an(a) Active company incorporated on 09/08/1999 with the registered office located at Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of TAX LINK (CTA) LIMITED?

toggle

TAX LINK (CTA) LIMITED is currently Active. It was registered on 09/08/1999 .

Where is TAX LINK (CTA) LIMITED located?

toggle

TAX LINK (CTA) LIMITED is registered at Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW.

What does TAX LINK (CTA) LIMITED do?

toggle

TAX LINK (CTA) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does TAX LINK (CTA) LIMITED have?

toggle

TAX LINK (CTA) LIMITED had 3 employees in 2022.

What is the latest filing for TAX LINK (CTA) LIMITED?

toggle

The latest filing was on 30/05/2025: Unaudited abridged accounts made up to 2024-08-31.