CREDITOR TAX REBATES LTD
Overview
| Company Name | CREDITOR TAX REBATES LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07111278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREDITOR TAX REBATES LTD?
- Book publishing (58110) / Information and communication
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is CREDITOR TAX REBATES LTD located?
| Registered Office Address | 61 Mailbox 10 Victoria Road KT6 4JX Surbiton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREDITOR TAX REBATES LTD?
| Company Name | From | Until |
|---|---|---|
| SELF DIRECTED EDUCATION & ADMINISTRATION LTD | Jul 13, 2022 | Jul 13, 2022 |
| UK INNOVATIVE TI LTD | Dec 22, 2009 | Dec 22, 2009 |
What are the latest accounts for CREDITOR TAX REBATES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for CREDITOR TAX REBATES LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 05, 2025 |
| Next Confirmation Statement Due | May 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2024 |
| Overdue | Yes |
What are the latest filings for CREDITOR TAX REBATES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from PO Box Box 10 61 Victoria Road Surbiton KT6 4JX England to 61 Mailbox 10 Victoria Road Surbiton KT6 4JX on Jan 10, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Barrie Mcdowell as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 30, 2024 | 3 pages | AA | ||||||||||
Unaudited abridged accounts made up to Mar 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box PO Box 10 61 Victoria Road Surbiton KT6 4JX England to PO Box Box 10 61 Victoria Road Surbiton KT6 4JX on Aug 01, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 05, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Terence Franks as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2023 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Barrie Macdowell on Jan 16, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed self directed education & administration LTD\certificate issued on 29/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from PO Box 10 61 Victoria Road Victoria Road Surbiton KT6 4JX England to PO Box PO Box 10 61 Victoria Road Surbiton KT6 4JX on Dec 29, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 28, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Terence Franks as a person with significant control on Dec 13, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Iain Clifford Stamp as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Notification of Iain Clifford Stamp as a person with significant control on Dec 13, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Barrie Macdowell as a director on Aug 24, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed uk innovative ti LTD\certificate issued on 13/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 13, 2022 with updates | 3 pages | CS01 | ||||||||||
Notification of Terence Franks as a person with significant control on Jul 13, 2022 | 2 pages | PSC01 | ||||||||||
Who are the officers of CREDITOR TAX REBATES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAMP, Iain Clifford | Director | Mailbox 10 Victoria Road KT6 4JX Surbiton 61 England | England | British | 303254000001 | |||||
| FRANKS, Terence | Director | Victoria Road PO BOX 10 KT6 4JX Surbiton 61 England | United Kingdom | English | Company Director | 274097490001 | ||||
| FRANKS, Terence | Director | Knight Avenue ME7 1UE Gillingham 17 England | England | British | Consultant | 250985290001 | ||||
| HARFIELD, Kevin James | Director | Cox Lane KT9 1SD Chessington Chessington Business Centre England | United Kingdom | British | Consultant | 173687870002 | ||||
| MCDOWELL, Barrie | Director | Victoria Road PO BOX 10 KT6 4JX Surbiton 61 England | Wales | British | Company Director | 299464250002 | ||||
| STAMP, Iain Clifford | Director | Victoria Road 10 KT6 4JX Surbiton 61 Victoria Road England | England | British | Director | 71925860008 | ||||
| STAMP, Iain Clifford | Director | West Street Hambledon PO7 4SN Waterlooville The Cross Tree England | United Kingdom | British | Director | 71925860003 | ||||
| STAMP, Katrina Adele | Director | 1000 Lakeside Western Road North Harbour PO6 3EN Portsmouth Suite 216 Hampshire United Kingdom | United Kingdom | British | Director | 69915020006 | ||||
| STANFORD, Kevin Gerald | Director | Victoria Road 10 KT6 4JX Surbiton 61 Victoria Road England | England | British | Company Director | 293909620001 | ||||
| WALKER, Charles Anthony | Director | Cox Lane KT9 1SD Chessington Chessington Business Centre England | England | British | Recruitment Consultant | 92821990001 |
Who are the persons with significant control of CREDITOR TAX REBATES LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Iain Clifford Stamp | Dec 13, 2022 | Mailbox 10 Victoria Road KT6 4JX Surbiton 61 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Terence Franks | Jul 13, 2022 | Victoria Road 10 KT6 4JX Surbiton 61 Victoria Road England | Yes | ||||
Nationality: English Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Iain Stamp | Mar 03, 2021 | Victoria Road 10 KT6 4JX Surbiton 61 Victoria Road England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Galaxy Funding Foundation | Oct 21, 2020 | Regent Street Belize City 21 Belize | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Iain Clifford Stamp | Jun 01, 2020 | Blendworth Lane PO8 0AA Waterlooville The Threshing Barn England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Zetland Corporate Services Limited | Apr 06, 2016 | 1 On Hing Terrace Central 8/F, On Hing Building Hong Kong | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for CREDITOR TAX REBATES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 14, 2019 | Jun 01, 2020 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jun 22, 2018 | Jan 13, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| Mar 14, 2017 | Jun 21, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0