CREDITOR TAX REBATES LTD

CREDITOR TAX REBATES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCREDITOR TAX REBATES LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07111278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CREDITOR TAX REBATES LTD?

    Previous Company Names
    Company NameFromUntil
    SELF DIRECTED EDUCATION & ADMINISTRATION LTDJul 13, 2022Jul 13, 2022
    UK INNOVATIVE TI LTDDec 22, 2009Dec 22, 2009

    What are the latest accounts for CREDITOR TAX REBATES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for CREDITOR TAX REBATES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 05, 2025
    Next Confirmation Statement DueMay 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2024
    OverdueYes

    What are the latest filings for CREDITOR TAX REBATES LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Termination of appointment of Barrie Mcdowell as a director on Sep 09, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 30, 2024

    3 pagesAA

    Unaudited abridged accounts made up to Mar 30, 2023

    8 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on May 05, 2023 with updates

    3 pagesCS01

    Termination of appointment of Terence Franks as a director on Apr 14, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 16, 2023 with updates

    3 pagesCS01

    Director's details changed for Mr Barrie Macdowell on Jan 16, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed self directed education & administration LTD\certificate issued on 29/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 29, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 28, 2022

    RES15

    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 pagesAD01

    Confirmation statement made on Dec 28, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Dec 13, 2022 with updates

    4 pagesCS01

    Cessation of Terence Franks as a person with significant control on Dec 13, 2022

    1 pagesPSC07

    Appointment of Mr Iain Clifford Stamp as a director on Dec 13, 2022

    2 pagesAP01

    Notification of Iain Clifford Stamp as a person with significant control on Dec 13, 2022

    2 pagesPSC01

    Confirmation statement made on Oct 28, 2022 with updates

    4 pagesCS01

    Appointment of Mr Barrie Macdowell as a director on Aug 24, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed uk innovative ti LTD\certificate issued on 13/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2022

    RES15

    Confirmation statement made on Jul 13, 2022 with updates

    3 pagesCS01

    Notification of Terence Franks as a person with significant control on Jul 13, 2022

    2 pagesPSC01

    Who are the officers of CREDITOR TAX REBATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAMP, Iain Clifford
    Mailbox 10
    Victoria Road
    KT6 4JX Surbiton
    61
    England
    Director
    Mailbox 10
    Victoria Road
    KT6 4JX Surbiton
    61
    England
    EnglandBritish303254000001
    FRANKS, Terence
    Victoria Road
    PO BOX 10
    KT6 4JX Surbiton
    61
    England
    Director
    Victoria Road
    PO BOX 10
    KT6 4JX Surbiton
    61
    England
    United KingdomEnglishCompany Director274097490001
    FRANKS, Terence
    Knight Avenue
    ME7 1UE Gillingham
    17
    England
    Director
    Knight Avenue
    ME7 1UE Gillingham
    17
    England
    EnglandBritishConsultant250985290001
    HARFIELD, Kevin James
    Cox Lane
    KT9 1SD Chessington
    Chessington Business Centre
    England
    Director
    Cox Lane
    KT9 1SD Chessington
    Chessington Business Centre
    England
    United KingdomBritishConsultant173687870002
    MCDOWELL, Barrie
    Victoria Road
    PO BOX 10
    KT6 4JX Surbiton
    61
    England
    Director
    Victoria Road
    PO BOX 10
    KT6 4JX Surbiton
    61
    England
    WalesBritishCompany Director299464250002
    STAMP, Iain Clifford
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    Director
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    EnglandBritishDirector71925860008
    STAMP, Iain Clifford
    West Street
    Hambledon
    PO7 4SN Waterlooville
    The Cross Tree
    England
    Director
    West Street
    Hambledon
    PO7 4SN Waterlooville
    The Cross Tree
    England
    United KingdomBritishDirector71925860003
    STAMP, Katrina Adele
    1000 Lakeside
    Western Road North Harbour
    PO6 3EN Portsmouth
    Suite 216
    Hampshire
    United Kingdom
    Director
    1000 Lakeside
    Western Road North Harbour
    PO6 3EN Portsmouth
    Suite 216
    Hampshire
    United Kingdom
    United KingdomBritishDirector69915020006
    STANFORD, Kevin Gerald
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    Director
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    EnglandBritishCompany Director293909620001
    WALKER, Charles Anthony
    Cox Lane
    KT9 1SD Chessington
    Chessington Business Centre
    England
    Director
    Cox Lane
    KT9 1SD Chessington
    Chessington Business Centre
    England
    EnglandBritishRecruitment Consultant92821990001

    Who are the persons with significant control of CREDITOR TAX REBATES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Clifford Stamp
    Mailbox 10
    Victoria Road
    KT6 4JX Surbiton
    61
    England
    Dec 13, 2022
    Mailbox 10
    Victoria Road
    KT6 4JX Surbiton
    61
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Terence Franks
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    Jul 13, 2022
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Iain Stamp
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    Mar 03, 2021
    Victoria Road
    10
    KT6 4JX Surbiton
    61 Victoria Road
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Galaxy Funding Foundation
    Regent Street
    Belize City
    21
    Belize
    Oct 21, 2020
    Regent Street
    Belize City
    21
    Belize
    Yes
    Legal FormInternational Foundation
    Legal AuthorityBelize
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Iain Clifford Stamp
    Blendworth Lane
    PO8 0AA Waterlooville
    The Threshing Barn
    England
    Jun 01, 2020
    Blendworth Lane
    PO8 0AA Waterlooville
    The Threshing Barn
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Zetland Corporate Services Limited
    1 On Hing Terrace
    Central
    8/F, On Hing Building
    Hong Kong
    Apr 06, 2016
    1 On Hing Terrace
    Central
    8/F, On Hing Building
    Hong Kong
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityHong Kong
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CREDITOR TAX REBATES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2019Jun 01, 2020The 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, 2018Jan 13, 2019The 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, 2017Jun 21, 2018The 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