HMA TAX (OFFSHORE) LTD

HMA TAX (OFFSHORE) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHMA TAX (OFFSHORE) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 14990789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HMA TAX (OFFSHORE) LTD?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is HMA TAX (OFFSHORE) LTD located?

    Registered Office Address
    K3 House 5 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HMA TAX (OFFSHORE) LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for HMA TAX (OFFSHORE) LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025

    What are the latest filings for HMA TAX (OFFSHORE) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Second filing for the termination of John Rigby as a director

    4 pagesRP04TM01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Michael Lee Cauter as a director on Sep 25, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 30, 2025Replaced A replacement AP01 was registered 30/10/25 as the original contained an error

    Termination of appointment of John Stephen Rigby as a director on Sep 25, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 13, 2025Clarification A second filed TM01 was registered on 13/11/2025.

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on May 15, 2025

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2024

    2 pagesAA

    Previous accounting period shortened from Jul 31, 2024 to May 31, 2024

    3 pagesAA01

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from The Old Coach House Main Road Ombersley Droitwich Worcestershire WR9 0EW United Kingdom to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on Jun 20, 2024

    1 pagesAD01

    Appointment of Mr John Stephen Rigby as a director on Jun 12, 2024

    2 pagesAP01

    Appointment of Mr Andrew Robert Melbourne as a director on Jun 12, 2024

    2 pagesAP01

    Cessation of Tom Headley Meredith as a person with significant control on Jun 12, 2024

    1 pagesPSC07

    Cessation of Duncan Matthew Chittick as a person with significant control on Jun 12, 2024

    1 pagesPSC07

    Incorporation

    34 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2023

    Statement of capital on Jul 10, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of HMA TAX (OFFSHORE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUTER, Michael Lee
    5 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    K3 House
    England
    Director
    5 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    K3 House
    England
    EnglandBritish164378890001
    CHITTICK, Duncan Matthew
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    Worcestershire
    United Kingdom
    Director
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    Worcestershire
    United Kingdom
    EnglandBritish295079400001
    MELBOURNE, Andrew Robert
    5 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    K3 House
    England
    Director
    5 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    K3 House
    England
    EnglandBritish178587690003
    MEREDITH, Tom Headley
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    Worcestershire
    United Kingdom
    Director
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    Worcestershire
    United Kingdom
    SingaporeBritish300668990001
    SIDDELL, Matthew
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    Worcestershire
    United Kingdom
    Director
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    Worcestershire
    United Kingdom
    United Arab EmiratesBritish311074510001
    RIGBY, John Stephen
    5 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    K3 House
    England
    Director
    5 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    K3 House
    England
    United KingdomBritish131684260006

    Who are the persons with significant control of HMA TAX (OFFSHORE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Duncan Matthew Chittick
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    United Kingdom
    Jul 10, 2023
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Tom Headley Meredith
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    United Kingdom
    Jul 10, 2023
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Singapore
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    United Kingdom
    Jul 10, 2023
    Main Road
    Ombersley
    WR9 0EW Droitwich
    The Old Coach House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14529671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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