Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROLLED TAX MANAGEMENT LIMITED
Company Information for

CONTROLLED TAX MANAGEMENT LIMITED

KING STREET HOUSE 15, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
Company Registration Number
05615074
Private Limited Company
Liquidation

Company Overview

About Controlled Tax Management Ltd
CONTROLLED TAX MANAGEMENT LIMITED was founded on 2005-11-07 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Controlled Tax Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONTROLLED TAX MANAGEMENT LIMITED
 
Legal Registered Office
KING STREET HOUSE 15
UPPER KING STREET
NORWICH
NORFOLK
NR3 1RB
Other companies in IP4
 
Previous Names
CTM TAX LITIGATION LIMITED17/01/2017
CONTROLLED TAX MANAGEMENT LIMITED15/09/2016
Filing Information
Company Number 05615074
Company ID Number 05615074
Date formed 2005-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 03:45:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLLED TAX MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CONTROLLED TAX MANAGEMENT LIMITED   FAMILY FUNDAMENTALS LIMITED   LARKING GOWEN CORPORATE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTROLLED TAX MANAGEMENT LIMITED
The following companies were found which have the same name as CONTROLLED TAX MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTROLLED TAX MANAGEMENT LIMITED Unknown

Company Officers of CONTROLLED TAX MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LIBAN MAHAMOUD AHMED
Director 2005-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA GECAITE
Company Secretary 2005-11-07 2010-06-30
LAURA GECAITE
Director 2005-11-07 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIBAN MAHAMOUD AHMED CTM TAX LITIGATION LIMITED Director 2018-01-01 CURRENT 2015-03-19 Active
LIBAN MAHAMOUD AHMED TAX REFERRALS LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2015-06-16
LIBAN MAHAMOUD AHMED A AND L CLINICS LIMITED Director 2005-11-29 CURRENT 2005-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-17
2020-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-17
2019-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-17
2018-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-17
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 9 Lower Brook Street Ipswich IP4 1AG England
2017-06-01LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-01LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-26AAMDAmended account small company full exemption
2017-01-17RES15CHANGE OF COMPANY NAME 17/01/17
2017-01-17CERTNMCOMPANY NAME CHANGED CTM TAX LITIGATION LIMITED CERTIFICATE ISSUED ON 17/01/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2017-01-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 5 K Line House Masterlord Village West Road Ipswich Suffolk IP3 9FG
2016-09-15RES15CHANGE OF NAME 01/09/2016
2016-09-15CERTNMCompany name changed controlled tax management LIMITED\certificate issued on 15/09/16
2015-11-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 6-10 ST. MARGARETS GREEN IPSWICH IP4 2BS
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM, 6-10 ST. MARGARETS GREEN, IPSWICH, IP4 2BS
2014-11-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 9 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AG
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, 9 LOWER BROOK STREET, IPSWICH, SUFFOLK, IP4 1AG
2013-11-09CH01Director's details changed for Mr Liban Ahmed on 2013-11-09
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-09AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0107/11/12 ANNUAL RETURN FULL LIST
2012-11-20CH01Director's details changed for Mr Liban Ahmed on 2012-11-07
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0107/11/11 FULL LIST
2011-12-18AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-09AR0107/11/10 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-03TM02APPOINTMENT TERMINATED, SECRETARY LAURA GECAITE
2010-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GECAITE
2009-12-23AR0107/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA GECAITE / 22/12/2009
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-02287REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 4 DRAYMANS WAY IPSWICH SUFFOLK IP3 0QU
2008-02-02287REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 4 DRAYMANS WAY, IPSWICH, SUFFOLK, IP3 0QU
2007-12-06363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 40 GATCOMBE COURT DEXTER CLOSE ST ALBANS AL1 5WA
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 40 GATCOMBE COURT, DEXTER CLOSE, ST ALBANS, AL1 5WA
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to CONTROLLED TAX MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-06-19
Meetings o2017-07-31
Notices to2017-05-26
Appointmen2017-05-26
Resolution2017-05-26
Petitions 2017-05-10
Fines / Sanctions
No fines or sanctions have been issued against CONTROLLED TAX MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTROLLED TAX MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.084
MortgagesNumMortOutstanding0.074
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.028

This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy

Creditors
Provisions For Liabilities Charges 2012-11-30 £ 1,030
Provisions For Liabilities Charges 2011-11-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROLLED TAX MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 100
Called Up Share Capital 2011-11-30 £ 100
Cash Bank In Hand 2012-11-30 £ 4,551
Cash Bank In Hand 2011-11-30 £ 4,650
Current Assets 2012-11-30 £ 575,180
Current Assets 2011-11-30 £ 399,617
Debtors 2012-11-30 £ 570,629
Debtors 2011-11-30 £ 394,967
Fixed Assets 2012-11-30 £ 5,149
Fixed Assets 2011-11-30 £ 2,158
Shareholder Funds 2012-11-30 £ 1,041
Shareholder Funds 2011-11-30 £ 1,366
Tangible Fixed Assets 2012-11-30 £ 5,149
Tangible Fixed Assets 2011-11-30 £ 2,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTROLLED TAX MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED TAX MANAGEMENT LIMITED
Trademarks
We have not found any records of CONTROLLED TAX MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLLED TAX MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as CONTROLLED TAX MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED TAX MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCONTROLLED TAX MANAGEMENT LIMITEDEvent Date2018-06-19
 
Initiating party Event TypeNotices to Creditors
Defending partyCONTROLLED TAX MANAGEMENT LIMITEDEvent Date2017-05-18
Notice is given that the creditors of the above named Company, which was wound up voluntarily on 18 May 2017 , are required, on or before 30 June 2017 to send their full names and addresses together with full particulars of their debts or claims to Larking Gowen, 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact: Simone Daly, Email: simone.daly@larking-gowen.co.uk or Tel: 01473 833411 Ag IF21351
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTROLLED TAX MANAGEMENT LIMITEDEvent Date2017-05-18
Liquidator's name and address: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB : Ag IF21351
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTROLLED TAX MANAGEMENT LIMITEDEvent Date2017-05-18
At a General Meeting of the above-named Company, duly convened and held at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL on 18 May 2017 at 4.15 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB be appointed Joint Liquidators of the Company, and that they act either jointly or separately." For further details contact: Simone Daly, Email: simone.daly@larking-gowen.co.uk or Tel: 01473 833411 Ag IF21351
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONTROLLED TAX MANAGEMENT LIMITEDEvent Date2017-05-18
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators of the above named Company (the conveners) are seeking a decision from creditors on approval of the Joint Liquidators' remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by telephone conference on 23 August 2017 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to King Street House, 15 Upper King Street, Norwich, NR3 1RB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 22 August 2017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to King Street House, 15 Upper King Street, Norwich, NR3 1RB. Date of Appointment: 18 May 2017 Office Holder Details: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact the Joint Liquidators, Email Lee.green@larking-gower.co.uk or telephone 01603 624181 . Alternative contact: Becca Smith. Ag KF41724
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCONTROLLED TAX MANAGEMENT LIMITEDEvent Date2017-03-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2355 A Petition to wind up the above-named Company, Registration Number 05615074, of ,9 Lower Brook Street, Ipswich, England, IP4 1AG, presented on 23 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 May 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROLLED TAX MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROLLED TAX MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.