Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATAX SOLUTIONS LTD
Company Information for

CATAX SOLUTIONS LTD

C/O PRIMAS LAW LEVEL 10, TOWER 12, 18-22 BRIDGE STREET, MANCHESTER, M3 3BZ,
Company Registration Number
06762322
Private Limited Company
Active

Company Overview

About Catax Solutions Ltd
CATAX SOLUTIONS LTD was founded on 2008-12-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Catax Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CATAX SOLUTIONS LTD
 
Legal Registered Office
C/O PRIMAS LAW LEVEL 10, TOWER 12
18-22 BRIDGE STREET
MANCHESTER
M3 3BZ
Other companies in M22
 
Previous Names
C A TAX SOLUTIONS LTD29/05/2013
Filing Information
Company Number 06762322
Company ID Number 06762322
Date formed 2008-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATAX SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATAX SOLUTIONS LTD   PARETO TAX & WEALTH (COMPLIANCE) 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 CATAX SOLUTIONS LTD
The following companies were found which have the same name as CATAX SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATAX SOLUTIONS FRANCHISING LIMITED C/O DAVID ELLIOTT ASSOCIATES MANCHESTER BUSINESS PARK 3000 AVIATOR WAY 3000 AVIATOR WAY MANCHESTER M22 5TG Dissolved Company formed on the 2014-07-08
CATAX SOLUTIONS PRIVATE LIMITED 10-1-34 FIRST FLOOR FATEH NAGAR MAIN ROAD HYDERABAD Telangana 500037 ACTIVE Company formed on the 2010-04-22

Company Officers of CATAX SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DANIEL JAMES ALCOCK
Director 2009-12-01
JONATHAN THOMAS ANDERSON
Director 2009-12-01
DAVID CHARLES ELLIOTT
Director 2009-10-28
MARK JOHN TIGHE
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY COLLIER
Director 2010-06-25 2012-11-22
LOUISA JANE COLLIER
Director 2009-02-01 2010-12-03
KIM BEVERLEY TIGHE
Company Secretary 2008-12-01 2009-12-01
KIMBERLEY BEVERLEY TIGHE
Director 2008-12-01 2009-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES ALCOCK CATAX GROUP CANADA LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
DANIEL JAMES ALCOCK RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
DANIEL JAMES ALCOCK RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
DANIEL JAMES ALCOCK DANIEL JAMES LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
DAVID CHARLES ELLIOTT M22 LIMITED Director 2016-02-12 CURRENT 2013-02-11 Active - Proposal to Strike off
DAVID CHARLES ELLIOTT PURALYFE LIMITED Director 2010-05-04 CURRENT 2009-12-03 Active
DAVID CHARLES ELLIOTT EBA GROUP LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
MARK JOHN TIGHE TIGHE GROUP LIMITED Director 2018-06-12 CURRENT 2017-10-25 Active
MARK JOHN TIGHE FAST TRACK SME LTD Director 2018-01-19 CURRENT 2013-05-13 Active
MARK JOHN TIGHE CATAX EUROPE LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
MARK JOHN TIGHE CATAX IRELAND LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
MARK JOHN TIGHE CATAX LONDON LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
MARK JOHN TIGHE CATAX GROUP CANADA LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
MARK JOHN TIGHE RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
MARK JOHN TIGHE TAX CONSULTANCY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
MARK JOHN TIGHE RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
MARK JOHN TIGHE CATAX SOLUTIONS FRANCHISING LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2016-11-22
MARK JOHN TIGHE RATIOSOFT LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-11-22
MARK JOHN TIGHE THE BEBRASA GROUP LIMITED Director 2010-03-16 CURRENT 2010-02-22 Active
MARK JOHN TIGHE CLEAR MEDIA GROUP LTD Director 2009-02-01 CURRENT 2008-07-21 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
2023-08-11Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England
2022-08-23Previous accounting period extended from 31/12/21 TO 31/03/22
2022-08-23AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-07-04Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-07-04AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS ANDERSON
2022-06-30AP01DIRECTOR APPOINTED MR JON CHARLES SWEET
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Catax House 3 Scott Drive Altrincham Cheshire WA15 8AB United Kingdom
2022-02-23PSC02Notification of Research & Development Tax Solutions Limited as a person with significant control on 2022-02-22
2022-02-23PSC07CESSATION OF MARK JOHN TIGHE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-01CH01Director's details changed for Mr Paul Thomas Foley on 2020-11-13
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-09PSC05Change to person with significant control
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
2020-05-22AP01DIRECTOR APPOINTED MR PAUL THOMAS FOLEY
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR SHAUN JOSEPH MARSDEN
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-10CH01Director's details changed for Mr Jonathan Thomas Anderson on 2017-03-08
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29CH01Director's details changed for Mr Daniel James Alcock on 2016-12-29
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 75
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Manchester Business Park 3000 Aviator Way Manchester M22 5TG
2016-07-07CH01Director's details changed for Mr David Charles Elliott on 2016-07-07
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 75
2015-11-13AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 75
2014-11-19AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-17SH03Purchase of own shares
2014-11-05SH06Cancellation of shares. Statement of capital on 2014-10-23 GBP 75
2014-10-08SH06Cancellation of shares. Statement of capital on 2014-08-22 GBP 77
2014-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-26SH06Cancellation of shares. Statement of capital on 2014-09-18 GBP 76
2014-09-03SH03Purchase of own shares
2014-08-11SH06Cancellation of shares. Statement of capital on 2014-07-24 GBP 78
2014-08-11SH03Purchase of own shares
2014-07-28SH06Cancellation of shares. Statement of capital on 2014-06-19 GBP 79
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19SH03Purchase of own shares
2014-06-09SH0622/05/14 STATEMENT OF CAPITAL GBP 80
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-07SH0607/05/14 STATEMENT OF CAPITAL GBP 81
2014-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-01SH0601/04/14 STATEMENT OF CAPITAL GBP 82
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-03-04SH0604/03/14 STATEMENT OF CAPITAL GBP 83
2014-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-10SH0610/02/14 STATEMENT OF CAPITAL GBP 84
2014-01-27AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 85
2013-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-02SH0602/12/13 STATEMENT OF CAPITAL GBP 86
2013-11-21AR0101/11/13 FULL LIST
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-08SH0608/11/13 STATEMENT OF CAPITAL GBP 87
2013-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-30SH0630/09/13 STATEMENT OF CAPITAL GBP 88
2013-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-02SH0602/09/13 STATEMENT OF CAPITAL GBP 89
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 067623220003
2013-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-06SH0606/08/13 STATEMENT OF CAPITAL GBP 90
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-05SH0605/07/13 STATEMENT OF CAPITAL GBP 91
2013-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29RES15CHANGE OF NAME 17/05/2013
2013-05-29CERTNMCOMPANY NAME CHANGED C A TAX SOLUTIONS LTD CERTIFICATE ISSUED ON 29/05/13
2013-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 92
2013-05-21RES15CHANGE OF NAME 16/05/2013
2013-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-03SH0603/05/13 STATEMENT OF CAPITAL GBP 93
2013-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-02SH0602/04/13 STATEMENT OF CAPITAL GBP 94
2013-03-21SH0621/03/13 STATEMENT OF CAPITAL GBP 95
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-25SH0625/01/13 STATEMENT OF CAPITAL GBP 96
2013-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-15SH0615/01/13 STATEMENT OF CAPITAL GBP 97
2012-12-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLIER
2012-11-28SH0628/11/12 STATEMENT OF CAPITAL GBP 98
2012-11-28MEM/ARTSARTICLES OF ASSOCIATION
2012-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-28RES01ALTER ARTICLES 22/11/2012
2012-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
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 CATAX SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATAX SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-31 Outstanding HSBC BANK PLC
DEBENTURE 2011-01-17 Satisfied BIBBY FINANCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2010-07-06 Outstanding GOOSE GREEN DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CATAX SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of CATAX SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CATAX SOLUTIONS LTD
Trademarks
We have not found any records of CATAX SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATAX SOLUTIONS LTD. 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 CATAX SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CATAX SOLUTIONS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATAX SOLUTIONS LTD 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 CATAX SOLUTIONS LTD 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.