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

CISTAXREFUNDS.COM LTD

SUITE 17, ESSEX HOUSE, STATION ROAD, UPMINSTER, ESSEX, RM14 2SJ,
Company Registration Number
07194816
Private Limited Company
Active

Company Overview

About Cistaxrefunds.com Ltd
CISTAXREFUNDS.COM LTD was founded on 2010-03-18 and has its registered office in Upminster. The organisation's status is listed as "Active". Cistaxrefunds.com Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CISTAXREFUNDS.COM LTD
 
Legal Registered Office
SUITE 17, ESSEX HOUSE
STATION ROAD
UPMINSTER
ESSEX
RM14 2SJ
Other companies in RM13
 
Filing Information
Company Number 07194816
Company ID Number 07194816
Date formed 2010-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CISTAXREFUNDS.COM LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CISTAXREFUNDS.COM LTD   SEWELL & CO 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.

Company Officers of CISTAXREFUNDS.COM LTD

Current Directors
Officer Role Date Appointed
KEVIN HOWARD SEWELL
Director 2010-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM NOKES
Director 2010-03-18 2014-12-17
TOSIN REYNOLDS
Director 2010-03-18 2014-12-17
YOMTOV ELIEZER JACOBS
Director 2010-03-18 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN HOWARD SEWELL JM2 SUPPORT SERVICES LIMITED Director 2016-07-20 CURRENT 2009-09-23 Liquidation
KEVIN HOWARD SEWELL TARGET ZERO CONSULTANTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
KEVIN HOWARD SEWELL MAM ACCOUNTING SOLUTIONS LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
KEVIN HOWARD SEWELL NCS PAYROLL LIMITED Director 2012-04-23 CURRENT 2012-04-23 Liquidation
KEVIN HOWARD SEWELL B & W ACCOUNTANCY SERVICES LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2016-12-06

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
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-28Previous accounting period extended from 31/01/24 TO 31/03/24
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-04-08CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-04-08DIRECTOR APPOINTED MR VIBHAV VINOD NADKARNI
2024-04-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIBHAV NADKARNI
2024-04-08CESSATION OF KEVIN HOWARD SEWELL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWARD SEWELL
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CH01Director's details changed for Mr Kevin Howard Sewell on 2022-04-01
2022-04-13PSC04Change of details for Mr Kevin Howard Sewell as a person with significant control on 2022-04-01
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-10-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-01-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-19PSC04Change of details for Mr Kevin Howard Sewell as a person with significant control on 2020-03-01
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-04-04CH01Director's details changed for Mr Kevin Howard Sewell on 2019-01-01
2019-04-04PSC04Change of details for Mr Kevin Howard Sewell as a person with significant control on 2019-01-01
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1200
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-07-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-15DISS40Compulsory strike-off action has been discontinued
2017-07-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 1200
2017-07-07SH0120/03/17 STATEMENT OF CAPITAL GBP 1200
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Leigh House Weald Road Brentwood Essex CM14 4SX
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-09SH0131/03/16 STATEMENT OF CAPITAL GBP 200
2016-12-29AA01Previous accounting period shortened from 31/03/16 TO 31/01/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 99
2016-03-24AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 99
2015-03-25AR0118/03/15 ANNUAL RETURN FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM 14 Broadway Rainham Essex RM13 9YW
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TOSIN REYNOLDS
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK NOKES
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-09AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0118/03/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0118/03/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0118/03/11 FULL LIST
2010-04-09SH0118/03/10 STATEMENT OF CAPITAL GBP 99
2010-03-24AP01DIRECTOR APPOINTED MARK NOKES
2010-03-24AP01DIRECTOR APPOINTED MR KEVIN SEWELL
2010-03-24AP01DIRECTOR APPOINTED TOSIN REYNOLDS
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CISTAXREFUNDS.COM 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 CISTAXREFUNDS.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CISTAXREFUNDS.COM LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CISTAXREFUNDS.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CISTAXREFUNDS.COM LTD
Trademarks
We have not found any records of CISTAXREFUNDS.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CISTAXREFUNDS.COM 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 CISTAXREFUNDS.COM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CISTAXREFUNDS.COM 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 CISTAXREFUNDS.COM 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 CISTAXREFUNDS.COM 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.