Background WavePink WaveYellow Wave

TAX LINK (CTA) LIMITED (03821857)

TAX LINK (CTA) LIMITED (03821857) is an active UK company. incorporated on 9 August 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TAX LINK (CTA) LIMITED has been registered for 26 years. Current directors include WADHWA, Aruna, WADHWA, Rakesh.

Company Number
03821857
Status
active
Type
ltd
Incorporated
9 August 1999
Age
26 years
Address
Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WADHWA, Aruna, WADHWA, Rakesh
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX LINK (CTA) LIMITED

TAX LINK (CTA) LIMITED is an active company incorporated on 9 August 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TAX LINK (CTA) LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03821857

LTD Company

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

AMLBENSON LIMITED
From: 1 March 2006To: 1 September 2023
AXELSEN MILLS LIMITED
From: 9 August 1999To: 1 March 2006
Contact
Address

Amlbenson, The Long Lodge 265-269 Kingston Road Wimbledon London, SW19 3NW,

Previous Addresses

34 Westway Caterham on the Hill CR3 5TP England
From: 28 March 2018To: 3 November 2021
Amlbenson Ltd, Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
From: 9 August 1999To: 28 March 2018
Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Loan Secured
Apr 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AML REGISTRARS LIMITED

Active
The Long Lodge, 265-269 Kingston Road, LondonSW19 3NW
Corporate secretary
Appointed 22 Aug 2000

WADHWA, Aruna

Active
265-269 Kingston Road, LondonSW19 3NW
Born November 1959
Director
Appointed 09 Mar 2020

WADHWA, Rakesh

Active
265-269 Kingston Road, LondonSW19 3NW
Born February 1957
Director
Appointed 09 Mar 2020

MULLAN, John

Resigned
14 Stangrove Road, EdenbridgeTN8 5HT
Secretary
Appointed 16 Aug 1999
Resigned 12 Feb 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 09 Aug 1999
Resigned 09 Aug 1999

AXELSEN, Andrew John

Resigned
Westway, Caterham On The HillCR3 5TP
Born June 1961
Director
Appointed 09 Aug 1999
Resigned 17 Jul 2020

MILLS, Clifford John

Resigned
Westway, Caterham On The HillCR3 5TP
Born June 1959
Director
Appointed 09 Aug 1999
Resigned 17 Mar 2021

MULLAN, John

Resigned
Westway, Caterham On The HillCR3 5TP
Born July 1961
Director
Appointed 10 Jul 2000
Resigned 17 Jul 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 09 Aug 1999
Resigned 09 Aug 1999

Persons with significant control

5

2 Active
3 Ceased
265-269 Kingston Road, LondonSW19 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023

Mr Rakesh Wadhwa

Active
265-269 Kingston Road, LondonSW19 3NW
Born February 1957

Nature of Control

Significant influence or control
Notified 09 Mar 2020

Mr Andrew John Axelsen

Ceased
Westway, Caterham On The HillCR3 5TP
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Clifford John Mills

Ceased
Westway, Caterham On The HillCR3 5TP
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr John Russell Mullan

Ceased
Westway, Caterham On The HillCR3 5TP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 February 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 August 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
287Change of Registered Office
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
88(2)R88(2)R
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
287Change of Registered Office
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
287Change of Registered Office
Incorporation Company
9 August 1999
NEWINCIncorporation