Background WavePink WaveYellow Wave

TAX LINK(CTA) GROUP LIMITED (05620679)

TAX LINK(CTA) GROUP LIMITED (05620679) is an active UK company. incorporated on 11 November 2005. 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) GROUP LIMITED has been registered for 20 years. Current directors include WADHWA, Aruna, WADHWA, Rakesh.

Company Number
05620679
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
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) GROUP LIMITED

TAX LINK(CTA) GROUP LIMITED is an active company incorporated on 11 November 2005 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) GROUP LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05620679

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

TAX LINK (CTA) LIMITED
From: 11 November 2005To: 1 September 2023
Contact
Address

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

Previous Addresses

The Long Lodge 265-269 Kingston Road London SW19 3FW
From: 7 October 2014To: 19 May 2015
139 Kingston Road London SW19 1LT
From: 12 December 2013To: 7 October 2014
Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT
From: 11 November 2005To: 12 December 2013
Timeline

19 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Nov 09
Funding Round
Jun 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Funding Round
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Dec 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jul 19
Loan Secured
Oct 20
Loan Secured
Apr 23
Loan Secured
May 23
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WADHWA, Rakesh

Active
76 York Road, SuttonSM2 6HJ
Secretary
Appointed 11 Nov 2005

WADHWA, Aruna

Active
York Road, SuttonSM2 6HJ
Born November 1959
Director
Appointed 25 Jul 2019

WADHWA, Rakesh

Active
76 York Road, SuttonSM2 6HJ
Born February 1957
Director
Appointed 11 Nov 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

WADHWA, Aruna

Resigned
76 York Road, SuttonSM2 6HJ
Born November 1959
Director
Appointed 11 Nov 2005
Resigned 01 Dec 2018

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

Persons with significant control

1

Mr Rakesh Wadhwa

Active
York Road, SuttonSM2 6HJ
Born February 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
4 December 2024
AAMDAAMD
Accounts Amended With Made Up Date
27 November 2024
AAMDAAMD
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
1 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation