Background WavePink WaveYellow Wave

CREDITOR TAX REBATES LTD (07111278)

CREDITOR TAX REBATES LTD (07111278) is an active UK company. incorporated on 22 December 2009. with registered office in Surbiton. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. CREDITOR TAX REBATES LTD has been registered for 16 years. Current directors include STAMP, Iain Clifford.

Company Number
07111278
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
61 Mailbox 10, Surbiton, KT6 4JX
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
STAMP, Iain Clifford
SIC Codes
58110, 69202, 69203, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITOR TAX REBATES LTD

CREDITOR TAX REBATES LTD is an active company incorporated on 22 December 2009 with the registered office located in Surbiton. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. CREDITOR TAX REBATES LTD was registered 16 years ago.(SIC: 58110, 69202, 69203, 82110)

Status

active

Active since 16 years ago

Company No

07111278

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 30/3

Overdue

3 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 9 September 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 5 May 2024 (1 year ago)
Submitted on 13 May 2024 (1 year ago)

Next Due

Due by 19 May 2025
For period ending 5 May 2025

Previous Company Names

SELF DIRECTED EDUCATION & ADMINISTRATION LTD
From: 13 July 2022To: 29 December 2022
UK INNOVATIVE TI LTD
From: 22 December 2009To: 13 July 2022
Contact
Address

61 Mailbox 10 Victoria Road Surbiton, KT6 4JX,

Previous Addresses

PO Box Box 10 61 Victoria Road Surbiton KT6 4JX England
From: 1 August 2023To: 10 January 2025
PO Box PO Box 10 61 Victoria Road Surbiton KT6 4JX England
From: 29 December 2022To: 1 August 2023
PO Box 10 61 Victoria Road Victoria Road Surbiton KT6 4JX England
From: 26 May 2022To: 29 December 2022
Chessington Business Centre Cox Lane Chessington KT9 1SD England
From: 3 December 2020To: 26 May 2022
Cs Insight Cox Lane Chessington KT9 1SD England
From: 30 November 2020To: 3 December 2020
The Threshing Barn Blendworth Lane Waterlooville PO8 0AA England
From: 13 August 2020To: 30 November 2020
The Cross Tree West Street Hambledon Waterlooville PO7 4SN England
From: 17 January 2019To: 13 August 2020
8 Standring Place Aylesbury HP20 2XR England
From: 31 May 2018To: 17 January 2019
Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN
From: 5 July 2011To: 31 May 2018
, Systems Technology Park Elettra Avenue, Waterlooville, PO7 7XW, United Kingdom
From: 22 December 2009To: 5 July 2011
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 14
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Loan Secured
May 19
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Nov 20
New Owner
Mar 21
Director Left
Jul 21
Owner Exit
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Owner Exit
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Apr 23
Director Left
Sept 24
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

STAMP, Iain Clifford

Active
Mailbox 10, SurbitonKT6 4JX
Born December 1965
Director
Appointed 13 Dec 2022

FRANKS, Terence

Resigned
Victoria Road, SurbitonKT6 4JX
Born January 1958
Director
Appointed 30 Mar 2022
Resigned 14 Apr 2023

FRANKS, Terence

Resigned
Knight Avenue, GillinghamME7 1UE
Born January 1958
Director
Appointed 02 Oct 2018
Resigned 29 Mar 2019

HARFIELD, Kevin James

Resigned
Cox Lane, ChessingtonKT9 1SD
Born October 1968
Director
Appointed 29 Mar 2019
Resigned 30 Mar 2022

MCDOWELL, Barrie

Resigned
Victoria Road, SurbitonKT6 4JX
Born June 1964
Director
Appointed 24 Aug 2022
Resigned 09 Sept 2024

STAMP, Iain Clifford

Resigned
Victoria Road, SurbitonKT6 4JX
Born December 1965
Director
Appointed 08 Apr 2019
Resigned 13 Jul 2022

STAMP, Iain Clifford

Resigned
West Street, WaterloovillePO7 4SN
Born December 1965
Director
Appointed 22 Dec 2009
Resigned 06 Mar 2019

STAMP, Katrina Adele

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born April 1973
Director
Appointed 22 Dec 2009
Resigned 31 Dec 2013

STANFORD, Kevin Gerald

Resigned
Victoria Road, SurbitonKT6 4JX
Born July 1960
Director
Appointed 30 Mar 2022
Resigned 13 Jul 2022

WALKER, Charles Anthony

Resigned
Cox Lane, ChessingtonKT9 1SD
Born November 1964
Director
Appointed 29 Mar 2019
Resigned 23 Jul 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Iain Clifford Stamp

Active
Mailbox 10, SurbitonKT6 4JX
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2022

Mr Terence Franks

Ceased
Victoria Road, SurbitonKT6 4JX
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2022
Ceased 13 Dec 2022

Mr Iain Stamp

Ceased
Victoria Road, SurbitonKT6 4JX
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2021
Ceased 13 Jul 2022

Galaxy Funding Foundation

Ceased
Regent Street, Belize City

Nature of Control

Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 09 Sept 2021

Mr Iain Clifford Stamp

Ceased
Blendworth Lane, WaterloovillePO8 0AA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020
Ceased 21 Oct 2020

Zetland Corporate Services Limited

Ceased
1 On Hing Terrace, Central

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

95

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Certificate Change Of Name Company
29 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
13 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
17 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2009
NEWINCIncorporation