Background WavePink WaveYellow Wave

CAPITAL ALLOWANCE REVIEW SERVICE LIMITED (08737153)

CAPITAL ALLOWANCE REVIEW SERVICE LIMITED (08737153) is an active UK company. incorporated on 17 October 2013. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. CAPITAL ALLOWANCE REVIEW SERVICE LIMITED has been registered for 12 years. Current directors include BEARDMORE, James Richard, BURGESS, Michael Alan, ROBERTS, Christopher Thomas.

Company Number
08737153
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
Lake View Festival Way, Stoke-On-Trent, ST1 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BEARDMORE, James Richard, BURGESS, Michael Alan, ROBERTS, Christopher Thomas
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL ALLOWANCE REVIEW SERVICE LIMITED

CAPITAL ALLOWANCE REVIEW SERVICE LIMITED is an active company incorporated on 17 October 2013 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. CAPITAL ALLOWANCE REVIEW SERVICE LIMITED was registered 12 years ago.(SIC: 69203)

Status

active

Active since 12 years ago

Company No

08737153

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

CAPITAL ALLOWANCE REVIEW SERVICES LIMITED
From: 17 October 2013To: 22 April 2014
Contact
Address

Lake View Festival Way Festival Park Stoke-On-Trent, ST1 5BJ,

Previous Addresses

Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH England
From: 5 January 2022To: 21 March 2024
The Glades Festival Way Stoke-on-Trent ST1 5SQ England
From: 15 October 2020To: 5 January 2022
Stone House Stone Road Stoke-on-Trent ST4 6SR England
From: 30 May 2019To: 15 October 2020
C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY
From: 17 October 2013To: 30 May 2019
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
May 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Loan Secured
Sept 23
Director Left
Oct 24
Loan Secured
Feb 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5BJ
Born October 1980
Director
Appointed 06 Oct 2020

BURGESS, Michael Alan

Active
Festival Way, Stoke-On-TrentST1 5BJ
Born June 1981
Director
Appointed 06 Oct 2020

ROBERTS, Christopher Thomas

Active
Festival Way, Stoke-On-TrentST1 5BJ
Born April 1986
Director
Appointed 01 Jan 2015

HANCOCK, Esther Louise

Resigned
Stone Road, Stoke-On-TrentST4 6SR
Born February 1977
Director
Appointed 01 Jan 2015
Resigned 06 Oct 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Oct 2013
Resigned 17 Oct 2013

REYNOLDS, Michael Mckenzie

Resigned
Stone Road, Stoke-On-TrentST4 6SR
Born December 1975
Director
Appointed 17 Oct 2013
Resigned 06 Oct 2020

ROBERTS, Paul Vernon

Resigned
Festival Way, Stoke-On-TrentST1 5BJ
Born May 1952
Director
Appointed 17 Oct 2013
Resigned 13 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2020
Ceased 27 Apr 2022
Vernon Road, Stoke-On-TrentST4 2QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2022
Vernon Road, Stoke-On-TrentST4 2QY

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Memorandum Articles
12 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Resolution
14 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Certificate Change Of Name Company
22 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Incorporation Company
17 October 2013
NEWINCIncorporation