Background WavePink WaveYellow Wave

CREDITOR TAX ASSESSMENTS LTD (09183093)

CREDITOR TAX ASSESSMENTS LTD (09183093) is an active UK company. incorporated on 20 August 2014. with registered office in Surbiton. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. CREDITOR TAX ASSESSMENTS LTD has been registered for 11 years. Current directors include STAMP, Iain Clifford.

Company Number
09183093
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
61 Mailbox 10, Surbiton, KT6 4JX
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
STAMP, Iain Clifford
SIC Codes
58110, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITOR TAX ASSESSMENTS LTD

CREDITOR TAX ASSESSMENTS LTD is an active company incorporated on 20 August 2014 with the registered office located in Surbiton. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. CREDITOR TAX ASSESSMENTS LTD was registered 11 years ago.(SIC: 58110, 82110)

Status

active

Active since 11 years ago

Company No

09183093

LTD Company

Age

11 Years

Incorporated 20 August 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

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

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 28 June 2024 (1 year ago)

Next Due

Due by 11 July 2025
For period ending 27 June 2025

Previous Company Names

UK GALAXY INVESTMENT LTD
From: 28 April 2015To: 29 December 2022
ICS INVESTMENT MANAGEMENT LTD
From: 20 August 2014To: 28 April 2015
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 Box 10, 61 Victoria Road, Surbiton, KT6 4JX, England
From: 25 August 2021To: 1 August 2023
, 61 Victoria Road, Surbiton, KT6 4JX, England
From: 10 June 2021To: 25 August 2021
, Chessington Business Centre Cox Lane, Chessington, KT9 1SD, England
From: 3 December 2020To: 10 June 2021
, 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, Bucks, HP20 2XR
From: 20 June 2018To: 17 January 2019
, the Apex 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP
From: 20 August 2014To: 20 June 2018
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 20
Owner Exit
Nov 20
New Owner
Mar 21
Owner Exit
May 21
Owner Exit
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Sept 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 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 11 Sept 2020
Resigned 14 Apr 2023

MCDOWELL, Barrie

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

STAMP, Iain Clifford

Resigned
The Apex, CoventryCV1 3PP
Born December 1965
Director
Appointed 20 Aug 2014
Resigned 13 Jul 2022

Persons with significant control

5

1 Active
4 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
Right to appoint and remove directors
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 13 May 2021

Mr Iain Clifford Stamp

Ceased
Sheriffs Orchard, CoventryCV1 3PP
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

66

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 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
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2022
CERTNMCertificate of Incorporation on Change of Name
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
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
22 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 April 2019
AAMDAAMD
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2014
NEWINCIncorporation