Background WavePink WaveYellow Wave

BARTAX ACCOUNTANTS WFC LIMITED (11295502)

BARTAX ACCOUNTANTS WFC LIMITED (11295502) is an active UK company. incorporated on 6 April 2018. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BARTAX ACCOUNTANTS WFC LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, MOORES, Robert.

Company Number
11295502
Status
active
Type
ltd
Incorporated
6 April 2018
Age
7 years
Address
Suite 7.2 The Adelphi Mill Grimshaw Lane, Macclesfield, SK10 5JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, MOORES, Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTAX ACCOUNTANTS WFC LIMITED

BARTAX ACCOUNTANTS WFC LIMITED is an active company incorporated on 6 April 2018 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BARTAX ACCOUNTANTS WFC LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11295502

LTD Company

Age

7 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Suite 7.2 The Adelphi Mill Grimshaw Lane Bollington Macclesfield, SK10 5JB,

Previous Addresses

2 Rose Bank Bollington Cheshire SK10 5JA England
From: 6 April 2018To: 11 November 2024
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Aug 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Peter James

Active
Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 20 Dec 2023

MOORES, Robert

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born September 1964
Director
Appointed 07 Mar 2024

CLAUGHTON, Geoffrey Brian

Resigned
BollingtonSK10 5JA
Born May 1956
Director
Appointed 06 Apr 2018
Resigned 07 Mar 2024

CLAUGHTON, Susan Beverley

Resigned
BollingtonSK10 5JA
Born August 1965
Director
Appointed 06 Apr 2018
Resigned 07 Mar 2024

WHITNEY, Paul Andrew

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born January 1975
Director
Appointed 12 Jan 2023
Resigned 24 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019

Mrs Susan Beverley Claughton

Ceased
BollingtonSK10 5JA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Ceased 01 Jun 2019

Mr Geoffrey Brian Claughton

Ceased
BollingtonSK10 5JA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Second Filing Notification Of A Person With Significant Control
10 August 2022
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Resolution
27 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 March 2020
SH10Notice of Particulars of Variation
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Resolution
2 July 2019
RESOLUTIONSResolutions
Resolution
2 July 2019
RESOLUTIONSResolutions
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2018
NEWINCIncorporation