Background WavePink WaveYellow Wave

CRANEDALE TAX LTD (11626768)

CRANEDALE TAX LTD (11626768) is an active UK company. incorporated on 17 October 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. CRANEDALE TAX LTD has been registered for 7 years. Current directors include BHALLA, Tajinder Singh, SCULL, Nicholas John, SIDAT, Ebrahim Adam.

Company Number
11626768
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BHALLA, Tajinder Singh, SCULL, Nicholas John, SIDAT, Ebrahim Adam
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANEDALE TAX LTD

CRANEDALE TAX LTD is an active company incorporated on 17 October 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. CRANEDALE TAX LTD was registered 7 years ago.(SIC: 69203)

Status

active

Active since 7 years ago

Company No

11626768

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 December 2024(4 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

4 Raleigh House Admirals Way London E14 9SN England
From: 16 October 2024To: 12 August 2025
International House 64 Nile Street London N1 7SR England
From: 9 April 2024To: 16 October 2024
2 Northfield Road Taunton TA1 1XE England
From: 17 May 2021To: 9 April 2024
36 Firepool Crescent Taunton TA1 1AT United Kingdom
From: 17 October 2018To: 17 May 2021
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Sept 19
Loan Secured
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BHALLA, Tajinder Singh

Active
Spinningfields, ManchesterM3 3HF
Born January 1964
Director
Appointed 14 Oct 2024

SCULL, Nicholas John

Active
Spinningfields, ManchesterM3 3HF
Born February 1968
Director
Appointed 17 Oct 2018

SIDAT, Ebrahim Adam

Active
Spinningfields, ManchesterM3 3HF
Born May 1984
Director
Appointed 14 Oct 2024

SCULL, Helen

Resigned
64 Nile Street, LondonN1 7SR
Born March 1967
Director
Appointed 18 Sept 2019
Resigned 14 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Spinningfields, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024

Nicholas John Scull

Ceased
Admirals Way, LondonE14 9SN
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 14 Oct 2024

Mrs Helen Scull

Ceased
Admirals Way, LondonE14 9SN
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Resolution
23 October 2024
RESOLUTIONSResolutions
Memorandum Articles
23 October 2024
MAMA
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2018
NEWINCIncorporation