Background WavePink WaveYellow Wave

CTATAX.UK LTD (12164403)

CTATAX.UK LTD (12164403) is an active UK company. incorporated on 19 August 2019. with registered office in Bury. The company operates in the Information and Communication sector, engaged in business and domestic software development. CTATAX.UK LTD has been registered for 6 years. Current directors include DAWSON, Richard.

Company Number
12164403
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
27 Knowsley Street, Bury, BL9 0ST
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAWSON, Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTATAX.UK LTD

CTATAX.UK LTD is an active company incorporated on 19 August 2019 with the registered office located in Bury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CTATAX.UK LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12164403

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

STAMP COMPASS LTD
From: 19 August 2019To: 15 July 2024
Contact
Address

27 Knowsley Street Bury, BL9 0ST,

Previous Addresses

23 Berkeley Square Mayfair London W1J 6EJ United Kingdom
From: 29 April 2025To: 3 October 2025
Milestone House, 18 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX United Kingdom
From: 19 August 2019To: 29 April 2025
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Aug 25
Owner Exit
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DAWSON, Richard

Active
Knowsley Street, BuryBL9 0ST
Born February 1967
Director
Appointed 03 Oct 2025

HANCOCK, Mark James

Resigned
Nursery Court, LeicesterLE8 0EX
Born November 1965
Director
Appointed 11 Mar 2022
Resigned 31 Jan 2024

HANNAH, David Warren

Resigned
Nursery Court, LeicesterLE8 0EX
Born October 1960
Director
Appointed 19 Aug 2019
Resigned 11 Mar 2022

MORLEY, James Richard

Resigned
Nursery Court, LeicesterLE8 0EX
Born March 1973
Director
Appointed 11 Mar 2022
Resigned 01 Jul 2024

WARD, Christopher

Resigned
Berkeley Square, LondonW1J 6EJ
Born January 1952
Director
Appointed 31 Mar 2025
Resigned 03 Oct 2025

WOOD, Cendy Mai Cal

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born September 1986
Director
Appointed 01 Jul 2024
Resigned 31 Mar 2025

CORNERSTONE GROUP INTERNATIONAL LIMITED

Resigned
18 Nursery Court, Kibworth HarcourtLE8 0EX
Corporate director
Appointed 01 Jul 2024
Resigned 03 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Dawson

Active
Knowsley Street, BuryBL9 0ST
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2025

Mr Christopher Charles Ward

Ceased
Knowsley Street, BuryBL9 0ST
Born January 1952

Nature of Control

Significant influence or control
Notified 23 Mar 2025
Ceased 03 Oct 2025
Nursery Court, Leicester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2019
Ceased 03 Oct 2025

Mr David Warren Hannah

Ceased
Nursery Court, LeicesterLE8 0EX
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control
Notified 19 Aug 2019
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
1 July 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Incorporation Company
19 August 2019
NEWINCIncorporation