Dallas
Texas
75240
Director Name | Mr Jon Charles Sweet |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16220 N Scottsdale Road Suite 450 Scottsdale Arizona 85254 |
Director Name | Mr Daniel James Alcock |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp Cannon Pla 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jonathan Thomas Anderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Director Name | Mr Mark John Tighe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp Cannon Pla 78 Cannon Street London EC4N 6AF |
Director Name | Laura Alcock |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Director Name | Mrs Pacharin Alcock |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Director Name | Mrs Beverley Kim Tighe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Director Name | Mr Paul Thomas Foley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp Cannon Pla 78 Cannon Street London EC4N 6AF |
Website | www.cataxsolutions.com |
---|
Registered Address | C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £83,843 |
Cash | £249,585 |
Current Liabilities | £226,593 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
27 February 2017 | Delivered on: 28 February 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Mrs Pacharin Alcock Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Mrs Beverley Kimberley Tighe Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Mrs Laura Alcock Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Mrs Laura Alcock Classification: A registered charge Outstanding |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
16 December 2020 | Change of details for Research & Development Tax Solutions (Holdings) Limited as a person with significant control on 8 July 2020 (2 pages) |
2 November 2020 | Appointment of Mr Paul Thomas Foley as a director on 30 October 2020 (2 pages) |
16 September 2020 | Satisfaction of charge 093570450006 in full (1 page) |
8 July 2020 | Registered office address changed from 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to 3 Scott Drive Altrincham Cheshire WA15 8AB on 8 July 2020 (1 page) |
4 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
20 July 2018 | Registration of charge 093570450006, created on 20 July 2018 (9 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
7 February 2018 | Resolutions
|
20 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 February 2017 | Registration of charge 093570450005, created on 27 February 2017 (10 pages) |
28 February 2017 | Registration of charge 093570450005, created on 27 February 2017 (10 pages) |
24 February 2017 | Satisfaction of charge 093570450004 in full (1 page) |
24 February 2017 | Satisfaction of charge 093570450001 in full (1 page) |
24 February 2017 | Satisfaction of charge 093570450003 in full (1 page) |
24 February 2017 | Satisfaction of charge 093570450003 in full (1 page) |
24 February 2017 | Satisfaction of charge 093570450002 in full (1 page) |
24 February 2017 | Satisfaction of charge 093570450004 in full (1 page) |
24 February 2017 | Satisfaction of charge 093570450001 in full (1 page) |
24 February 2017 | Satisfaction of charge 093570450002 in full (1 page) |
24 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Director's details changed for Mr Daniel James Alcock on 29 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Daniel James Alcock on 29 December 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Registration of charge 093570450002, created on 29 April 2016 (26 pages) |
9 May 2016 | Registration of charge 093570450003, created on 29 April 2016 (26 pages) |
9 May 2016 | Registration of charge 093570450001, created on 29 April 2016 (26 pages) |
9 May 2016 | Registration of charge 093570450004, created on 29 April 2016 (26 pages) |
9 May 2016 | Registration of charge 093570450001, created on 29 April 2016 (26 pages) |
9 May 2016 | Registration of charge 093570450002, created on 29 April 2016 (26 pages) |
9 May 2016 | Registration of charge 093570450004, created on 29 April 2016 (26 pages) |
9 May 2016 | Registration of charge 093570450003, created on 29 April 2016 (26 pages) |
28 April 2016 | Termination of appointment of Beverley Kimberley Tighe as a director on 5 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Beverley Kimberley Tighe as a director on 5 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Laura Alcock as a director on 5 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Pacharin Alcock as a director on 5 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Pacharin Alcock as a director on 5 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Laura Alcock as a director on 5 April 2016 (2 pages) |
1 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2016 | Second filing of AP01 previously delivered to Companies House
|
24 February 2016 | Second filing of AP01 previously delivered to Companies House
|
28 January 2016 | Appointment of Mrs Pacharin Alcock as a director on 1 April 2015
|
28 January 2016 | Appointment of Mrs Pacharin Alcock as a director on 1 April 2015
|
27 January 2016 | Appointment of Mrs Beverley Kimberley Tighe as a director on 1 April 2015 (2 pages) |
27 January 2016 | Appointment of Laura Alcock as a director on 1 April 2015 (2 pages) |
27 January 2016 | Appointment of Laura Alcock as a director on 1 April 2015 (2 pages) |
27 January 2016 | Appointment of Mrs Beverley Kimberley Tighe as a director on 1 April 2015 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
6 January 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|