Company NameResearch & Development Tax Solutions Limited
DirectorsGeorge Brinton Ryan and Jon Charles Sweet
Company StatusActive
Company Number09357045
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr George Brinton Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address13155 Noel Road Suite 100
Dallas
Texas
75240
Director NameMr Jon Charles Sweet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16220 N Scottsdale Road
Suite 450
Scottsdale
Arizona
85254
Director NameMr Daniel James Alcock
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp Cannon Pla
78 Cannon Street
London
EC4N 6AF
Director NameMr Jonathan Thomas Anderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
Director NameMr Mark John Tighe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp Cannon Pla
78 Cannon Street
London
EC4N 6AF
Director NameLaura Alcock
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
Director NameMrs Pacharin Alcock
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
Director NameMrs Beverley Kim Tighe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
Director NameMr Paul Thomas Foley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp Cannon Pla
78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.cataxsolutions.com

Location

Registered AddressC/O Primas Law Level 10, Tower 12
18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£83,843
Cash£249,585
Current Liabilities£226,593

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

20 July 2018Delivered on: 20 July 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 28 February 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 9 May 2016
Persons entitled: Mrs Pacharin Alcock

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 9 May 2016
Persons entitled: Mrs Beverley Kimberley Tighe

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 9 May 2016
Persons entitled: Mrs Laura Alcock

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 9 May 2016
Persons entitled: Mrs Laura Alcock

Classification: A registered charge
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
16 December 2020Change of details for Research & Development Tax Solutions (Holdings) Limited as a person with significant control on 8 July 2020 (2 pages)
2 November 2020Appointment of Mr Paul Thomas Foley as a director on 30 October 2020 (2 pages)
16 September 2020Satisfaction of charge 093570450006 in full (1 page)
8 July 2020Registered 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 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
20 July 2018Registration of charge 093570450006, created on 20 July 2018 (9 pages)
7 February 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 120
(4 pages)
7 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re allot of shares. 19/01/2018
(2 pages)
20 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 February 2017Registration of charge 093570450005, created on 27 February 2017 (10 pages)
28 February 2017Registration of charge 093570450005, created on 27 February 2017 (10 pages)
24 February 2017Satisfaction of charge 093570450004 in full (1 page)
24 February 2017Satisfaction of charge 093570450001 in full (1 page)
24 February 2017Satisfaction of charge 093570450003 in full (1 page)
24 February 2017Satisfaction of charge 093570450003 in full (1 page)
24 February 2017Satisfaction of charge 093570450002 in full (1 page)
24 February 2017Satisfaction of charge 093570450004 in full (1 page)
24 February 2017Satisfaction of charge 093570450001 in full (1 page)
24 February 2017Satisfaction of charge 093570450002 in full (1 page)
24 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Director's details changed for Mr Daniel James Alcock on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Mr Daniel James Alcock on 29 December 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Registration of charge 093570450002, created on 29 April 2016 (26 pages)
9 May 2016Registration of charge 093570450003, created on 29 April 2016 (26 pages)
9 May 2016Registration of charge 093570450001, created on 29 April 2016 (26 pages)
9 May 2016Registration of charge 093570450004, created on 29 April 2016 (26 pages)
9 May 2016Registration of charge 093570450001, created on 29 April 2016 (26 pages)
9 May 2016Registration of charge 093570450002, created on 29 April 2016 (26 pages)
9 May 2016Registration of charge 093570450004, created on 29 April 2016 (26 pages)
9 May 2016Registration of charge 093570450003, created on 29 April 2016 (26 pages)
28 April 2016Termination of appointment of Beverley Kimberley Tighe as a director on 5 April 2016 (2 pages)
28 April 2016Termination of appointment of Beverley Kimberley Tighe as a director on 5 April 2016 (2 pages)
28 April 2016Termination of appointment of Laura Alcock as a director on 5 April 2016 (2 pages)
28 April 2016Termination of appointment of Pacharin Alcock as a director on 5 April 2016 (2 pages)
28 April 2016Termination of appointment of Pacharin Alcock as a director on 5 April 2016 (2 pages)
28 April 2016Termination of appointment of Laura Alcock as a director on 5 April 2016 (2 pages)
1 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 99
(7 pages)
1 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 99
(7 pages)
24 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Pacharin Alcock
(5 pages)
24 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Pacharin Alcock
(5 pages)
28 January 2016Appointment of Mrs Pacharin Alcock as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/02/2016
(3 pages)
28 January 2016Appointment of Mrs Pacharin Alcock as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/02/2016
(3 pages)
27 January 2016Appointment of Mrs Beverley Kimberley Tighe as a director on 1 April 2015 (2 pages)
27 January 2016Appointment of Laura Alcock as a director on 1 April 2015 (2 pages)
27 January 2016Appointment of Laura Alcock as a director on 1 April 2015 (2 pages)
27 January 2016Appointment of Mrs Beverley Kimberley Tighe as a director on 1 April 2015 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
6 January 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)