UKBizDB.co.uk

CATAX GROUP CANADA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catax Group Canada Limited. The company was founded 7 years ago and was given the registration number 10590100. The firm's registered office is in ALTRINCHAM. You can find them at Catax House, 3 Scott Drive, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CATAX GROUP CANADA LIMITED
Company Number:10590100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Catax House, 3 Scott Drive, Altrincham, Cheshire, United Kingdom, WA15 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13155 Noel Road, Suite 100, Dallas, United States, 75240

Director28 February 2022Active
16220 N, Scottsdale Road, Suite 450, Scottsdale, United States, 85254

Director28 February 2022Active
Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 January 2017Active
Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 January 2017Active
Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 January 2017Active

People with Significant Control

Research & Development Tax Solutions Limited
Notified on:22 February 2022
Status:Active
Country of residence:England
Address:3, Scott Drive, Altrincham, England, WA15 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel James Alcock
Notified on:30 January 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Thomas Anderson
Notified on:30 January 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark John Tighe
Notified on:30 January 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2022-08-23Accounts

Change account reference date company previous extended.

Download
2022-07-04Accounts

Change account reference date company previous shortened.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.