Cistaxrefunds.com Ltd UPMINSTER


Cistaxrefunds started in year 2010 as Private Limited Company with registration number 07194816. The Cistaxrefunds company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Upminster at Suite 17, Essex House. Postal code: RM14 2SJ.

The firm has one director. Kevin S., appointed on 18 March 2010. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Yomtov J., Mark N. and others listed below. There were no ex secretaries.

Cistaxrefunds.com Ltd Address / Contact

Office Address Suite 17, Essex House
Office Address2 Station Road
Town Upminster
Post code RM14 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07194816
Date of Incorporation Thu, 18th Mar 2010
Industry Tax consultancy
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Kevin S.

Position: Director

Appointed: 18 March 2010

Yomtov J.

Position: Director

Appointed: 18 March 2010

Resigned: 19 March 2010

Mark N.

Position: Director

Appointed: 18 March 2010

Resigned: 17 December 2014

Tosin R.

Position: Director

Appointed: 18 March 2010

Resigned: 17 December 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Vibhav N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kevin S. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Vibhav N.

Notified on 8 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin S.

Notified on 6 April 2016
Ceased on 8 April 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth1 1282 27535 835     
Balance Sheet
Cash Bank In Hand4 5007 03912 305     
Cash Bank On Hand  12 30513 7064 72916 84311 10023 691
Current Assets4 5007 03951 24568 67954 11565 28564 85171 607
Debtors  38 94054 97349 38631 53737 34831 646
Other Debtors   10 69311 34316 03228 03212 802
Total Inventories     16 90516 40316 270
Net Assets Liabilities Including Pension Asset Liability1 1282 275      
Tangible Fixed Assets788       
Reserves/Capital
Called Up Share Capital999999     
Profit Loss Account Reserve1 0292 17635 736     
Shareholder Funds1 1282 27535 835     
Other
Creditors  15 41033 41118 86621 31328 65632 033
Creditors Due Within One Year4 1604 76415 410     
Net Current Assets Liabilities3402 27535 83535 26835 24943 97236 19539 574
Number Shares Allotted 9999     
Other Creditors  3 1567 88410 76413 03715 16819 151
Other Taxation Social Security Payable  12 25425 5278 1028 27613 48812 882
Par Value Share 11     
Share Capital Allotted Called Up Paid999999     
Total Assets Less Current Liabilities1 1282 27535 83535 26835 24943 97236 19539 574
Trade Debtors Trade Receivables  38 94044 28038 04315 5059 31618 844
Average Number Employees During Period      11
Fixed Assets788       
Tangible Fixed Assets Cost Or Valuation2 491       
Tangible Fixed Assets Depreciation1 703       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 703      
Tangible Fixed Assets Disposals 2 491      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 10th Apr 2024
filed on: 10th, April 2024
Free Download (4 pages)

Company search