Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CERTAX ACCOUNTING (MARLOW) LIMITED
Company Information for

CERTAX ACCOUNTING (MARLOW) LIMITED

LAWRENCE HOUSE 5, ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
04621555
Private Limited Company
Liquidation

Company Overview

About Certax Accounting (marlow) Ltd
CERTAX ACCOUNTING (MARLOW) LIMITED was founded on 2002-12-19 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Certax Accounting (marlow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CERTAX ACCOUNTING (MARLOW) LIMITED
 
Legal Registered Office
LAWRENCE HOUSE 5
ST ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in HP27
 
Previous Names
CARTRIDGE WORLD (AMERSHAM) LIMITED11/04/2007
Filing Information
Company Number 04621555
Company ID Number 04621555
Date formed 2002-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 16/02/2024
Account next due 16/11/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:40:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CERTAX ACCOUNTING (MARLOW) LIMITED

Current Directors
Officer Role Date Appointed
FIONA HOLLOWAY
Company Secretary 2005-01-07
EWART HOLLOWAY
Director 2002-12-19
FIONA HOLLOWAY
Director 2002-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
AMERSHAM CORPORATE SERVICES LIMITED
Company Secretary 2002-12-19 2005-01-07
FORMATION SECRETARIES LIMITED
Nominated Secretary 2002-12-19 2002-12-19
FORMATION NOMINEES LIMITED
Nominated Director 2002-12-19 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWART HOLLOWAY HOLLOWAY PROPERTIES 2016 LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
FIONA HOLLOWAY HOLLOWAY PROPERTIES 2016 LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
FIONA HOLLOWAY 11 CANONBURY LANE MANAGEMENT COMPANY LIMITED Director 2014-01-10 CURRENT 1991-12-09 Active
FIONA HOLLOWAY THE STABLES MANAGEMENT COMPANY (PORTLAND) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 63 Elm Hatch Westfield Park Pinner Middlesex HA5 4JL United Kingdom
2024-03-18Voluntary liquidation declaration of solvency
2024-03-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-18Appointment of a voluntary liquidator
2024-02-15Current accounting period shortened from 31/03/24 TO 16/02/24
2024-02-13CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-04-28Change of details for Mrs Fiona Holloway as a person with significant control on 2023-04-27
2023-04-28Change of details for Mr Ewart Holloway as a person with significant control on 2023-04-27
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM South Barn Little Hampden Great Missenden HP16 9PS England
2023-04-27Change of details for Mrs Fiona Holloway as a person with significant control on 2023-04-27
2023-04-27Change of details for Mr Ewart Holloway as a person with significant control on 2023-04-27
2023-04-27SECRETARY'S DETAILS CHNAGED FOR FIONA HOLLOWAY on 2023-04-27
2023-04-27Director's details changed for Mr Ewart Holloway on 2023-04-27
2023-04-27Director's details changed for Mrs Fiona Holloway on 2023-04-27
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 63 Westfield Park Pinner HA5 4JL England
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 63 Westfield Park Pinner Middlesex HA5 4JL United Kingdom
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/21 FROM The Gables Market Square Princes Risborough Buckinghamshire HP27 0AN
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 05/12/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HOLLOWAY / 05/11/2015
2015-12-21CH03SECRETARY'S DETAILS CHNAGED FOR FIONA HOLLOWAY on 2015-11-05
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA HOLLOWAY / 05/04/2013
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 05/04/2013
2013-12-20CH03SECRETARY'S DETAILS CHNAGED FOR FIONA HOLLOWAY on 2013-04-05
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17CH01Director's details changed for Mr Ewart Holloway on 2012-08-17
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0119/12/11 ANNUAL RETURN FULL LIST
2010-12-21AR0119/12/10 ANNUAL RETURN FULL LIST
2010-11-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA HOLLOWAY / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA HOLLOWAY / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 06/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA HOLLOWAY / 06/08/2010
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 2 GREEN HAILEY COTTAGES GREEN HAILEY PRINCES RISBOROUGH BUCKS HP27 0RP
2010-01-21AR0119/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA HOLLOWAY / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 01/10/2009
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-11CERTNMCOMPANY NAME CHANGED CARTRIDGE WORLD (AMERSHAM) LIMIT ED CERTIFICATE ISSUED ON 11/04/07
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 3 GRIMSDELLS CORNER SYCAMORE ROAD AMERSHAM BUCKS HP6 5EL
2007-01-10363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-21363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21288bSECRETARY RESIGNED
2005-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-11288bSECRETARY RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ
2004-01-15363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-30225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-2088(2)RAD 09/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288bSECRETARY RESIGNED
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CERTAX ACCOUNTING (MARLOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-03-15
Appointment of Liquidators2024-03-15
Resolutions for Winding-up2024-03-15
Fines / Sanctions
No fines or sanctions have been issued against CERTAX ACCOUNTING (MARLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CERTAX ACCOUNTING (MARLOW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CERTAX ACCOUNTING (MARLOW) LIMITED

Intangible Assets
Patents
We have not found any records of CERTAX ACCOUNTING (MARLOW) LIMITED registering or being granted any patents
Domain Names

CERTAX ACCOUNTING (MARLOW) LIMITED owns 2 domain names.

certaxmarlow.co.uk   paramedit.co.uk  

Trademarks
We have not found any records of CERTAX ACCOUNTING (MARLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERTAX ACCOUNTING (MARLOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CERTAX ACCOUNTING (MARLOW) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CERTAX ACCOUNTING (MARLOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERTAX ACCOUNTING (MARLOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CERTAX ACCOUNTING (MARLOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.