CTATAX.UK LTD

Active London

Business and domestic software development

1 employees website.com
Business and domestic software development
C

CTATAX.UK LTD

Business and domestic software development

Founded 19 Aug 2019 Active London, United Kingdom 1 employees website.com
Business and domestic software development

Previous Company Names

STAMP COMPASS LTD 19 Aug 2019 — 15 Jul 2024
Accounts Submitted 15 Aug 2025 Next due 31 May 2026 27 days remaining
Confirmation Submitted 18 Aug 2025 Next due 1 Sept 2026 4 months remaining
Net assets £27K £29K 2024 year on year
Total assets £68K £479K 2024 year on year
Total Liabilities £41K £509K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

23 Berkeley Square Mayfair London W1J 6EJ United Kingdom

Full company profile for CTATAX.UK LTD (12164403), an active company based in London, United Kingdom. Incorporated 19 Aug 2019. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£7.46k

Increased by £7.09k (+1891%)

Net Assets

£26.88k

Increased by £29.26k (+1229%)

Total Liabilities

£41.19k

Decreased by £508.57k (-93%)

Turnover

N/A

Employees

1

Debt Ratio

61%

Decreased by 39 (-39%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Cornerstone Group International Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Mr Richard Dawson

British

Active
Notified 3 Oct 2025
Residence England
DOB February 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
Notified 19 Aug 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Christopher Charles Ward

British

Active
Notified 23 Mar 2025
Residence England
DOB January 1952
Nature of Control
  • Significant Influence Or Control

David Warren Hannah

Ceased 11 Mar 2022

Ceased

Group Structure

Group Structure

CTATAX.UK LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025OfficersTermination of Christopher Ward as director on 3 Oct 2025
3 Oct 2025OfficersTermination of Cornerstone Group International Limited as director on 3 Oct 2025
3 Oct 2025Persons With Significant ControlRichard Dawson notified as a person with significant control
3 Oct 2025Persons With Significant ControlCessation of Christopher Charles Ward as a person with significant control on 3 Oct 2025
3 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
3 Oct 2025 Officers

Termination of Christopher Ward as director on 3 Oct 2025

3 Oct 2025 Officers

Termination of Cornerstone Group International Limited as director on 3 Oct 2025

3 Oct 2025 Persons With Significant Control

Richard Dawson notified as a person with significant control

3 Oct 2025 Persons With Significant Control

Cessation of Christopher Charles Ward as a person with significant control on 3 Oct 2025

3 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Christopher Ward as director on 3 Oct 2025

7 months ago on 3 Oct 2025

Termination of Cornerstone Group International Limited as director on 3 Oct 2025

7 months ago on 3 Oct 2025

Richard Dawson notified as a person with significant control

7 months ago on 3 Oct 2025

Cessation of Christopher Charles Ward as a person with significant control on 3 Oct 2025

7 months ago on 3 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 3 Oct 2025