CompanyTrack
C

CAPITAL ALLOWANCES ADVICE LIMITED

Dissolved Stoke-On-Trent

Tax consultancy

Tax consultancy
C

CAPITAL ALLOWANCES ADVICE LIMITED

Tax consultancy

Founded 20 May 2010 Dissolved Stoke-On-Trent, England
Tax consultancy
Accounts Submitted 28 Feb 2019
Confirmation Statement Submitted 24 Jun 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Stone House Stone Road Stoke-On-Trent ST4 6SR England

Credit Report

Discover CAPITAL ALLOWANCES ADVICE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Paul Vernon RobertsDirectorBritishUnited Kingdom7310 Mar 2011Active

Shareholders

Shareholders (1)

Capital Allowances Online Limited
100.0%
131 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Capital Allowances Online Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CAPITAL ALLOWANCES ONLINE LIMITED united kingdom shares 25 to 50 percent
TAYZAR LIMITED united kingdom
THE DPC GROUP LIMITED united kingdom shares 50 to 75 percent, shares 75 to 100 percent as firm, appoint/remove directors
DPC PROFESSIONAL SERVICES GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOSCA PENTA ACCOUNTANTS LIMITED PARTNERSHIP united kingdom significant influence or control
PENTA TPA LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PENTA CAPITAL LLP united kingdom voting rights 25 to 50 percent limited liability partnership
TOSCA PENTA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA TPA GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA FOUNDER 2 LIMITED united kingdom shares 75 to 100 percent
PENTA GP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
OLD OAK HOLDINGS LIMITED united kingdom
CAPITAL ALLOWANCES ADVICE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jan 2021GazetteGazette Dissolved CompulsoryView(1 page)
27 Oct 2020GazetteGazette Notice CompulsoryView(1 page)
26 Nov 2019OfficersTermination of Christopher Kane as director on 2019-10-31View(1 page)
24 Jun 2019Confirmation StatementConfirmation statement made on 2019-05-20 with no updatesView(3 pages)
30 May 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
12 Jan 2021 Gazette

Gazette Dissolved Compulsory

27 Oct 2020 Gazette

Gazette Notice Compulsory

26 Nov 2019 Officers

Termination of Christopher Kane as director on 2019-10-31

24 Jun 2019 Confirmation Statement

Confirmation statement made on 2019-05-20 with no updates

30 May 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

5 years ago on 12 Jan 2021

Gazette Notice Compulsory

5 years ago on 27 Oct 2020

Termination of Christopher Kane as director on 2019-10-31

6 years ago on 26 Nov 2019

Confirmation statement made on 2019-05-20 with no updates

6 years ago on 24 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 30 May 2019