CompanyTrack
C

CRANEDALE TAX LTD

Active Manchester

Tax consultancy

1 employees
Tax consultancy
C

CRANEDALE TAX LTD

Tax consultancy

Founded 17 Oct 2018 Active Manchester, England 1 employees
Tax consultancy
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 28 Oct 2025
Net assets £101.57K £74.33K 2024 year on year
Total assets £0.00 £74.67K 2024 year on year
Total Liabilities £48.63K £1.19K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF England

Credit Report

Discover CRANEDALE TAX LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2019–2024)

Cash in Bank

N/A

Net Assets

£101.57k

Increased by £74.33k (+273%)

Total Liabilities

£48.63k

Increased by £1.19k (+3%)

Turnover

N/A

Employees

1

Debt Ratio

N/A

Decreased by 64 (-100%)

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

3 active 1 resigned
Status
Ebrahim Adam SidatDirectorBritishEngland4114 Oct 2024Active
Nicholas John ScullDirectorBritishUnited Kingdom5817 Oct 2018Active
Tajinder Singh BhallaDirectorBritishEngland6214 Oct 2024Active

Shareholders

Shareholders (2)

Nicholas Scull
57.1%
4017 Oct 2019
Helen Scull
42.9%
3017 Oct 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ams Accountants Midco Ltd

United Kingdom

Active
Notified 14 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Helen Scull

Ceased 14 Oct 2024

Ceased

Nicholas John Scull

Ceased 14 Oct 2024

Ceased

Group Structure

Group Structure

AMS TAX MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS ACCOUNTANTS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS TOPCO LIMITED united kingdom significant influence or control
MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CRANEDALE TAX LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-13 with no updatesView(3 pages)
13 Aug 2025Persons With Significant ControlChange to Ams Accountants Midco Ltd as a person with significant control on 2025-06-05View(2 pages)
12 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Jul 2025AccountsAnnual accounts made up to 2024-09-30View(8 pages)
17 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-13 with no updates

13 Aug 2025 Persons With Significant Control

Change to Ams Accountants Midco Ltd as a person with significant control on 2025-06-05

12 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Jul 2025 Accounts

Annual accounts made up to 2024-09-30

17 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-13 with no updates

3 months ago on 28 Oct 2025

Change to Ams Accountants Midco Ltd as a person with significant control on 2025-06-05

6 months ago on 13 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 12 Aug 2025

Annual accounts made up to 2024-09-30

7 months ago on 2 Jul 2025

Mortgage Satisfy Charge Full

8 months ago on 17 Jun 2025