Citrine International Tax Limited

General information

Name:

Citrine International Tax Ltd

Office Address:

Florence House 29 Grove Street OX2 7JT Oxford

Number: 09242072

Incorporation date: 2014-09-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Florence House, Oxford OX2 7JT Citrine International Tax Limited is a Private Limited Company with 09242072 Companies House Reg No. This company was launched 10 years ago. Citrine International Tax Limited was known four years ago under the name of Trotman Repp. This company's registered with SIC code 69203 which stands for Tax consultancy. Its latest financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-09-30.

When it comes to the following firm's executives list, since 2023 there have been three directors: Emily W., Deborah I. and Noah P.. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Deborah I. as a secretary since April 2023.

Noah P. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Citrine International Tax Limited 2020-12-19
  • Trotman Repp Ltd 2014-09-30

Financial data based on annual reports

Company staff

Emily W.

Role: Director

Appointed: 21 July 2023

Latest update: 28 February 2024

Deborah I.

Role: Secretary

Appointed: 20 April 2023

Latest update: 28 February 2024

Deborah I.

Role: Director

Appointed: 20 April 2023

Latest update: 28 February 2024

Noah P.

Role: Director

Appointed: 20 April 2023

Latest update: 28 February 2024

People with significant control

Noah P.
Notified on 20 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emily W.
Notified on 28 September 2021
Ceased on 20 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gregory T.
Notified on 6 April 2016
Ceased on 20 April 2023
Nature of control:
right to manage directors
Gregory T.
Notified on 6 April 2016
Ceased on 20 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-09-30
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-09-30 (CS01)
filed on: 2nd, October 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 69203 : Tax consultancy
9
Company Age

Closest Companies - by postcode