ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SDLT Refunds Limited

SDLT Refunds Limited is an active company incorporated on 17 May 2012 with the registered office located in London, Greater London. SDLT Refunds Limited was registered 13 years ago.
Status
Active
Active since 4 years ago
Company No
08073585
Private limited company
Age
13 years
Incorporated 17 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (4 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
23 Berkeley Square
Mayfair
London
W1J 6EJ
United Kingdom
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
Telephone
01858438094
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • Solicitor • British • Lives in England • Born in Jan 1952
Director • British • Lives in England • Born in Sep 1986
Director • Tax Consultant • British • Lives in England • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goldstone Tax Limited
James Richard Morley, Cendy Mai Cal Wood, and 1 more are mutual people.
Active
Ctatax.UK Ltd
James Richard Morley, Cendy Mai Cal Wood, and 1 more are mutual people.
Active
Right On The Money Limited
Cendy Mai Cal Wood and Cornerstone Group International Limited are mutual people.
Active
Cornerstone Group International Limited
James Richard Morley is a mutual person.
Active
Brewlabs Holdings Ltd
Cendy Mai Cal Wood is a mutual person.
Active
Highcross Trust Company Limited
James Richard Morley is a mutual person.
Active
GPS Tax Limited
James Richard Morley is a mutual person.
Active
Brewlabs Solutions Limited
Cendy Mai Cal Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£31.33K
Decreased by £6.17K (-16%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£281.74K
Increased by £219.24K (+351%)
Total Liabilities
-£68.38K
Increased by £9.07K (+15%)
Net Assets
£213.35K
Increased by £210.17K (+6592%)
Debt Ratio (%)
24%
Decreased by 70.63% (-74%)
Latest Activity
Ward Advisory London Ltd (PSC) Appointed
21 Days Ago on 18 Aug 2025
Christopher Charles Ward (PSC) Appointed
21 Days Ago on 18 Aug 2025
Cornerstone Group International Limited Resigned
21 Days Ago on 18 Aug 2025
Cornerstone Group International Limited (PSC) Resigned
21 Days Ago on 18 Aug 2025
Full Accounts Submitted
25 Days Ago on 14 Aug 2025
Mrs Louise Anne Ward Appointed
1 Month Ago on 18 Jul 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Cendy Mai Cal Wood Resigned
5 Months Ago on 31 Mar 2025
Cornerstone Group International Limited Appointed
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover SDLT Refunds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Louise Anne Ward as a secretary on 18 July 2025
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 18 August 2025
Submitted on 18 Aug 2025
Cessation of Cornerstone Group International Limited as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Notification of Ward Advisory London Ltd as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Cornerstone Group International Limited as a director on 18 August 2025
Submitted on 18 Aug 2025
Notification of Christopher Charles Ward as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Aug 2025
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 23 Berkeley Square Mayfair London W1J 6EJ on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 23 Apr 2025
Termination of appointment of Cendy Mai Cal Wood as a director on 31 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year