UKBizDB.co.uk

CT CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ct Capital Limited. The company was founded 36 years ago and was given the registration number 02168047. The firm's registered office is in NORWICH. You can find them at 25-27 Surrey Street, , Norwich, Norfolk. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CT CAPITAL LIMITED
Company Number:02168047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:25-27 Surrey Street, Norwich, Norfolk, England, NR1 3NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-27, Surrey Street, Norwich, England, NR1 3NX

Secretary20 March 2008Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director24 September 2021Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director-Active
Sparrow Green Barn, Gressenhall, Dereham, NR19 2QL

Secretary17 February 2005Active
Thurne Lodge Bower Farm Road, Havering Atte Bower, Romford, RM4 1QR

Secretary-Active
Drayton House, Costessey Lane, Drayton, Norwich, NR8 6HA

Secretary14 September 2007Active
Drayton House, Costessey Lane, Drayton, Norwich, NR8 6HA

Secretary30 April 1999Active
2 Mast Close, Carlton Colville, Lowestoft, NR33 8GU

Director01 October 2004Active
Goshan, Saints Road, St Martins, Guernsey, GY4 6JA

Director23 November 2005Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director23 June 2011Active
The Homestead, High Common Swardeston, Norwich, NR14 8DL

Director31 December 2007Active
110 Banbury Road, Oxford, OX2 6JU

Director19 March 2008Active
100 Low Road, Hellesdon, Norwich, NR6 5AS

Director31 December 2007Active
3 Wheatley Drive, Watford, WD25 9LH

Director15 September 2004Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director30 June 2009Active
The Farmhouse, 5 White Woman's Lane, Eyke, Woodbridge, IP12 2SY

Director26 November 2009Active
The Links House, The Warren, Ashtead, KT21 2SN

Director19 March 2008Active
Sparrow Green Barn, Gressenhall, Dereham, NR19 2QL

Director25 October 2004Active
22, Russell Road, London, W14 8HU

Director19 March 2008Active
Thurne Lodge Bower Farm Road, Havering Atte Bower, Romford, RM4 1QR

Director28 June 1994Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director30 April 1999Active
Austin House Stannard Place, St Crispins Road, Norwich, NR3 1PX

Director26 November 2009Active

People with Significant Control

Norfolk Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25-27, Surrey Street, Norwich, England, NR1 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Capital

Capital statement capital company with date currency figure.

Download
2023-12-08Insolvency

Legacy.

Download
2023-12-08Capital

Legacy.

Download
2023-12-08Resolution

Resolution.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-07-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.