UKBizDB.co.uk

CT2 LIMITED

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

This company is commonly known as Ct2 Limited. The company was founded 18 years ago and was given the registration number 05639862. The firm's registered office is in READING. You can find them at 11 The Markham Centre Station Road, Theale, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CT2 LIMITED
Company Number:05639862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 The Markham Centre Station Road, Theale, Reading, Berkshire, RG7 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director30 December 2017Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director16 April 2022Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director11 February 2013Active
Little Herons, Riverview Road, Pangbourne, Reading, United Kingdom, RG8 7AU

Secretary30 November 2005Active
Beechcroft Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL

Secretary01 April 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2005Active
Rokeby, Tokers Green Lane, Tokers Green, Reading, RG4 9EB

Director01 April 2009Active
11, Markham Centre, Theale, RG7 4PE

Director01 April 2010Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director30 November 2005Active
8, Halfacre Close, Spencers Wood, Reading, England, RG7 1DZ

Director06 September 2013Active
11 The Markham Centre, Station Road, Theale, Reading, RG7 4PE

Director24 January 2014Active
The Thatched White Cottage, Sill Bridge Lane, Waltham St. Lawrence, Reading, England, RG10 0NT

Director17 September 2013Active

People with Significant Control

Ct2 Holdings Ltd
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:11 The Markham Centre, Station Road, Reading, England, RG7 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-26Accounts

Legacy.

Download
2024-02-26Other

Legacy.

Download
2024-02-26Other

Legacy.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.