UKBizDB.co.uk

CTAG LIMITED

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

This company is commonly known as Ctag Limited. The company was founded 6 years ago and was given the registration number 11193074. The firm's registered office is in NEWARK. You can find them at Harlaxton House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CTAG LIMITED
Company Number:11193074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Harlaxton House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, England, NG23 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Maximus Road, North Hykeham, Lincoln, LN6 8JT

Secretary07 February 2018Active
Harlaxton House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director30 January 2024Active
Harlaxton House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director01 September 2022Active
18 Elgar Walk, Waterlooville, United Kingdom, PO7 5UT

Director20 December 2018Active
74, Maximus Road, North Hykeham, Lincoln, United Kingdom, LN6 8JT

Director07 February 2018Active
Pound Cottage, Hindon Road, Dinton, England, SP3 5EG

Director26 April 2021Active

People with Significant Control

The Aegis Trust Foundation
Notified on:01 September 2022
Status:Active
Country of residence:Saint Kitts And Nevis
Address:The Aegis Trust Foundation, Provident House, Nevis, Saint Kitts And Nevis, KN0802
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew David Walker
Notified on:01 September 2022
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Harlaxton House, Bennington Business Park, Newark, United Kingdom, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Capital

Capital name of class of shares.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Address

Move registers to sail company with new address.

Download
2024-02-27Address

Change sail address company with new address.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control without name date.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-02Resolution

Resolution.

Download
2022-12-02Incorporation

Memorandum articles.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Change account reference date company previous extended.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Address

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

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.