UKBizDB.co.uk

CTC CONSULTANTS (UK) LIMITED

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

This company is commonly known as Ctc Consultants (uk) Limited. The company was founded 13 years ago and was given the registration number 07461841. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CTC CONSULTANTS (UK) LIMITED
Company Number:07461841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, United Kingdom, BN3 2JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director07 December 2010Active
201, Dyke Road, Hove, United Kingdom, BN3 1TL

Director01 January 2011Active
Linnards, The Green, Pirbright, Woking, GU24 0JF

Director07 December 2010Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director07 December 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director07 December 2010Active

People with Significant Control

Mrs Catherine Frances Cobley
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Flesher
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Saint
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Voting rights 25 to 50 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 (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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-19Dissolution

Dissolution application strike off company.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Address

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

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Officers

Termination director company with name.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.