Warning: file_put_contents(c/62bcaa995dc06e3114458ee7a94b7ccc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ctds 2015 Limited, EX5 2FN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTDS 2015 LIMITED

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

This company is commonly known as Ctds 2015 Limited. The company was founded 8 years ago and was given the registration number 09690324. The firm's registered office is in EXETER. You can find them at Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CTDS 2015 LIMITED
Company Number:09690324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director01 November 2017Active
Unit G The Innovation Centre, University Of Exeter Campus, Rennes Drive, Exeter, England, EX4 4RN

Secretary16 July 2015Active
14, Ling Croft, Boston Spa, Wetherby, England, LS23 6PL

Director03 December 2015Active
Unit G The Innovation Centre, University Of Exeter Campus, Rennes Drive, Exeter, England, EX4 4RN

Director16 July 2015Active
Unit G The Innovation Centre, University Of Exeter Campus, Rennes Drive, Exeter, England, EX4 4RN

Director16 July 2015Active
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director13 April 2018Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director01 November 2017Active
14, Ling Croft, Boston Spa, Wetherby, England, LS23 6PL

Director03 December 2015Active
Unit G The Innovation Centre, University Of Exeter Campus, Rennes Drive, Exeter, England, EX4 4RN

Director16 July 2015Active

People with Significant Control

Labco Uk Group Limited
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:Francis House, Kings Head Yard, London, England, SE1 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Synlab Vpg Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ctds 2015 Hold Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit G The Innovation Centre, University Of Exeter Campus, Exeter, England, EX4 4RN
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-14Gazette

Gazette dissolved liquidation.

Download
2022-09-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-23Address

Move registers to sail company with new address.

Download
2020-12-23Address

Change sail address company with new address.

Download
2020-12-21Address

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

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

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

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.