UKBizDB.co.uk

CTI DATA SOLUTIONS LIMITED

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

This company is commonly known as Cti Data Solutions Limited. The company was founded 29 years ago and was given the registration number 02969593. The firm's registered office is in BLACKBURN. You can find them at Daisyfield Business Centre, Appleby Street, Blackburn, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CTI DATA SOLUTIONS LIMITED
Company Number:02969593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperium, Imperial Way, Reading, England, RG2 0TD

Secretary15 March 2022Active
Imperium, Imperial Way, Reading, England, RG2 0TD

Director15 March 2022Active
Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Secretary07 December 2015Active
2 The Grange, Outwood Lane, Bletchingley, RH1 4LR

Secretary09 July 1999Active
165 Riverside Drive, Norristown Pa 19403, Montgomery America,

Secretary02 February 1998Active
002 West Wing, Rockwood Park, Saint Hill Road, East Grinstead, RH19 4JX

Secretary22 September 1999Active
333, N. Alabama Street, Suite 240, Indianapolis, Usa, 46204

Secretary07 March 2015Active
333, 333 N. Alabama St, Suite 240, Indianapolis, Usa, 46204

Secretary01 August 2011Active
Flint Cottage 33 Whielden Street, Old Amersham, HP7 0HU

Secretary01 July 1995Active
10 Fern Close, Warlingham, CR6 9SQ

Secretary01 September 2003Active
Collinwood High Wych Lane, High Wych, Sawbridgeworth, CM21 0JR

Secretary06 February 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Secretary20 September 1994Active
Nordic House, 120 High Street, Purley, United Kingdom, CR8 2AD

Director04 March 1998Active
Nordic House, 120 High Street, Purley, United Kingdom, CR8 2AD

Director22 December 2005Active
Flat 8 17-19 St Aubyns, Hove, BN3 2TH

Director01 April 1998Active
363 Woodham Lane, Woodham, KT15 3PW

Director01 March 2001Active
66 Cunliffe Close, Oxford, OX2 7BL

Director01 July 1995Active
Riley Apartments Apt 102, 700 Alabama Street, Indianopolis, Usa, IN 46204

Director24 June 1997Active
Flint Cottage 33 Whielden Street, Old Amersham, HP7 0HU

Director01 July 1995Active
333, N. Alabama St, Suite 240, Indianapolis, Usa, 46204

Director07 March 2015Active
Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Director07 December 2015Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 September 1994Active

People with Significant Control

Enghouse Systems Limited
Notified on:10 September 2019
Status:Active
Country of residence:Canada
Address:80 Tiverton Court, Suite 800 Markham, Ontario L3r 0g4, Canada,
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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-10-19Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.