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.
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 | : |
|
Registered Address | : | Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperium, Imperial Way, Reading, England, RG2 0TD | Secretary | 15 March 2022 | Active |
Imperium, Imperial Way, Reading, England, RG2 0TD | Director | 15 March 2022 | Active |
Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL | Secretary | 07 December 2015 | Active |
2 The Grange, Outwood Lane, Bletchingley, RH1 4LR | Secretary | 09 July 1999 | Active |
165 Riverside Drive, Norristown Pa 19403, Montgomery America, | Secretary | 02 February 1998 | Active |
002 West Wing, Rockwood Park, Saint Hill Road, East Grinstead, RH19 4JX | Secretary | 22 September 1999 | Active |
333, N. Alabama Street, Suite 240, Indianapolis, Usa, 46204 | Secretary | 07 March 2015 | Active |
333, 333 N. Alabama St, Suite 240, Indianapolis, Usa, 46204 | Secretary | 01 August 2011 | Active |
Flint Cottage 33 Whielden Street, Old Amersham, HP7 0HU | Secretary | 01 July 1995 | Active |
10 Fern Close, Warlingham, CR6 9SQ | Secretary | 01 September 2003 | Active |
Collinwood High Wych Lane, High Wych, Sawbridgeworth, CM21 0JR | Secretary | 06 February 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Secretary | 20 September 1994 | Active |
Nordic House, 120 High Street, Purley, United Kingdom, CR8 2AD | Director | 04 March 1998 | Active |
Nordic House, 120 High Street, Purley, United Kingdom, CR8 2AD | Director | 22 December 2005 | Active |
Flat 8 17-19 St Aubyns, Hove, BN3 2TH | Director | 01 April 1998 | Active |
363 Woodham Lane, Woodham, KT15 3PW | Director | 01 March 2001 | Active |
66 Cunliffe Close, Oxford, OX2 7BL | Director | 01 July 1995 | Active |
Riley Apartments Apt 102, 700 Alabama Street, Indianopolis, Usa, IN 46204 | Director | 24 June 1997 | Active |
Flint Cottage 33 Whielden Street, Old Amersham, HP7 0HU | Director | 01 July 1995 | Active |
333, N. Alabama St, Suite 240, Indianapolis, Usa, 46204 | Director | 07 March 2015 | Active |
Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL | Director | 07 December 2015 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person secretary company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.