UKBizDB.co.uk

CTI LIMITED

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

This company is commonly known as Cti Limited. The company was founded 48 years ago and was given the registration number 01237327. The firm's registered office is in LEATHERHEAD. You can find them at Elm House Forest Road, Effingham Junction, Leatherhead, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CTI LIMITED
Company Number:01237327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Elm House Forest Road, Effingham Junction, Leatherhead, England, KT24 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm House, Forest Road, Effingham Junction, Leatherhead, England, KT24 5HL

Director05 February 2020Active
Brook House, The Street, Aldermaston, Reading, England, RG7 4LN

Director31 March 2017Active
145 Elgin Crescent, London, W11 2JH

Secretary-Active
3a Waldemar Avenue, Fulham, London, SW6 5LB

Secretary31 March 1999Active
143 Wembley Hill Road, Wembley, HA9 8DT

Secretary24 October 2000Active
143 Wembley Hill Road, Wembley, HA9 8DT

Secretary01 April 2001Active
145 Elgin Crescent, London, W11 2JH

Director-Active
7493 Huntington Drive No 2, Boardman, Ohio, Usa,

Director31 March 1999Active
143 Wembley Hill Road, Wembley, Middlesex, HA9 8DT

Director01 July 2018Active
67 Spa Hill, London, SE19 3TW

Director27 November 1995Active
143 Wembley Hill Road, Wembley, HA9 8DT

Director01 April 2001Active
143, Wembley Hill Road, Wembley, England, HA9 8DT

Director01 April 2017Active

People with Significant Control

Joanne Patricia Dunham
Notified on:01 April 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Elm House, Forest Road, Leatherhead, England, KT24 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elisabeth Christiane Tootill
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Elm House, Forest Road, Leatherhead, England, KT24 5HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard John Tootill
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Elm House, Forest Road, Leatherhead, England, KT24 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Address

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

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Address

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

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Capital

Capital name of class of shares.

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.