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..
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 | : |
|
Registered Address | : | Elm House Forest Road, Effingham Junction, Leatherhead, England, KT24 5HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm House, Forest Road, Effingham Junction, Leatherhead, England, KT24 5HL | Director | 05 February 2020 | Active |
Brook House, The Street, Aldermaston, Reading, England, RG7 4LN | Director | 31 March 2017 | Active |
145 Elgin Crescent, London, W11 2JH | Secretary | - | Active |
3a Waldemar Avenue, Fulham, London, SW6 5LB | Secretary | 31 March 1999 | Active |
143 Wembley Hill Road, Wembley, HA9 8DT | Secretary | 24 October 2000 | Active |
143 Wembley Hill Road, Wembley, HA9 8DT | Secretary | 01 April 2001 | Active |
145 Elgin Crescent, London, W11 2JH | Director | - | Active |
7493 Huntington Drive No 2, Boardman, Ohio, Usa, | Director | 31 March 1999 | Active |
143 Wembley Hill Road, Wembley, Middlesex, HA9 8DT | Director | 01 July 2018 | Active |
67 Spa Hill, London, SE19 3TW | Director | 27 November 1995 | Active |
143 Wembley Hill Road, Wembley, HA9 8DT | Director | 01 April 2001 | Active |
143, Wembley Hill Road, Wembley, England, HA9 8DT | Director | 01 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Capital | Capital name of class of shares. | Download |
2018-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.