UKBizDB.co.uk

CTILI LIMITED

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

This company is commonly known as Ctili Limited. The company was founded 8 years ago and was given the registration number 09937607. The firm's registered office is in PRENTON. You can find them at Fairway View, Pinewalks Ridge, Prenton, Wirral. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CTILI LIMITED
Company Number:09937607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fairway View, Pinewalks Ridge, Prenton, Wirral, England, CH42 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairway View, Pinewalks Ridge, Prenton, England, CH42 8PB

Director06 January 2016Active
Fairway View, Pinewalks Ridge, Prenton, England, CH42 8PB

Director06 January 2016Active
Fairway View, Pinewalks Ridge, Prenton, England, CH42 8PB

Director06 January 2016Active

People with Significant Control

Mr Callum Anthony Roy Kenny
Notified on:06 April 2016
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:Fairway View, Pinewalks Ridge, Prenton, United Kingdom, CH42 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Patrick Kenny
Notified on:06 April 2016
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:Fairway View, Pinewalks Ridge, Prenton, United Kingdom, CH42 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Sean Paul Kenny
Notified on:06 April 2016
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:Fairway View, Pinewalks Ridge, Prenton, United Kingdom, CH42 8PB
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 (6 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-08Gazette

Gazette filings brought up to date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Restoration

Administrative restoration company.

Download
2019-03-26Gazette

Gazette dissolved compulsory.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Address

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

Download

Copyright © 2024. All rights reserved.