UKBizDB.co.uk

CTL BRIDGING LIMITED

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

This company is commonly known as Ctl Bridging Limited. The company was founded 6 years ago and was given the registration number 11375064. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CTL BRIDGING LIMITED
Company Number:11375064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director22 May 2018Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director22 May 2018Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director22 September 2022Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director10 January 2020Active

People with Significant Control

Mr Leor Aboody
Notified on:12 April 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leor Aboody
Notified on:30 December 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yacov Aboody
Notified on:30 December 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tomer Aboody
Notified on:30 December 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fouad Aboody
Notified on:22 May 2018
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dalia Aboody
Notified on:22 May 2018
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Address

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

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.