UKBizDB.co.uk

CTLL LTD

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

This company is commonly known as Ctll Ltd. The company was founded 5 years ago and was given the registration number 11508100. The firm's registered office is in BEDFORD. You can find them at 27 St. Cuthberts Street, , Bedford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CTLL LTD
Company Number:11508100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:27 St. Cuthberts Street, Bedford, England, MK40 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director13 August 2020Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director08 March 2019Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director09 August 2018Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director31 August 2020Active

People with Significant Control

Anne Zahl
Notified on:31 August 2020
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Anthony Campbell
Notified on:13 August 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mia Terri Dean Campbell
Notified on:08 March 2019
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Significant influence or control
Ms Georgina Pavia
Notified on:09 August 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Restoration

Administrative restoration company.

Download
2020-01-14Gazette

Gazette dissolved compulsory.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.