Ctc Consultants (UK) Limited

General information

Name:

Ctc Consultants (UK) Ltd

Office Address:

Fifth Floor Intergen House 65-67 Western Road BN3 2JQ Hove

Number: 07461841

Incorporation date: 2010-12-07

Dissolution date: 2021-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07461841 fourteen years ago, Ctc Consultants (UK) Limited had been a private limited company until Tuesday 12th October 2021 - the day it was formally closed. The firm's last known registration address was Fifth Floor Intergen House, 65-67 Western Road Hove.

The limited company had an individual director: Timothy F. who was managing it for eleven years.

Executives who had significant control over this firm were: Timothy F. had 1/2 or less of voting rights. Catherine C. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Christopher S., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Timothy F.

Role: Director

Appointed: 07 December 2010

Latest update: 4 February 2024

People with significant control

Timothy F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Catherine C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 21 December 2021
Confirmation statement last made up date 07 December 2020
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 December 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 19 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Department for Transport 2 £ 15 758.75
2011-03-24 2000028913 £ 11 372.35 Investigation Services
2011-05-27 2000004291 £ 4 386.40 Investigation Services

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies