Cth (gb) Limited

General information

Name:

Cth (gb) Ltd

Office Address:

Cattermole Buildings Market Place Codnor DE5 9QA Ripley

Number: 06825820

Incorporation date: 2009-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06825820 is the registration number used by Cth (gb) Limited. This company was registered as a Private Limited Company on 2009-02-20. This company has been operating in this business for 15 years. The firm could be contacted at Cattermole Buildings Market Place Codnor in Ripley. It's post code assigned to this address is DE5 9QA. The enterprise's principal business activity number is 64205 and their NACE code stands for Activities of financial services holding companies. Its latest filed accounts documents cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-02-20.

Regarding this specific business, the full range of director's assignments have so far been executed by Edward H. who was chosen to lead the company in 2020 in July. That business had been guided by Jon H. until 2014-04-07. In addition a different director, namely Justin C. quit 4 years ago.

Financial data based on annual reports

Company staff

Edward H.

Role: Director

Appointed: 30 July 2020

Latest update: 13 March 2024

People with significant control

The companies that control the firm are as follows: Daju Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Ripley at Market Place, Codnor, DE5 9QA, Derbyshire and was registered as a PSC under the registration number 08835894. Jensten Group Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Huntingdon at Vantage Park, Washingley Road, PE29 6SR, Cambridgeshire and was registered as a PSC under the registration number 08304780.

Daju Ltd
Address: Cattermole Buildings Market Place, Codnor, Ripley, Derbyshire, DE5 9QA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Registry Of England And Wales
Registration number 08835894
Notified on 30 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jensten Group Limited
Address: Coversure House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 08304780
Notified on 30 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Daju Ltd
Address: Shanakiel Ilkeston Road, Heanor, Derbyshire, DE75 7DT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08835894
Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin C.
Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2016
Annual Accounts 19 May 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Friday 31st March 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

10 The Triangle Ng2 Business Park

Post code:

NG2 1AE

City / Town:

Nottingham

HQ address,
2013

Address:

10 The Triangle Ng2 Business Park

Post code:

NG2 1AE

City / Town:

Nottingham

HQ address,
2014

Address:

10 The Triangle Ng2 Business Park

Post code:

NG2 1AE

City / Town:

Nottingham

HQ address,
2015

Address:

10 The Triangle Ng2 Business Park

Post code:

NG2 1AE

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
15
Company Age

Similar companies nearby

Closest companies