General information

Name:

Ctr (wm) Limited

Office Address:

04497633 - Companies House Default Address CF14 8LH Cardiff

Number: 04497633

Incorporation date: 2002-07-29

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Ctr (wm) Ltd, a Private Limited Company, registered in 04497633 - Companies House Default Address, Cardiff. The office's postal code is CF14 8LH. This enterprise exists since July 29, 2002. The Companies House Reg No. is 04497633. The registered name of the company got changed in 2013 to Ctr (wm) Ltd. This enterprise former registered name was Ct Recruitment. The enterprise's SIC and NACE codes are 62020 - Information technology consultancy activities. Ctr (wm) Limited reported its latest accounts for the financial year up to Sunday 31st July 2022. The latest confirmation statement was submitted on Tuesday 19th April 2022.

The data obtained about the following enterprise's management reveals that there are three directors: Amit Z., Jasmeen G. and Daljit B. who joined the team on April 3, 2021, April 2, 2021.

Amit Z. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Ctr (wm) Ltd 2013-05-17
  • Ct Recruitment Limited 2002-07-29

Financial data based on annual reports

Company staff

Amit Z.

Role: Director

Appointed: 03 April 2021

Latest update: 31 March 2024

Jasmeen G.

Role: Director

Appointed: 03 April 2021

Latest update: 31 March 2024

Daljit B.

Role: Director

Appointed: 02 April 2021

Latest update: 31 March 2024

People with significant control

Amit Z.
Notified on 7 April 2021
Nature of control:
over 1/2 to 3/4 of shares
Hardev K.
Notified on 6 April 2016
Ceased on 2 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on July 31, 2022 (AA)
filed on: 29th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

65 Waddens Brook Lane Wednesfield

Post code:

WV11 3SE

City / Town:

Wolverhampton

HQ address,
2014

Address:

Gainsborough House 14 Burnett Road Streetly

Post code:

B74 3EJ

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

Gainsborough House 14 Burnett Road

Post code:

B74 3EJ

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

Gainsborough House 14 Burnett Road

Post code:

B74 3EJ

City / Town:

Sutton Coldfield

Accountant/Auditor,
2014 - 2013

Name:

Robb & Co Limited

Address:

Gainsborough House 14 Burnett Road Streetly

Post code:

B74 3EJ

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age