CT CAPITAL LIMITED
Overview
| Company Name | CT CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02168047 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CT CAPITAL LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is CT CAPITAL LIMITED located?
| Registered Office Address | 25-27 Surrey Street NR1 3NX Norwich Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CT CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CT CAPITAL PLC | Sep 01, 2011 | Sep 01, 2011 |
| CENTRAL TRUST PLC | Nov 18, 1992 | Nov 18, 1992 |
| ACT FINANCE CORPORATION LIMITED | May 31, 1988 | May 31, 1988 |
| A.C.T FINANCE CORPORATION LIMITED | Feb 18, 1988 | Feb 18, 1988 |
| JUDGEPLUS LIMITED | Sep 22, 1987 | Sep 22, 1987 |
What are the latest accounts for CT CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CT CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for CT CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Change of details for Norfolk Capital Limited as a person with significant control on Feb 18, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Miss Tara Cross as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Richardson as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Statement of capital on Dec 08, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Change of details for Norfolk Capital Limited as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 117 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 114 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 021680470121 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 116 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 115 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||||||||||
Termination of appointment of Graham Charles Eke as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Joseph Hollander as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CT CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Tara | Secretary | Surrey Street NR1 3NX Norwich 25-27 Norfolk England | 328876170001 | |||||||
| HOLLANDER, Paul Joseph | Director | Surrey Street NR1 3NX Norwich 25-27 Norfolk England | England | British | 222935190001 | |||||
| TURNER, Andrew Clive | Director | Surrey Street NR1 3NX Norwich 25-27 Norfolk England | England | British | 66089250001 | |||||
| RICHARDSON, Anthony | Secretary | Surrey Street NR1 3NX Norwich 25-27 Norfolk England | British | 129062580001 | ||||||
| SULLIVAN, John Terance | Secretary | Sparrow Green Barn Gressenhall NR19 2QL Dereham Norfolk | British | 106553270001 | ||||||
| TURNER, Kenneth Geoffrey | Secretary | Thurne Lodge Bower Farm Road Havering Atte Bower RM4 1QR Romford Essex | British | 13825680003 | ||||||
| TURNER, Sharon Leigh | Secretary | Drayton House Costessey Lane, Drayton NR8 6HA Norwich Norfolk | British | 66089320001 | ||||||
| TURNER, Sharon Leigh | Secretary | Drayton House Costessey Lane, Drayton NR8 6HA Norwich Norfolk | British | 66089320001 | ||||||
| CHAPMAN, Nicholas James Alfred | Director | 2 Mast Close Carlton Colville NR33 8GU Lowestoft Suffolk | British | 106553150001 | ||||||
| COUPE, James Andrew | Director | Goshan Saints Road GY4 6JA St Martins Guernsey | British | 109706390001 | ||||||
| EKE, Graham Charles | Director | Surrey Street NR1 3NX Norwich 25-27 Norfolk England | England | British | 161097690002 | |||||
| FAIRMAN, Richard William Mark | Director | The Homestead High Common Swardeston NR14 8DL Norwich Norfolk | England | British | 104921040001 | |||||
| JONES, Christopher Ian Montague | Director | 110 Banbury Road OX2 6JU Oxford | England | British | 80259700002 | |||||
| MASDING, Jeremy John | Director | 100 Low Road Hellesdon NR6 5AS Norwich Norfolk | United Kingdom | Welsh | 127041650001 | |||||
| MCGRATH, Ryan James | Director | 3 Wheatley Drive WD25 9LH Watford Hertfordshire | United Kingdom | British | 100675780001 | |||||
| PAINTER, Jonathan David | Director | Duke Street NR3 1PD Norwich St Crispins House Norfolk United Kingdom | England | British | 139075290001 | |||||
| ROWETT, Charles Francis Sam | Director | 5 White Woman's Lane Eyke IP12 2SY Woodbridge The Farmhouse Suffolk | Uk | British | 88506000001 | |||||
| SMITH, Andrew Luke Henri | Director | The Links House The Warren KT21 2SN Ashtead Surrey | British | 57550230002 | ||||||
| SULLIVAN, John Terance | Director | Sparrow Green Barn Gressenhall NR19 2QL Dereham Norfolk | British | 106553270001 | ||||||
| SYMONDS, Matthew John | Director | Russell Road W14 8HU London 22 | England | British | 129764010001 | |||||
| TURNER, Kenneth Geoffrey | Director | Thurne Lodge Bower Farm Road Havering Atte Bower RM4 1QR Romford Essex | British | 13825680003 | ||||||
| TURNER, Sharon Leigh | Director | Duke Street NR3 1PD Norwich St Crispins House Norfolk United Kingdom | United Kingdom | British | 66089320001 | |||||
| UDY, Robert Edward | Director | St Crispins Road NR3 1PX Norwich Austin House Stannard Place Norfolk | United Kingdom | British,Swiss | 147462090001 |
Who are the persons with significant control of CT CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norfolk Capital Group Limited | Apr 06, 2016 | Surrey Street NR1 3NX Norwich 25-27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0