CT CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCT CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02168047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CT CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CT CAPITAL PLCSep 01, 2011Sep 01, 2011
    CENTRAL TRUST PLCNov 18, 1992Nov 18, 1992
    ACT FINANCE CORPORATION LIMITED May 31, 1988May 31, 1988
    A.C.T FINANCE CORPORATION LIMITEDFeb 18, 1988Feb 18, 1988
    JUDGEPLUS LIMITEDSep 22, 1987Sep 22, 1987

    What are the latest accounts for CT CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CT CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for CT CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Change of details for Norfolk Capital Limited as a person with significant control on Feb 18, 2025

    2 pagesPSC05

    Appointment of Miss Tara Cross as a secretary on Nov 01, 2024

    2 pagesAP03

    Termination of appointment of Anthony Richardson as a secretary on Nov 01, 2024

    1 pagesTM02

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Statement of capital on Dec 08, 2023

    • Capital: GBP 100,010
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled/amount credited to a reserve 07/12/2023
    RES13

    Confirmation statement made on Jun 01, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Change of details for Norfolk Capital Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 117 in full

    1 pagesMR04

    Satisfaction of charge 114 in full

    1 pagesMR04

    Satisfaction of charge 021680470121 in full

    1 pagesMR04

    Satisfaction of charge 116 in full

    1 pagesMR04

    Satisfaction of charge 115 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 15, 2021

    • Capital: GBP 100,010
    3 pagesSH01

    Termination of appointment of Graham Charles Eke as a director on Sep 24, 2021

    1 pagesTM01

    Appointment of Mr Paul Joseph Hollander as a director on Sep 24, 2021

    2 pagesAP01

    Who are the officers of CT CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    Secretary
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    328876170001
    HOLLANDER, Paul Joseph
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    Director
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    EnglandBritish222935190001
    TURNER, Andrew Clive
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    Director
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    EnglandBritish66089250001
    RICHARDSON, Anthony
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    Secretary
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    British129062580001
    SULLIVAN, John Terance
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    Secretary
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    British106553270001
    TURNER, Kenneth Geoffrey
    Thurne Lodge Bower Farm Road
    Havering Atte Bower
    RM4 1QR Romford
    Essex
    Secretary
    Thurne Lodge Bower Farm Road
    Havering Atte Bower
    RM4 1QR Romford
    Essex
    British13825680003
    TURNER, Sharon Leigh
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Secretary
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    British66089320001
    TURNER, Sharon Leigh
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Secretary
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    British66089320001
    CHAPMAN, Nicholas James Alfred
    2 Mast Close
    Carlton Colville
    NR33 8GU Lowestoft
    Suffolk
    Director
    2 Mast Close
    Carlton Colville
    NR33 8GU Lowestoft
    Suffolk
    British106553150001
    COUPE, James Andrew
    Goshan
    Saints Road
    GY4 6JA St Martins
    Guernsey
    Director
    Goshan
    Saints Road
    GY4 6JA St Martins
    Guernsey
    British109706390001
    EKE, Graham Charles
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    Director
    Surrey Street
    NR1 3NX Norwich
    25-27
    Norfolk
    England
    EnglandBritish161097690002
    FAIRMAN, Richard William Mark
    The Homestead
    High Common Swardeston
    NR14 8DL Norwich
    Norfolk
    Director
    The Homestead
    High Common Swardeston
    NR14 8DL Norwich
    Norfolk
    EnglandBritish104921040001
    JONES, Christopher Ian Montague
    110 Banbury Road
    OX2 6JU Oxford
    Director
    110 Banbury Road
    OX2 6JU Oxford
    EnglandBritish80259700002
    MASDING, Jeremy John
    100 Low Road
    Hellesdon
    NR6 5AS Norwich
    Norfolk
    Director
    100 Low Road
    Hellesdon
    NR6 5AS Norwich
    Norfolk
    United KingdomWelsh127041650001
    MCGRATH, Ryan James
    3 Wheatley Drive
    WD25 9LH Watford
    Hertfordshire
    Director
    3 Wheatley Drive
    WD25 9LH Watford
    Hertfordshire
    United KingdomBritish100675780001
    PAINTER, Jonathan David
    Duke Street
    NR3 1PD Norwich
    St Crispins House
    Norfolk
    United Kingdom
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins House
    Norfolk
    United Kingdom
    EnglandBritish139075290001
    ROWETT, Charles Francis Sam
    5 White Woman's Lane
    Eyke
    IP12 2SY Woodbridge
    The Farmhouse
    Suffolk
    Director
    5 White Woman's Lane
    Eyke
    IP12 2SY Woodbridge
    The Farmhouse
    Suffolk
    UkBritish88506000001
    SMITH, Andrew Luke Henri
    The Links House
    The Warren
    KT21 2SN Ashtead
    Surrey
    Director
    The Links House
    The Warren
    KT21 2SN Ashtead
    Surrey
    British57550230002
    SULLIVAN, John Terance
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    Director
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    British106553270001
    SYMONDS, Matthew John
    Russell Road
    W14 8HU London
    22
    Director
    Russell Road
    W14 8HU London
    22
    EnglandBritish129764010001
    TURNER, Kenneth Geoffrey
    Thurne Lodge Bower Farm Road
    Havering Atte Bower
    RM4 1QR Romford
    Essex
    Director
    Thurne Lodge Bower Farm Road
    Havering Atte Bower
    RM4 1QR Romford
    Essex
    British13825680003
    TURNER, Sharon Leigh
    Duke Street
    NR3 1PD Norwich
    St Crispins House
    Norfolk
    United Kingdom
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins House
    Norfolk
    United Kingdom
    United KingdomBritish66089320001
    UDY, Robert Edward
    St Crispins Road
    NR3 1PX Norwich
    Austin House Stannard Place
    Norfolk
    Director
    St Crispins Road
    NR3 1PX Norwich
    Austin House Stannard Place
    Norfolk
    United KingdomBritish,Swiss147462090001

    Who are the persons with significant control of CT CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norfolk Capital Group Limited
    Surrey Street
    NR1 3NX Norwich
    25-27
    England
    Apr 06, 2016
    Surrey Street
    NR1 3NX Norwich
    25-27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9438815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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