HUNTSWOOD CTC LIMITED
Overview
| Company Name | HUNTSWOOD CTC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03969379 |
| 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 HUNTSWOOD CTC LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HUNTSWOOD CTC LIMITED located?
| Registered Office Address | 6th Floor Reading Bridge House George Street RG1 8LS Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTSWOOD CTC 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 HUNTSWOOD CTC LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for HUNTSWOOD CTC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Martin Richard Dodd as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Martin Richard Dodd on Mar 19, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Resultscx Uk Limited as a person with significant control on Mar 19, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to 6th Floor Reading Bridge House George Street Reading RG1 8LS on Mar 19, 2025 | 1 pages | AD01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 22, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Resultscx Uk Limited as a person with significant control on May 20, 2024 | 2 pages | PSC05 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 58 pages | AA | ||||||||||||||
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Abbey Gardens Abbey Street Reading Berkshire RG1 3BA on May 08, 2024 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2024
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 039693790015, created on Mar 25, 2024 | 21 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to 85 Great Portland Street First Floor London W1W 7LT on Feb 19, 2024 | 1 pages | AD01 | ||||||||||||||
Notification of Resultscx Uk Limited as a person with significant control on Feb 13, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of David Ellis Brownlow as a person with significant control on Feb 13, 2024 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of HUNTSWOOD CTC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARASHAR, Siddharth | Director | Reading Bridge House George Street RG1 8LS Reading 6th Floor | England | English | 296769670001 | |||||
| SUBRAMANIAM, Rajesh | Director | Reading Bridge House George Street RG1 8LS Reading 6th Floor | United States | Indian | 319561100001 | |||||
| BONFIELD, Matthew | Secretary | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | 149877320001 | |||||||
| EATON, Philip John | Secretary | Eastlake Waltham Road RG10 0HB Ruscombe Berkshire | British | 64576220002 | ||||||
| KNIGHT, Donna Dawn | Secretary | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | 233668220001 | |||||||
| WENBAN-SMITH, Nicholas Boyd | Secretary | 8 Manor Road OX1 3UQ Oxford | British | 54602590004 | ||||||
| WOODALL, Mark James | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 109282810001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | 66832950001 | |||||
| BONFIELD, Matthew | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | United Kingdom | British | 139279560001 | |||||
| BROWNLOW, David Ellis, Lord | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | United Kingdom | British | 138479750002 | |||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||
| COFFIELD, Craig Stephen | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | United Kingdom | British | 125909310005 | |||||
| DODD, Martin Richard | Director | Reading Bridge House George Street RG1 8LS Reading 6th Floor | England | British | 288856190001 | |||||
| EATON, Philip John | Director | Eastlake Waltham Road RG10 0HB Ruscombe Berkshire | Great Britain | British | 64576220002 | |||||
| ELAM, Ian James | Director | Abbey Gardens Abbey Street RG1 3BA Reading Berkshire | England | British | 159479290001 | |||||
| FESTA, Philip James | Director | Abbey Gardens Abbey Street RG1 3BA Reading Berkshire | England | British | 49607150001 | |||||
| FOX, Philip Geoffrey | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | England | British | 152829790004 | |||||
| FOX, Philip Geoffrey | Director | 3 Stoneleigh Court The Green Theale RG7 5JQ Reading Berkshire | British | 109922000001 | ||||||
| HAGUE, Gordon Rodney, Mr. | Director | Sandpit Hall Road GU24 8AN Chobham Amberley Surrey | United Kingdom | British | 159602530001 | |||||
| HODEY, Matthew Robert | Director | Newtons Walk, Baydon Marlborough SN8 2FF Wiltshire 5 England England | United Kingdom | British | 139740030002 | |||||
| HOSSEINI SOHI, Seyed Bardia | Director | Abbey Gardens Abbey Street RG1 3BA Reading Berkshire | England | British | 196028790003 | |||||
| HUMPHRIES, Mark Stephen | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | England | British | 141490860001 | |||||
| KING, David John | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | England | British | 245935200001 | |||||
| KNIGHT, Donna Dawn | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | United Kingdom | British | 233668210001 | |||||
| LANE, Angela Claire | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | England | British | 72210150005 | |||||
| LANE, Angela Claire | Director | Old Manor Farmhouse London Lane, Avon BH23 7BL Christchurch Dorset | England | British | 72210150001 | |||||
| LUCAS, Matthew Peter | Director | 110 High Street Stony Stratford MK11 1AH Milton Keynes | England | British | 127406970001 | |||||
| MABIN, Nicolas Paul Anthony | Director | 12 Scoulding House Mellish Street E14 8NP London | British | 121210740001 | ||||||
| MILLS, Stephen Geoffrey | Director | Abbey Gardens Abbey Street RG1 3BA Reading Berkshire | England | British | 163576000001 | |||||
| MORGAN, Julian Leslie | Director | 2 Belle Vue Road RG9 1JG Henley On Thames Oxfordshire | United Kingdom | British | 146477280001 | |||||
| MOYNIHAN, Timothy Eugene | Director | Hawthorns Plantation Road LU7 3HT Leighton Buzzard Bedfordshire | England | Irish | 32978120002 | |||||
| OWEN CONWAY, Charles Joseph | Director | Three Bears Cottage Aylesbury Road HP16 9LS Great Missenden Buckinghamshire | United Kingdom | British | 73093050001 | |||||
| OWEN-CONWAY, Charles Joseph | Director | Aylesbury Road HP16 9LS Great Missenden Three Bears Cottage Buckinghamshire United Kingdom | Great Britain | British | 147615800001 | |||||
| PARKINSON, Cecil Edward, The Rt Hon The Lord | Director | The Old Vicarage Northaw EN6 4NZ Potters Bar Hertfordshire | England | British | 67100190003 |
Who are the persons with significant control of HUNTSWOOD CTC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resultscx Uk Limited | Feb 13, 2024 | George Street RG1 8LS Reading 6th Floor Reading Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lord David Ellis Brownlow | Apr 06, 2016 | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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