HUNTSWOOD CTC LIMITED

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

    Company NameHUNTSWOOD CTC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03969379
    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 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 AddressNo

    What are the latest accounts for HUNTSWOOD CTC 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 HUNTSWOOD CTC LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for HUNTSWOOD CTC LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Martin Richard Dodd as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Richard Dodd on Mar 19, 2025

    2 pagesCH01

    Change of details for Resultscx Uk Limited as a person with significant control on Mar 19, 2025

    2 pagesPSC05

    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 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Apr 22, 2024

    • Capital: GBP 40,952.71
    4 pagesRP04SH01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Jul 05, 2024 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Change of details for Resultscx Uk Limited as a person with significant control on May 20, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Sep 30, 2023

    58 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Apr 22, 2024

    • Capital: GBP 40,952.71
    5 pagesSH01
    Annotations
    DateAnnotation
    Aug 15, 2024Clarification A second filed SH01 was registered on 15/08/24.

    Registration of charge 039693790015, created on Mar 25, 2024

    21 pagesMR01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    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 pagesAD01

    Notification of Resultscx Uk Limited as a person with significant control on Feb 13, 2024

    2 pagesPSC02

    Cessation of David Ellis Brownlow as a person with significant control on Feb 13, 2024

    1 pagesPSC07

    Who are the officers of HUNTSWOOD CTC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARASHAR, Siddharth
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    Director
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    EnglandEnglish296769670001
    SUBRAMANIAM, Rajesh
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    Director
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    United StatesIndian319561100001
    BONFIELD, Matthew
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Secretary
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    149877320001
    EATON, Philip John
    Eastlake
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    Secretary
    Eastlake
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    British64576220002
    KNIGHT, Donna Dawn
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Secretary
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    233668220001
    WENBAN-SMITH, Nicholas Boyd
    8 Manor Road
    OX1 3UQ Oxford
    Secretary
    8 Manor Road
    OX1 3UQ Oxford
    British54602590004
    WOODALL, Mark James
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British109282810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritish66832950001
    BONFIELD, Matthew
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    United KingdomBritish139279560001
    BROWNLOW, David Ellis, Lord
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    United KingdomBritish138479750002
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    British86328880001
    COFFIELD, Craig Stephen
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    United KingdomBritish125909310005
    DODD, Martin Richard
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    Director
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    EnglandBritish288856190001
    EATON, Philip John
    Eastlake
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    Director
    Eastlake
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    Great BritainBritish64576220002
    ELAM, Ian James
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    Director
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    EnglandBritish159479290001
    FESTA, Philip James
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    Director
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    EnglandBritish49607150001
    FOX, Philip Geoffrey
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    EnglandBritish152829790004
    FOX, Philip Geoffrey
    3 Stoneleigh Court
    The Green Theale
    RG7 5JQ Reading
    Berkshire
    Director
    3 Stoneleigh Court
    The Green Theale
    RG7 5JQ Reading
    Berkshire
    British109922000001
    HAGUE, Gordon Rodney, Mr.
    Sandpit Hall Road
    GU24 8AN Chobham
    Amberley
    Surrey
    Director
    Sandpit Hall Road
    GU24 8AN Chobham
    Amberley
    Surrey
    United KingdomBritish159602530001
    HODEY, Matthew Robert
    Newtons Walk, Baydon
    Marlborough
    SN8 2FF Wiltshire
    5
    England
    England
    Director
    Newtons Walk, Baydon
    Marlborough
    SN8 2FF Wiltshire
    5
    England
    England
    United KingdomBritish139740030002
    HOSSEINI SOHI, Seyed Bardia
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    Director
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    EnglandBritish196028790003
    HUMPHRIES, Mark Stephen
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    EnglandBritish141490860001
    KING, David John
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    EnglandBritish245935200001
    KNIGHT, Donna Dawn
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    United KingdomBritish233668210001
    LANE, Angela Claire
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    EnglandBritish72210150005
    LANE, Angela Claire
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    Director
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    EnglandBritish72210150001
    LUCAS, Matthew Peter
    110 High Street
    Stony Stratford
    MK11 1AH Milton Keynes
    Director
    110 High Street
    Stony Stratford
    MK11 1AH Milton Keynes
    EnglandBritish127406970001
    MABIN, Nicolas Paul Anthony
    12 Scoulding House Mellish Street
    E14 8NP London
    Director
    12 Scoulding House Mellish Street
    E14 8NP London
    British121210740001
    MILLS, Stephen Geoffrey
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    Director
    Abbey Gardens
    Abbey Street
    RG1 3BA Reading
    Berkshire
    EnglandBritish163576000001
    MORGAN, Julian Leslie
    2 Belle Vue Road
    RG9 1JG Henley On Thames
    Oxfordshire
    Director
    2 Belle Vue Road
    RG9 1JG Henley On Thames
    Oxfordshire
    United KingdomBritish146477280001
    MOYNIHAN, Timothy Eugene
    Hawthorns Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    Director
    Hawthorns Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    EnglandIrish32978120002
    OWEN CONWAY, Charles Joseph
    Three Bears Cottage
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    Director
    Three Bears Cottage
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    United KingdomBritish73093050001
    OWEN-CONWAY, Charles Joseph
    Aylesbury Road
    HP16 9LS Great Missenden
    Three Bears Cottage
    Buckinghamshire
    United Kingdom
    Director
    Aylesbury Road
    HP16 9LS Great Missenden
    Three Bears Cottage
    Buckinghamshire
    United Kingdom
    Great BritainBritish147615800001
    PARKINSON, Cecil Edward, The Rt Hon The Lord
    The Old Vicarage
    Northaw
    EN6 4NZ Potters Bar
    Hertfordshire
    Director
    The Old Vicarage
    Northaw
    EN6 4NZ Potters Bar
    Hertfordshire
    EnglandBritish67100190003

    Who are the persons with significant control of HUNTSWOOD CTC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Resultscx Uk Limited
    George Street
    RG1 8LS Reading
    6th Floor Reading Bridge House
    United Kingdom
    Feb 13, 2024
    George Street
    RG1 8LS Reading
    6th Floor Reading Bridge House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13804808
    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.
    Lord David Ellis Brownlow
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Apr 06, 2016
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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