CTH (GB) LIMITED
Overview
| Company Name | CTH (GB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06825820 |
| 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 CTH (GB) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CTH (GB) LIMITED located?
| Registered Office Address | Cattermole Buildings Market Place Codnor DE5 9QA Ripley Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CTH (GB) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CTH (GB) LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for CTH (GB) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||||||
Termination of appointment of Lisa Siggery as a secretary on Aug 11, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 20, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Lisa Siggery as a secretary on Dec 11, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Georgina Bourner as a secretary on Dec 11, 2020 | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Daju Ltd as a person with significant control on Jul 30, 2020 | 2 pages | PSC02 | ||||||||||||||
Change of details for Jensten Group Limited as a person with significant control on Jul 30, 2020 | 2 pages | PSC05 | ||||||||||||||
Current accounting period extended from Oct 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||
Cessation of Daju Ltd as a person with significant control on Jul 30, 2020 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Tucker as a person with significant control on Jul 30, 2020 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of CTH (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNAN, Edward George Fitzgerald | Director | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | England | British | 184630150001 | |||||
| BOURNER, Georgina | Secretary | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | 273029490001 | |||||||
| SIGGERY, Lisa | Secretary | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | 277558500001 | |||||||
| TUCKER, David Michael | Secretary | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | British | 100493990001 | ||||||
| CONROY, Justin Michael Peter | Director | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | England | British | 100493980004 | |||||
| HALL, Jon Leslie | Director | 2 Dimple Villas Dimple Lane, Crich DE4 5BQ Matlock Derbyshire | British | 100494000001 | ||||||
| JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | 132925080001 | |||||
| TUCKER, David Michael | Director | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | England | British | 100493990002 |
Who are the persons with significant control of CTH (GB) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jensten Group Limited | Jul 30, 2020 | Vantage Park Washingley Road PE29 6SR Huntingdon Coversure House Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daju Ltd | Jul 30, 2020 | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Tucker | Apr 06, 2016 | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Daju Ltd | Apr 06, 2016 | Ilkeston Road DE75 7DT Heanor Shanakiel Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Justin Michael Peter Conroy | Apr 06, 2016 | Market Place Codnor DE5 9QA Ripley Cattermole Buildings Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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