CTC DIRECTORSHIPS LTD
Overview
| Company Name | CTC DIRECTORSHIPS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12967559 |
| 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 CTC DIRECTORSHIPS LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is CTC DIRECTORSHIPS LTD located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CTC DIRECTORSHIPS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CTC DIRECTORSHIPS LTD?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for CTC DIRECTORSHIPS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert James Rickman on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Terry Fee on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Fiona Alison Stockwell on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Frank Scanlon on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth Miller on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Ian Dack on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon Forbes Clements on Dec 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on Dec 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||
Director's details changed for Mr Anthony Robert Buckley on May 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Terry Fee on Sep 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Robert Buckley on Sep 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr Nigel Terry Fee on Jul 12, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Gordon Forbes Clements as a director on Oct 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Frank Scanlon as a director on Oct 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Nigel Terry Fee as a director on Oct 22, 2020 | 2 pages | AP01 | ||
Who are the officers of CTC DIRECTORSHIPS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORPORATE TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom |
| 190842810001 | ||||||||||
| BUCKLEY, Anthony Robert | Director | Strand WC2R 0DT London 80 United Kingdom | England | New Zealander | 147310050015 | |||||||||
| CLEMENTS, Gordon Forbes | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 177501550001 | |||||||||
| DACK, Martin Ian | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 166430880001 | |||||||||
| DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 169576160001 | |||||||||
| FEE, Nigel Terry | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 83070690004 | |||||||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 48006790001 | |||||||||
| MILLER, Gareth | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 187106920001 | |||||||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | 127032680006 | |||||||||
| RICKMAN, Robert James | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 132821740002 | |||||||||
| SCANLON, Frank | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | Irish | 162983300002 | |||||||||
| SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 141111230003 | |||||||||
| STOCKWELL, Fiona Alison | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 225633800001 |
What are the latest statements on persons with significant control for CTC DIRECTORSHIPS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 22, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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