CT 10505804 LTD

Register to unlock more data on OkredoRegister

CT 10505804 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10505804

Incorporation date

01/12/2016

Size

Dormant

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2016)
dot icon17/10/2025
Registered office address changed from Unit a16 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-10-17
dot icon17/10/2025
Cessation of Craig Malcolm William Blackwell as a person with significant control on 2025-10-10
dot icon17/10/2025
Termination of appointment of Craig Malcolm William Blackwell as a director on 2025-10-10
dot icon17/10/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-10-10
dot icon17/10/2025
Appointment of Mr David Torres as a director on 2025-10-10
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon17/10/2025
Certificate of change of name
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon12/02/2025
Accounts for a dormant company made up to 2021-12-31
dot icon12/02/2025
Accounts for a dormant company made up to 2022-12-31
dot icon12/02/2025
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2025
Confirmation statement made on 2024-05-28 with no updates
dot icon23/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon18/03/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Compulsory strike-off action has been suspended
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Registered office address changed from Unit a16 Champions Business Park Arrowe Brook Road Upton, Wirral Merseyside CH49 0AB England to Unit a16 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB on 2021-08-31
dot icon31/08/2021
Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to Unit a16 Champions Business Park Arrowe Brook Road Upton, Wirral Merseyside CH49 0AB on 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon27/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon05/11/2020
Registered office address changed from High Trees Quarry Road Neston CH64 7UA England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 2020-11-05
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon29/05/2020
Notification of Craig Blackwell as a person with significant control on 2020-05-28
dot icon29/05/2020
Appointment of Mr Craig Malcolm William Blackwell as a director on 2020-05-28
dot icon29/05/2020
Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to High Trees Quarry Road Neston CH64 7UA on 2020-05-29
dot icon29/05/2020
Termination of appointment of Robin Allan as a director on 2020-05-28
dot icon29/05/2020
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2020-05-28
dot icon29/05/2020
Cessation of Turner Little Company Nominees Limited as a person with significant control on 2020-05-28
dot icon31/12/2019
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/12/2019
Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2019-12-02
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2018
Cessation of James Douglas Turner as a person with significant control on 2017-05-26
dot icon30/11/2018
Cessation of Granville John Turner as a person with significant control on 2017-05-26
dot icon23/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Notification of Turner Little Company Nominees Limited as a person with significant control on 2016-12-01
dot icon30/11/2017
Change of details for Mr Granville John Turner as a person with significant control on 2017-05-26
dot icon30/11/2017
Change of details for Mr James Douglas Turner as a person with significant control on 2017-05-26
dot icon30/11/2017
Secretary's details changed for Turner Little Company Secretaries Limited on 2017-05-26
dot icon30/11/2017
Director's details changed for Mr Robin Allan on 2017-05-26
dot icon26/05/2017
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2017-05-26
dot icon01/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
01/12/2016 - 28/05/2020
557
Torres, David
Director
10/10/2025 - Present
14
Mr Craig Malcolm William Blackwell
Director
28/05/2020 - 10/10/2025
27
Allan, Robin
Director
01/12/2016 - 28/05/2020
64

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CT 10505804 LTD

CT 10505804 LTD is an(a) Active company incorporated on 01/12/2016 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CT 10505804 LTD?

toggle

CT 10505804 LTD is currently Active. It was registered on 01/12/2016 .

Where is CT 10505804 LTD located?

toggle

CT 10505804 LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CT 10505804 LTD do?

toggle

CT 10505804 LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CT 10505804 LTD?

toggle

The latest filing was on 17/10/2025: Registered office address changed from Unit a16 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-10-17.