CT COACHING LIMITED

Register to unlock more data on OkredoRegister

CT COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10527790

Incorporation date

15/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rochford Lofts, Pollards Close, Rochford SS4 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2016)
dot icon11/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2025
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 5 Rochford Lofts Pollards Close Rochford SS4 1GB on 2025-11-04
dot icon20/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/04/2024
Termination of appointment of Stephen Robert Rippingale-Peters as a director on 2024-03-24
dot icon23/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Change of details for Mr Cameron Donald Harris as a person with significant control on 2022-12-01
dot icon13/02/2023
Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr Cameron Donald Harris on 2023-01-12
dot icon13/02/2023
Change of details for Mr Cameron Donald Harris as a person with significant control on 2022-12-31
dot icon13/02/2023
Cessation of Antonio Mccarthy as a person with significant control on 2022-12-01
dot icon15/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon05/01/2023
Termination of appointment of Antonio Mccarthy as a director on 2022-12-22
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon10/11/2022
Appointment of Mr Stephen Robert Rippingale-Peters as a director on 2022-11-10
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Notification of Antonio Mccarthy as a person with significant control on 2016-12-15
dot icon16/11/2021
Notification of Cameron Donald Harris as a person with significant control on 2016-12-15
dot icon16/11/2021
Withdrawal of a person with significant control statement on 2021-11-16
dot icon12/11/2021
Director's details changed for Mr Antonio Mccarthy on 2021-11-11
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/11/2021
Director's details changed for Mr Cameron Donald Harris on 2021-11-11
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon06/08/2019
Director's details changed for Mr Antonio Mccathy on 2019-08-05
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Registered office address changed from 6 Jacksons Mews Jacksons Mews Billericay CM11 2DQ United Kingdom to 10 Western Road Romford Essex RM1 3JT on 2017-12-19
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon15/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,159.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.51K
-
0.00
-
-
2022
2
269.00
-
0.00
1.16K
-
2022
2
269.00
-
0.00
1.16K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

269.00 £Descended-89.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Cameron Donald
Director
15/12/2016 - Present
5
Mccarthy, Antonio
Director
15/12/2016 - 22/12/2022
4
Rippingale-Peters, Stephen Robert
Director
10/11/2022 - 24/03/2024
18

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CT COACHING LIMITED

CT COACHING LIMITED is an(a) Active company incorporated on 15/12/2016 with the registered office located at 5 Rochford Lofts, Pollards Close, Rochford SS4 1GB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CT COACHING LIMITED?

toggle

CT COACHING LIMITED is currently Active. It was registered on 15/12/2016 .

Where is CT COACHING LIMITED located?

toggle

CT COACHING LIMITED is registered at 5 Rochford Lofts, Pollards Close, Rochford SS4 1GB.

What does CT COACHING LIMITED do?

toggle

CT COACHING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CT COACHING LIMITED have?

toggle

CT COACHING LIMITED had 2 employees in 2022.

What is the latest filing for CT COACHING LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-12 with no updates.