CT GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

CT GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10167550

Incorporation date

06/05/2016

Size

Group

Contacts

Registered address

Registered address

One Strand, Trafalgar Square, London WC2N 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon14/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon04/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon19/03/2026
Replacement filing of SH01 - 30/01/26 Statement of Capital gbp 1005
dot icon24/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon19/11/2025
Termination of appointment of Jonathan Geoffrey De Jager as a director on 2025-10-19
dot icon20/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon26/02/2025
Appointment of Baroness Helena Louise Morrissey Dbe as a director on 2024-10-07
dot icon29/08/2024
Appointment of Mr Peter Damian Joseph Ickeringill as a director on 2024-04-01
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon21/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon20/02/2024
Registered office address changed from 4th Floor 6 Chesterfield Gardens London W1J 5BQ England to One Strand Trafalgar Square London WC2N 5EJ on 2024-02-20
dot icon15/02/2024
Director's details changed for Mr Stuart Douglas Muncer on 2023-12-31
dot icon15/02/2024
Director's details changed for Sir Lynton Keith Crosby Ao on 2023-12-31
dot icon15/02/2024
Director's details changed for Mr Mark Andrew Textor on 2023-12-31
dot icon15/02/2024
Termination of appointment of Stuart Douglas Muncer as a director on 2024-01-01
dot icon15/02/2024
Appointment of Mr Jonathan Geoffrey De Jager as a director on 2024-01-01
dot icon27/07/2023
Appointment of Mr Stuart Douglas Muncer as a director on 2023-07-11
dot icon05/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon09/12/2022
Director's details changed for Sir Lynton Keith Crosby on 2022-11-18
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Satisfaction of charge 101675500001 in full
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Solvency Statement dated 13/10/22
dot icon24/10/2022
Statement by Directors
dot icon24/10/2022
Statement of capital on 2022-10-24
dot icon17/10/2022
Registration of charge 101675500002, created on 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muncer, Stuart Douglas
Director
11/07/2023 - 01/01/2024
30
De Jager, Jonathan Geoffrey
Director
01/01/2024 - 19/10/2025
15
Morrissey Dbe, Helena Louise, Baroness
Director
07/10/2024 - Present
-
Textor, Mark Andrew
Director
13/06/2016 - Present
16
Fullbrook, Mark Stephen
Director
13/06/2016 - 31/03/2022
24

Persons with Significant Control

1
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 GROUP HOLDINGS LTD

CT GROUP HOLDINGS LTD is an(a) Active company incorporated on 06/05/2016 with the registered office located at One Strand, Trafalgar Square, London WC2N 5EJ. There are currently 4 active directors 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 GROUP HOLDINGS LTD?

toggle

CT GROUP HOLDINGS LTD is currently Active. It was registered on 06/05/2016 .

Where is CT GROUP HOLDINGS LTD located?

toggle

CT GROUP HOLDINGS LTD is registered at One Strand, Trafalgar Square, London WC2N 5EJ.

What does CT GROUP HOLDINGS LTD do?

toggle

CT GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CT GROUP HOLDINGS LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-14 with updates.