CT2 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CT2 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08257387

Incorporation date

17/10/2012

Size

Group

Contacts

Registered address

Registered address

Unit A, Total Park Station Road, Theale, Reading RG7 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon04/11/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon20/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon21/01/2025
Second filing of Confirmation Statement dated 2024-10-17
dot icon19/11/2024
Memorandum and Articles of Association
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Resolutions
dot icon08/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/11/2024
17/10/24 Statement of Capital gbp 836722.7
dot icon01/11/2024
Appointment of Mr Niall Balfour as a director on 2017-12-30
dot icon30/10/2024
Appointment of Mr Dan Goldstein as a director on 2024-10-17
dot icon30/10/2024
Appointment of Mr Ranjeet Banerjee as a director on 2024-10-17
dot icon30/10/2024
Notification of Cold Chain Technologies Ltd as a person with significant control on 2024-10-17
dot icon30/10/2024
Cessation of Tor Erland Fyksen as a person with significant control on 2024-10-17
dot icon30/10/2024
Cessation of Just Arne Storvik as a person with significant control on 2024-10-17
dot icon30/10/2024
Termination of appointment of Debra Ainge as a director on 2024-10-17
dot icon30/10/2024
Termination of appointment of Niall Balfour as a director on 2024-10-17
dot icon30/10/2024
Termination of appointment of Tor Erland Fyksen as a director on 2024-10-17
dot icon30/10/2024
Termination of appointment of Mark James Parsons as a director on 2024-10-17
dot icon30/10/2024
Termination of appointment of Just Arne Storvik as a director on 2024-10-17
dot icon29/10/2024
Satisfaction of charge 082573870005 in full
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon02/10/2024
Termination of appointment of Christopher Charles Pollard as a director on 2024-08-20
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon09/07/2024
Statement of capital following an allotment of shares on 2014-06-30
dot icon28/06/2024
Satisfaction of charge 082573870004 in full
dot icon27/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon05/04/2023
Accounts for a small company made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon12/07/2022
Registration of charge 082573870005, created on 2022-07-08
dot icon19/04/2022
Termination of appointment of Christopher Robert Krzak as a director on 2022-04-16
dot icon13/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon15/11/2021
Registered office address changed from 11 the Markham Centre the Markham Centre, Station Road Theale Reading Berkshire RG7 4PE to Unit a, Total Park Station Road Theale Reading RG7 4PN on 2021-11-15
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon07/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon17/08/2021
Resolutions
dot icon17/08/2021
Memorandum and Articles of Association
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Appointment of Dr Debra Ainge as a director on 2020-11-23
dot icon12/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon11/11/2020
Notification of Just Arne Storvik as a person with significant control on 2019-07-11
dot icon11/11/2020
Notification of Tor Erland Fyksen as a person with significant control on 2019-07-11
dot icon11/11/2020
Withdrawal of a person with significant control statement on 2020-11-11
dot icon29/10/2020
Appointment of Mr Mark James Parsons as a director on 2020-10-21
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon06/05/2020
Termination of appointment of William Hornby Gore as a director on 2020-04-24
dot icon01/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/05/2020
Registration of charge 082573870004, created on 2020-04-17
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon21/04/2020
Satisfaction of charge 082573870003 in full
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon14/10/2019
Registration of charge 082573870003, created on 2019-10-10
dot icon14/10/2019
Satisfaction of charge 082573870002 in full
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon16/07/2019
Satisfaction of charge 082573870001 in full
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-02
dot icon04/02/2019
Purchase of own shares.
dot icon03/01/2019
Registration of charge 082573870002, created on 2018-12-27
dot icon14/11/2018
Registration of charge 082573870001, created on 2018-11-12
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon28/10/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon24/10/2018
Resolutions
dot icon22/10/2018
Particulars of variation of rights attached to shares
dot icon22/10/2018
Change of share class name or designation
dot icon21/06/2018
Statement of capital following an allotment of shares on 2017-12-05
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon23/05/2018
Director's details changed for Mr Christopher Charles Pollard on 2018-05-11
dot icon23/05/2018
Director's details changed for Mr Christopher Robert Krzak on 2018-05-23
dot icon27/04/2018
Termination of appointment of Anthony James Pollock as a secretary on 2018-03-31
dot icon27/04/2018
Termination of appointment of Anthony James Pollock as a director on 2018-03-31
dot icon10/04/2018
Resolutions
dot icon10/04/2018
Resolutions
dot icon10/04/2018
Resolutions
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/02/2018
Appointment of Mr Just Arne Storvik as a director on 2018-01-23
dot icon19/02/2018
Appointment of Mr Tor Erland Fyksen as a director on 2018-01-23
dot icon30/12/2017
Appointment of Mr Niall Balfour as a director on 2017-12-30
dot icon21/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon17/11/2017
Termination of appointment of John Tennent Terras as a director on 2017-08-26
dot icon04/08/2017
Resolutions
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/01/2017
Confirmation statement made on 2016-10-17 with updates
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon29/11/2016
Change of share class name or designation
dot icon21/11/2016
Termination of appointment of Christine Helen Soden as a director on 2016-08-19
dot icon05/08/2016
Appointment of Mr William Gore as a director on 2016-02-05
dot icon04/07/2016
Appointment of Mr John Tennent Terras as a director on 2016-02-05
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon13/11/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon10/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/12/2014
Appointment of Ms Christine Helen Soden as a director on 2014-11-21
dot icon17/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 2013-12-04
dot icon04/12/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/10/2012
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon17/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainge, Debra, Dr
Director
23/11/2020 - 17/10/2024
4
Storvik, Just Arne
Director
23/01/2018 - 17/10/2024
1
Pollard, Christopher Charles
Director
17/10/2012 - 20/08/2024
14
Parsons, Mark James
Director
21/10/2020 - 17/10/2024
9
Balfour, Niall
Director
30/12/2017 - Present
3

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 CT2 HOLDINGS LIMITED

CT2 HOLDINGS LIMITED is an(a) Active company incorporated on 17/10/2012 with the registered office located at Unit A, Total Park Station Road, Theale, Reading RG7 4PN. There are currently 3 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 CT2 HOLDINGS LIMITED?

toggle

CT2 HOLDINGS LIMITED is currently Active. It was registered on 17/10/2012 .

Where is CT2 HOLDINGS LIMITED located?

toggle

CT2 HOLDINGS LIMITED is registered at Unit A, Total Park Station Road, Theale, Reading RG7 4PN.

What does CT2 HOLDINGS LIMITED do?

toggle

CT2 HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CT2 HOLDINGS LIMITED?

toggle

The latest filing was on 04/11/2025: Current accounting period extended from 2025-09-30 to 2025-12-31.