CT2 LIMITED

Register to unlock more data on OkredoRegister

CT2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05639862

Incorporation date

30/11/2005

Size

Audit Exemption Subsidiary

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 30/11/2005)
dot icon15/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon04/11/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon21/10/2025
Termination of appointment of Spencer Michael Hill as a director on 2025-06-30
dot icon25/02/2025
Memorandum and Articles of Association
dot icon20/02/2025
Resolutions
dot icon20/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/02/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
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 icon29/10/2024
Satisfaction of charge 056398620004 in full
dot icon29/10/2024
Satisfaction of charge 056398620003 in full
dot icon04/10/2024
Termination of appointment of Christopher Charles Pollard as a director on 2024-08-20
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon12/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon08/03/2023
Accounts for a small company made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon12/07/2022
Registration of charge 056398620004, created on 2022-07-08
dot icon19/04/2022
Appointment of Mr Spencer Michael Hill as a director on 2022-04-16
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 icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon15/11/2021
Registered office address changed from 11 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 icon08/07/2021
Satisfaction of charge 056398620002 in full
dot icon20/04/2021
Registration of charge 056398620003, created on 2021-04-14
dot icon01/04/2021
Confirmation statement made on 2020-11-30 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon01/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon22/05/2019
Registration of charge 056398620002, created on 2019-05-15
dot icon29/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon23/05/2018
Director's details changed for Mr Christopher Robert Krzak on 2018-05-23
dot icon23/05/2018
Notification of Ct2 Holdings Ltd as a person with significant control on 2016-11-30
dot icon23/05/2018
Withdrawal of a person with significant control statement on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Christopher Charles Pollard on 2018-05-11
dot icon23/05/2018
Termination of appointment of Christopher Charles Pollard as a secretary on 2018-05-11
dot icon27/04/2018
Termination of appointment of Anthony James Pollock as a director on 2018-03-31
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon30/12/2017
Appointment of Mr Niall Balfour as a director on 2017-12-30
dot icon30/12/2017
Termination of appointment of John Tennent Terras as a director on 2016-08-26
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/02/2017
Termination of appointment of Christine Helen Soden as a director on 2016-02-05
dot icon03/02/2017
Termination of appointment of Krynauw Kruger as a director on 2016-02-05
dot icon03/02/2017
Termination of appointment of Leslie Julius Stephen Komaromy as a director on 2016-02-05
dot icon03/02/2017
Termination of appointment of Leslie Julius Stephen Komaromy as a director on 2016-02-05
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon04/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon02/08/2016
Satisfaction of charge 056398620001 in full
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon10/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Appointment of Ms Christine Helen Soden as a director
dot icon26/02/2014
Appointment of Mr John Tennent Terras as a director
dot icon08/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/09/2013
Registration of charge 056398620001
dot icon12/09/2013
Appointment of Mr Anthony James Pollock as a director
dot icon12/09/2013
Appointment of Mr Anthony James Pollock as a director
dot icon24/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Appointment of Christopher Charles Pollard as a director
dot icon28/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/02/2013
Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 2013-02-19
dot icon13/07/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mr Christopher Robert Krzak on 2011-04-06
dot icon04/11/2011
Director's details changed for Mr Christopher Robert Krzak on 2011-04-06
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon01/03/2011
Registered office address changed from Kings Wharf, 20-30 Kings Road Reading Berkshire RG1 3EX on 2011-03-01
dot icon16/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/06/2010
Appointment of Krynayw Kruger as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/04/2010
Current accounting period shortened from 2009-11-30 to 2009-03-31
dot icon17/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/02/2010
Register inspection address has been changed
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-11-03
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-08-26
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-08-13
dot icon08/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/08/2009
Director's change of particulars / christopher krzak / 10/08/2009
dot icon02/07/2009
Ad 26/05/09\gbp si 3500@1=3500\gbp ic 33499/36999\
dot icon20/04/2009
Ad 01/04/09\gbp si 33498@1=33498\gbp ic 1/33499\
dot icon14/04/2009
Appointment terminated secretary carol krzak
dot icon14/04/2009
Secretary appointed christopher charles pollard
dot icon14/04/2009
Director appointed leslie julius stephen komaromy
dot icon05/04/2009
Secretary's change of particulars / carol krzak / 27/03/2009
dot icon05/04/2009
Director's change of particulars / christopher krzak / 27/03/2009
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon23/03/2009
Return made up to 30/11/08; full list of members
dot icon23/03/2009
Director's change of particulars / christopher krzak / 10/11/2008
dot icon23/03/2009
Secretary's change of particulars / carol krzak / 10/11/2008
dot icon21/03/2009
Return made up to 30/11/07; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon30/06/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon11/01/2007
Return made up to 30/11/06; full list of members
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
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
26/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kruger, Krynauw
Director
01/04/2010 - 05/02/2016
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/11/2005 - 30/11/2005
99600
Krzak, Christopher Robert
Director
30/11/2005 - 16/04/2022
18
Komaromy, Leslie Julius Stephen
Director
01/04/2009 - 05/02/2016
7
Pollock, Anthony James
Director
06/09/2013 - 31/03/2018
7

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 CT2 LIMITED

CT2 LIMITED is an(a) Active company incorporated on 30/11/2005 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 LIMITED?

toggle

CT2 LIMITED is currently Active. It was registered on 30/11/2005 .

Where is CT2 LIMITED located?

toggle

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

What does CT2 LIMITED do?

toggle

CT2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CT2 LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-26 with no updates.