CTBO LTD

Register to unlock more data on OkredoRegister

CTBO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09538172

Incorporation date

13/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon05/06/2025
Final Gazette dissolved following liquidation
dot icon17/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon03/10/2024
Administrator's progress report
dot icon10/04/2024
Administrator's progress report
dot icon11/02/2024
Notice of extension of period of Administration
dot icon09/10/2023
Administrator's progress report
dot icon30/08/2023
Change of details for Mr Anthony James Booth as a person with significant control on 2023-08-30
dot icon30/05/2023
Notice of completion of voluntary arrangement
dot icon30/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-25
dot icon20/05/2023
Notice of deemed approval of proposals
dot icon04/05/2023
Statement of administrator's proposal
dot icon08/03/2023
Appointment of an administrator
dot icon08/03/2023
Registered office address changed from Bizspace Suite 1B North Sands Business Centre Sunderland Tyne and Wear SR6 0QA England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-08
dot icon20/05/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-25
dot icon29/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-25
dot icon12/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Registration of charge 095381720002, created on 2020-07-14
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon20/04/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/02/2020
Registered office address changed from Wilkinson 5 Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England to Bizspace Suite 1B North Sands Business Centre Sunderland Tyne and Wear SR6 0QA on 2020-02-20
dot icon27/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Registered office address changed from Unit 2 Chuck a Bush Barns Royston Road Whittlesford Cambridge CB22 4NW England to Wilkinson 5 Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 2018-09-05
dot icon21/05/2018
Confirmation statement made on 2018-04-13 with updates
dot icon18/05/2018
Cessation of Douglas Selmes as a person with significant control on 2018-05-05
dot icon18/05/2018
Termination of appointment of Douglas Selmes as a director on 2018-05-05
dot icon20/02/2018
Sub-division of shares on 2018-01-09
dot icon01/02/2018
Change of share class name or designation
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/01/2018
Resolutions
dot icon24/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon24/01/2018
Appointment of Mr Paul Watson as a director on 2018-01-09
dot icon21/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2016
Registered office address changed from C/O H.E.L. Reed & Co. Floor C, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to Unit 2 Chuck a Bush Barns Royston Road Whittlesford Cambridge CB22 4NW on 2016-08-24
dot icon31/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon12/11/2015
Registration of charge 095381720001, created on 2015-11-10
dot icon07/05/2015
Registered office address changed from Floor C, Milburn House Dean Street C/O H.E.L. Reed & Co. Newcastle upon Tyne NE1 1LE England to C/O H.E.L. Reed & Co. Floor C, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2015-05-07
dot icon13/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£56,535.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
13/04/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
144.93K
-
0.00
56.54K
-
2021
23
144.93K
-
0.00
56.54K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

144.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Anthony James
Director
12/04/2015 - Present
7
Mr Paul John Watson
Director
09/01/2018 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CTBO LTD

CTBO LTD is an(a) Dissolved company incorporated on 13/04/2015 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CTBO LTD?

toggle

CTBO LTD is currently Dissolved. It was registered on 13/04/2015 and dissolved on 05/06/2025.

Where is CTBO LTD located?

toggle

CTBO LTD is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CTBO LTD do?

toggle

CTBO LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CTBO LTD have?

toggle

CTBO LTD had 23 employees in 2021.

What is the latest filing for CTBO LTD?

toggle

The latest filing was on 05/06/2025: Final Gazette dissolved following liquidation.