CTEL GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CTEL GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09189097

Incorporation date

28/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

41 Beech Lane, Macclesfield SK10 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon05/01/2026
Change of details for Mr Colin Colin Torr as a person with significant control on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Colin Torr on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon23/12/2025
Change of details for Mr Colin Colin Torr as a person with significant control on 2025-12-22
dot icon22/12/2025
Termination of appointment of Gwynneth Torr as a secretary on 2025-12-22
dot icon22/12/2025
Change of details for Mr Colin Michael Torr as a person with significant control on 2025-12-22
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Registered office address changed from 41 41 Beech Lane Macclesfield SK10 2DR England to 41 Beech Lane Macclesfield SK10 2DR on 2025-01-02
dot icon02/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Change of details for Mr Colin Michael Torr as a person with significant control on 2016-04-06
dot icon31/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon30/12/2023
Registered office address changed from 3 Appleby Lodge Wilmslow Road Manchester M14 6HZ England to 41 41 Beech Lane Macclesfield SK10 2DR on 2023-12-30
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/05/2021
Registration of charge 091890970001, created on 2021-05-04
dot icon08/05/2021
Registered office address changed from 317 Worsley Street Manchester M15 4NY England to 3 Appleby Lodge Wilmslow Road Manchester M14 6HZ on 2021-05-08
dot icon06/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon13/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon10/05/2017
Registered office address changed from 20 Warren Avenue Cheadle Cheshire SK8 1nd England to 317 Worsley Street Manchester M15 4NY on 2017-05-10
dot icon31/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon13/06/2016
Registered office address changed from 505 Chorlton Mill 3 Cambridge Street Manchester M1 5BZ England to 20 Warren Avenue Cheadle Cheshire SK8 1nd on 2016-06-13
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
Registered office address changed from 75B Mount Pleasant Lane London E5 9EW to 505 Chorlton Mill 3 Cambridge Street Manchester M1 5BZ on 2016-01-05
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Colin Torr on 2015-09-04
dot icon04/09/2015
Secretary's details changed for Mrs Gwynneth Torr on 2015-09-04
dot icon02/09/2015
Registered office address changed from 302 Northwich Road Hartford Northwich CW8 3AL United Kingdom to 75B Mount Pleasant Lane London E5 9EW on 2015-09-02
dot icon28/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
134.13K
-
0.00
35.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Torr, Colin
Director
28/08/2014 - Present
1
Torr, Gwynneth
Secretary
28/08/2014 - 22/12/2025
-

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 CTEL GLOBAL LIMITED

CTEL GLOBAL LIMITED is an(a) Active company incorporated on 28/08/2014 with the registered office located at 41 Beech Lane, Macclesfield SK10 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTEL GLOBAL LIMITED?

toggle

CTEL GLOBAL LIMITED is currently Active. It was registered on 28/08/2014 .

Where is CTEL GLOBAL LIMITED located?

toggle

CTEL GLOBAL LIMITED is registered at 41 Beech Lane, Macclesfield SK10 2DR.

What does CTEL GLOBAL LIMITED do?

toggle

CTEL GLOBAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CTEL GLOBAL LIMITED?

toggle

The latest filing was on 05/01/2026: Change of details for Mr Colin Colin Torr as a person with significant control on 2026-01-05.