CTI BILLING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CTI BILLING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02185983

Incorporation date

30/10/1987

Size

Small

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1987)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/07/2025
Accounts for a small company made up to 2024-10-31
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/07/2024
Accounts for a small company made up to 2023-10-31
dot icon29/05/2024
Registered office address changed from Unit 504 Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL to Imperium Imperial Way Reading Berkshire RG2 0TD on 2024-05-29
dot icon15/01/2024
Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/11/2022
Accounts for a small company made up to 2021-10-31
dot icon04/04/2022
Termination of appointment of Stephen Sadler as a director on 2022-03-15
dot icon04/04/2022
Termination of appointment of Douglas Craig Bryson as a secretary on 2022-03-15
dot icon04/04/2022
Appointment of Robert Medved as a director on 2022-03-15
dot icon04/04/2022
Appointment of Ian Richard Cornes as a secretary on 2022-03-15
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/12/2021
Change of details for Cti Data Solutions Limited as a person with significant control on 2016-04-06
dot icon10/11/2021
Accounts for a small company made up to 2020-10-31
dot icon25/02/2021
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon16/09/2020
Full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/07/2019
Full accounts made up to 2018-10-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon11/12/2018
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon11/12/2018
Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
dot icon26/07/2018
Full accounts made up to 2017-10-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/08/2017
Full accounts made up to 2016-10-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/01/2017
Termination of appointment of Nathan Habegger as a secretary on 2016-03-07
dot icon12/09/2016
Current accounting period shortened from 2016-12-07 to 2016-10-31
dot icon20/07/2016
Full accounts made up to 2015-12-07
dot icon12/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/01/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-07
dot icon07/01/2016
Termination of appointment of John Birbeck as a director on 2015-12-07
dot icon07/01/2016
Termination of appointment of Mike Reinarts as a director on 2015-12-07
dot icon07/01/2016
Appointment of Mr Douglas Craig Bryson as a secretary on 2015-12-07
dot icon07/01/2016
Appointment of Mr Stephen Sadler as a director on 2015-12-07
dot icon23/10/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Appointment of Mike Reinarts as a director on 2015-03-07
dot icon24/06/2015
Appointment of Nathan Habegger as a secretary on 2015-03-07
dot icon24/06/2015
Termination of appointment of Manfred Hanuschek as a secretary on 2015-03-07
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr John Birbeck on 2010-02-19
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Secretary's change of particulars / manfred hanuschek / 30/01/2009
dot icon02/02/2009
Registered office changed on 02/02/2009 from, unit 504 daisy field business, centre appleby street, blackburn, lancashire, BB1 3BL
dot icon30/01/2009
Director's change of particulars / john birbeck / 30/01/2009
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 31/12/07; no change of members
dot icon21/06/2007
Certificate of change of name
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
Registered office changed on 10/03/07 from: nordic house, 120 high street c/o cti, purley, surrey CR8 2AD
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon23/01/2007
Registered office changed on 23/01/07 from: unit 504, daisy field business centre, appleby street blackburn, lancashire BB1 3BL
dot icon12/01/2007
Auditor's resignation
dot icon12/01/2007
Memorandum and Articles of Association
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Declaration of assistance for shares acquisition
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Secretary resigned;director resigned
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
New director appointed
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon02/10/2006
Accounts for a small company made up to 2006-04-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon15/08/2005
Accounts for a small company made up to 2005-04-30
dot icon01/02/2005
Accounts for a small company made up to 2004-04-30
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2004
Ad 30/12/03--------- £ si 1000@1
dot icon13/01/2004
Nc inc already adjusted 30/12/03
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-04-30
dot icon26/02/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2002-04-30
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2001-04-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-04-30
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon01/07/1999
Accounts for a small company made up to 1999-04-30
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1998-04-30
dot icon05/01/1998
Return made up to 31/12/97; no change of members
dot icon17/11/1997
Director resigned
dot icon17/10/1997
Secretary resigned
dot icon14/10/1997
New secretary appointed
dot icon09/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon29/06/1997
Accounts for a small company made up to 1997-04-30
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon30/12/1996
Certificate of change of name
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon04/07/1996
Accounts for a small company made up to 1996-04-30
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon03/07/1995
Full accounts made up to 1995-04-30
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1994-04-30
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon18/01/1994
New director appointed
dot icon25/06/1993
Full accounts made up to 1993-04-30
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon17/08/1992
Accounts for a small company made up to 1992-04-30
dot icon20/03/1992
Return made up to 31/12/91; no change of members
dot icon03/09/1991
Accounts for a small company made up to 1991-04-30
dot icon13/05/1991
New secretary appointed
dot icon02/01/1991
Return made up to 12/10/90; full list of members
dot icon19/12/1990
Accounts for a small company made up to 1990-04-30
dot icon19/12/1990
Registered office changed on 19/12/90 from: primrose mill, martin street, burnley, lancashire BB10 1SH
dot icon21/05/1990
Registered office changed on 21/05/90 from: 11 shetland close, wilpshire, blackburn, lancs BB1 9NQ
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon16/08/1989
Return made up to 31/12/88; full list of members
dot icon07/08/1989
Accounting reference date extended from 31/12 to 30/04
dot icon13/07/1989
Wd 11/07/89 ad 28/04/89--------- £ si 798@1=798 £ ic 2/800
dot icon11/07/1989
Accounts for a small company made up to 1989-04-30
dot icon11/07/1989
New director appointed
dot icon15/03/1988
Wd 10/02/88 pd 12/01/88--------- £ si 2@1
dot icon15/02/1988
Accounting reference date notified as 31/12
dot icon12/02/1988
Particulars of mortgage/charge
dot icon21/01/1988
Resolutions
dot icon18/01/1988
Registered office changed on 18/01/88 from: 124/128 city rd london EC1V 2NJ
dot icon18/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1988
Certificate of change of name
dot icon30/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medved, Robert
Director
15/03/2022 - Present
19
Cornes, Ian Richard
Secretary
15/03/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CTI BILLING SOLUTIONS LIMITED

CTI BILLING SOLUTIONS LIMITED is an(a) Active company incorporated on 30/10/1987 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. There are currently 2 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 CTI BILLING SOLUTIONS LIMITED?

toggle

CTI BILLING SOLUTIONS LIMITED is currently Active. It was registered on 30/10/1987 .

Where is CTI BILLING SOLUTIONS LIMITED located?

toggle

CTI BILLING SOLUTIONS LIMITED is registered at Imperium, Imperial Way, Reading, Berkshire RG2 0TD.

What does CTI BILLING SOLUTIONS LIMITED do?

toggle

CTI BILLING SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CTI BILLING SOLUTIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.