CTI DATA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CTI DATA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969593

Incorporation date

20/09/1994

Size

Small

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1994)
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon31/07/2025
Accounts for a small company made up to 2024-10-31
dot icon06/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon02/08/2024
Accounts for a small company made up to 2023-10-31
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2022-10-31
dot icon03/11/2022
Accounts for a small company made up to 2021-10-31
dot icon19/10/2022
Registered office address changed from Daisyfield Business Centre Appleby Street Blackburn BB1 3BL to Imperium Imperial Way Reading Berkshire RG2 0TD on 2022-10-19
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon04/04/2022
Termination of appointment of Douglas Craig Bryson as a secretary on 2022-03-15
dot icon04/04/2022
Termination of appointment of Stephen Sadler as a director on 2022-03-15
dot icon04/04/2022
Appointment of Ian Richard Cornes as a secretary on 2022-03-15
dot icon04/04/2022
Appointment of Robert Medved as a director on 2022-03-15
dot icon10/11/2021
Accounts for a small company made up to 2020-10-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon06/09/2021
Notification of a person with significant control statement
dot icon06/09/2021
Cessation of Enghouse Systems Limited as a person with significant control on 2019-09-10
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon16/09/2020
Full accounts made up to 2019-10-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon11/09/2019
Notification of Enghouse Systems Limited as a person with significant control on 2019-09-10
dot icon10/09/2019
Withdrawal of a person with significant control statement on 2019-09-10
dot icon23/07/2019
Full accounts made up to 2018-10-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon26/07/2018
Full accounts made up to 2017-10-31
dot icon29/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon02/08/2017
Accounts for a small company made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon21/11/2016
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 icon22/02/2016
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 icon22/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon25/06/2015
Appointment of Mike Reinarts as a director on 2015-03-07
dot icon24/06/2015
Termination of appointment of Manfred Hanuschek as a secretary on 2015-03-07
dot icon24/06/2015
Appointment of Nathan Habegger as a secretary on 2015-03-07
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr John Birbeck on 2014-05-01
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon24/09/2012
Accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon18/05/2012
Registered office address changed from Nordic House 120 High Street Purley Surrey CR8 2AD on 2012-05-18
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/01/2012
Secretary's details changed for Cfo Fred Hanuschek on 2011-12-31
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon04/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon08/08/2011
Appointment of Cfo Fred Hanuschek as a secretary
dot icon05/08/2011
Termination of appointment of Caron Lewis as a secretary
dot icon16/12/2010
Termination of appointment of Rupert Armitage as a director
dot icon14/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Mr John Birbeck on 2010-05-14
dot icon14/05/2010
Director's details changed for Rupert Dudley Armitage on 2010-05-14
dot icon24/10/2009
Accounts made up to 2008-12-31
dot icon21/10/2009
Miscellaneous
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 20/09/08; full list of members
dot icon04/02/2008
Particulars of contract relating to shares
dot icon04/02/2008
Ad 22/10/07--------- £ si 250000@1=250000 £ ic 700002/950002
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon25/10/2007
Return made up to 20/09/07; full list of members
dot icon12/05/2007
Particulars of mortgage/charge
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Memorandum and Articles of Association
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Ad 22/12/06--------- £ si 2500000@1=2500000 £ ic 700002/3200002
dot icon15/01/2007
Nc inc already adjusted 22/12/06
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
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 icon24/10/2006
Return made up to 20/09/06; full list of members
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon09/10/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon25/10/2005
Return made up to 20/09/05; full list of members
dot icon11/10/2005
Miscellaneous
dot icon07/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Accounts made up to 2004-12-31
dot icon30/11/2004
Ad 17/11/04--------- £ si 700000@1=700000 £ ic 2/700002
dot icon30/11/2004
Resolutions
dot icon29/10/2004
Return made up to 20/09/04; full list of members
dot icon26/10/2004
Memorandum and Articles of Association
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
£ nc 1000/1000000 07/10/04
dot icon16/08/2004
Accounts made up to 2003-12-31
dot icon06/11/2003
Accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 20/09/03; full list of members
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
New secretary appointed
dot icon11/08/2003
Auditor's resignation
dot icon05/02/2003
Accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/10/2002
Return made up to 20/09/02; full list of members
dot icon22/07/2002
Accounts made up to 2001-02-12
dot icon21/02/2002
Director resigned
dot icon14/02/2002
Director's particulars changed
dot icon07/11/2001
Return made up to 20/09/01; full list of members
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Accounting reference date shortened from 12/02/02 to 31/12/01
dot icon06/08/2001
Auditor's resignation
dot icon09/07/2001
New director appointed
dot icon30/05/2001
Accounting reference date shortened from 31/03/01 to 12/02/01
dot icon19/04/2001
Accounts made up to 2000-03-31
dot icon05/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon11/12/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Secretary's particulars changed
dot icon21/09/2000
Return made up to 20/09/00; full list of members
dot icon18/09/2000
Director's particulars changed
dot icon12/08/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon21/02/2000
Registered office changed on 21/02/00 from: 854 brighton road purley surrey CR8 2LZ
dot icon26/01/2000
Accounts made up to 1999-03-31
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Return made up to 20/09/99; no change of members
dot icon11/08/1999
Auditor's resignation
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
Secretary resigned
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Accounts made up to 1998-03-31
dot icon06/10/1998
Return made up to 20/09/98; full list of members
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
New secretary appointed
dot icon07/07/1998
Auditor's resignation
dot icon09/03/1998
New director appointed
dot icon25/02/1998
Certificate of change of name
dot icon19/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Registered office changed on 10/02/98 from: milton house gatehouse road aylesbury buckinghamshire HP19 3EA
dot icon17/11/1997
Return made up to 20/09/97; no change of members
dot icon14/11/1997
Accounts for a small company made up to 1997-03-31
dot icon02/07/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon14/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/11/1996
Director resigned
dot icon23/10/1996
Return made up to 20/09/96; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-09-30
dot icon02/01/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon02/11/1995
Return made up to 20/09/95; full list of members
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New secretary appointed;new director appointed
dot icon02/11/1995
Registered office changed on 02/11/95 from: 486 chiswick high road london W4 5TT
dot icon18/05/1995
Certificate of change of name
dot icon18/01/1995
Registered office changed on 18/01/95 from: 16 st john street london EC1M 4AY
dot icon18/01/1995
Director resigned
dot icon18/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
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
20/09/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medved, Robert
Director
15/03/2022 - Present
19

Persons with Significant Control

2
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 CTI DATA SOLUTIONS LIMITED

CTI DATA SOLUTIONS LIMITED is an(a) Active company incorporated on 20/09/1994 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. 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 CTI DATA SOLUTIONS LIMITED?

toggle

CTI DATA SOLUTIONS LIMITED is currently Active. It was registered on 20/09/1994 .

Where is CTI DATA SOLUTIONS LIMITED located?

toggle

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

What does CTI DATA SOLUTIONS LIMITED do?

toggle

CTI DATA SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CTI DATA SOLUTIONS LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-20 with no updates.