CTI POWER LIMITED

Register to unlock more data on OkredoRegister

CTI POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11181010

Incorporation date

31/01/2018

Size

Full

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2018)
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon14/11/2024
Liquidators' statement of receipts and payments to 2024-09-24
dot icon31/10/2023
Appointment of a voluntary liquidator
dot icon14/10/2023
Resolutions
dot icon14/10/2023
Declaration of solvency
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Memorandum and Articles of Association
dot icon08/04/2023
Full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon31/03/2022
Change of details for Dael Ventures Limited as a person with significant control on 2022-03-31
dot icon17/02/2022
Satisfaction of charge 111810100001 in full
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon22/09/2021
Change of details for Dael Ventures Limited as a person with significant control on 2021-08-17
dot icon14/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/08/2021
Current accounting period extended from 2021-03-31 to 2022-03-31
dot icon18/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-03-31
dot icon18/08/2021
Appointment of Mr Peter John Goddard Dickinson as a director on 2021-08-05
dot icon18/08/2021
Termination of appointment of Leendert Adriaan Van Der Hout as a director on 2021-08-05
dot icon18/08/2021
Termination of appointment of Andrew Train as a director on 2021-08-05
dot icon18/08/2021
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2021-08-05
dot icon18/08/2021
Appointment of Mr Matthew Robert Peacock as a director on 2021-08-05
dot icon17/08/2021
Registered office address changed from Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY United Kingdom to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2021-08-17
dot icon13/03/2021
Registration of charge 111810100001, created on 2021-03-13
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Change of details for Dael Ventures Limited as a person with significant control on 2020-02-28
dot icon06/03/2020
Termination of appointment of Craig Anthony Newton as a director on 2020-02-28
dot icon21/02/2020
Termination of appointment of Callum Andrew John Dick as a director on 2020-02-08
dot icon18/02/2020
Appointment of Mr Andrew Train as a director on 2020-02-08
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon27/11/2019
Termination of appointment of Christopher John Kingwell as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of David John Kingwell as a director on 2019-11-26
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon16/01/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon06/07/2018
Appointment of Mr Leendert Adriaan Van Der Hout as a director on 2018-07-01
dot icon31/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
05/08/2021 - Present
178
Kingwell, David John
Director
31/01/2018 - 26/11/2019
8
Peacock, Matthew Robert
Director
05/08/2021 - Present
112

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTI POWER LIMITED

CTI POWER LIMITED is an(a) Liquidation company incorporated on 31/01/2018 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. 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 POWER LIMITED?

toggle

CTI POWER LIMITED is currently Liquidation. It was registered on 31/01/2018 .

Where is CTI POWER LIMITED located?

toggle

CTI POWER LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does CTI POWER LIMITED do?

toggle

CTI POWER LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CTI POWER LIMITED?

toggle

The latest filing was on 18/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.