CTL UK PLEDGECO LTD

Register to unlock more data on OkredoRegister

CTL UK PLEDGECO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12261203

Incorporation date

14/10/2019

Size

Small

Contacts

Registered address

Registered address

Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2019)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon07/10/2025
Information not on the register a statement of satisfaction for a charge was removed on 07/10/2025 as it is no longer considered to form part of the register
dot icon15/09/2025
All of the property or undertaking has been released from charge 122612030003
dot icon15/09/2025
Satisfaction of charge 122612030003 in full
dot icon31/07/2025
Satisfaction of charge 122612030002 in full
dot icon25/07/2025
Registration of charge 122612030003, created on 2025-07-23
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon18/12/2024
Termination of appointment of Michael Anthony De Rhune as a director on 2024-12-16
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 18/12/24
dot icon18/12/2024
Statement by Directors
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/09/2024
Registration of charge 122612030002, created on 2024-09-18
dot icon12/09/2024
Change of details for Ctl Uk Holdco Ltd as a person with significant control on 2024-05-23
dot icon09/08/2024
Memorandum and Articles of Association
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Satisfaction of charge 122612030001 in full
dot icon23/05/2024
Appointment of Mrs Sarah Louise Eley as a secretary on 2024-05-15
dot icon23/05/2024
Appointment of Mr Lewis John Woodburn Mcalister as a director on 2024-05-15
dot icon23/05/2024
Appointment of Mr Domenico Sansalone as a director on 2024-05-15
dot icon23/05/2024
Registered office address changed from , International House 36-38 Cornhill, London, EC3V 3NG, England to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2024-05-23
dot icon23/05/2024
Termination of appointment of Joseph Adam Connolly as a director on 2024-05-15
dot icon20/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Change of details for Ctl Uk Holdco Ltd as a person with significant control on 2023-07-06
dot icon06/07/2023
Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2023-07-06
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Director's details changed for Mr Michael Anthony De Rhune on 2022-09-06
dot icon06/09/2022
Director's details changed for Mr Joseph Adam Connolly on 2022-09-06
dot icon14/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Change of details for Ctl Uk Holdco Ltd as a person with significant control on 2020-09-22
dot icon20/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon22/09/2020
Director's details changed for Mr Michael Anthony De Rhune on 2020-09-18
dot icon22/09/2020
Director's details changed for Mr Joseph Adam Connolly on 2020-09-18
dot icon22/09/2020
Registered office address changed from , 76 Brook Street, London, W1K 5EE, England to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2020-09-22
dot icon04/09/2020
Resolutions
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon17/12/2019
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon18/11/2019
Registration of charge 122612030001, created on 2019-11-11
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon14/10/2019
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
31/12/2023
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rhune, Michael Anthony
Director
14/10/2019 - 16/12/2024
14
Connolly, Joseph Adam
Director
14/10/2019 - 15/05/2024
36
Eley, Sarah Louise
Secretary
15/05/2024 - Present
-
Mcalister, Lewis John Woodburn
Director
15/05/2024 - Present
58
Sansalone, Domenico
Director
15/05/2024 - Present
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTL UK PLEDGECO LTD

CTL UK PLEDGECO LTD is an(a) Dissolved company incorporated on 14/10/2019 with the registered office located at Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 3 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 CTL UK PLEDGECO LTD?

toggle

CTL UK PLEDGECO LTD is currently Dissolved. It was registered on 14/10/2019 and dissolved on 20/01/2026.

Where is CTL UK PLEDGECO LTD located?

toggle

CTL UK PLEDGECO LTD is registered at Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does CTL UK PLEDGECO LTD do?

toggle

CTL UK PLEDGECO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CTL UK PLEDGECO LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.