CTOI GROUP LIMITED

Register to unlock more data on OkredoRegister

CTOI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09371978

Incorporation date

02/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Whitecroft Way, Beckenham, Kent BR3 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2015)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Application to strike the company off the register
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Solvency Statement dated 25/10/24
dot icon06/11/2024
Statement of capital on 2024-11-06
dot icon05/02/2024
Termination of appointment of Karen Maria Corkett as a director on 2024-01-31
dot icon05/02/2024
Cessation of Tony Peter Corkett as a person with significant control on 2024-01-31
dot icon05/02/2024
Notification of X-Tention Limited as a person with significant control on 2024-01-31
dot icon23/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Registered office address changed from Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 75 Whitecroft Way Beckenham Kent BR3 3AW on 2021-11-05
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon13/10/2021
Termination of appointment of Brian John Selman as a director on 2021-10-04
dot icon13/10/2021
Termination of appointment of James Cooper as a director on 2021-10-04
dot icon13/10/2021
Termination of appointment of Andrew Patrick Hall as a director on 2021-10-04
dot icon13/10/2021
Termination of appointment of Patrick William Brady as a director on 2021-10-04
dot icon13/10/2021
Termination of appointment of Mark Patrick Bishop as a director on 2021-10-04
dot icon13/10/2021
Termination of appointment of Michael William Beckett as a director on 2021-10-04
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon25/09/2020
Registered office address changed from Suite 14, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2020-09-25
dot icon11/06/2020
Appointment of Mr Mark Patrick Bishop as a director on 2020-06-01
dot icon03/06/2020
Change of details for Mr Tony Peter Corkett as a person with significant control on 2020-05-28
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon13/02/2020
Resolutions
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon06/09/2019
Particulars of variation of rights attached to shares
dot icon06/09/2019
Change of share class name or designation
dot icon29/04/2019
Appointment of Mr Patrick William Brady as a director on 2019-04-17
dot icon29/04/2019
Registered office address changed from Suite 24 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to Suite 14, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2019-04-29
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2019
Confirmation statement made on 2019-01-02 with updates
dot icon06/02/2019
Notification of Tony Peter Corkett as a person with significant control on 2019-01-02
dot icon06/02/2019
Cessation of Karen Maria Corkett as a person with significant control on 2019-01-02
dot icon25/01/2019
Resolutions
dot icon21/01/2019
Appointment of Mr Andrew Patrick Hall as a director on 2019-01-02
dot icon21/01/2019
Appointment of Mr Tony Peter Corkett as a director on 2019-01-02
dot icon11/12/2018
Change of details for Mrs Karen Maria Corkett as a person with significant control on 2018-12-10
dot icon11/12/2018
Registered office address changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5FA England to Suite 24 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 2018-12-11
dot icon11/12/2018
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5FA on 2018-12-11
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon12/06/2017
Change of share class name or designation
dot icon12/06/2017
Particulars of variation of rights attached to shares
dot icon10/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/08/2016
Previous accounting period extended from 2016-01-31 to 2016-05-31
dot icon18/08/2016
Termination of appointment of Tony Peter Corkett as a director on 2016-08-11
dot icon15/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon04/01/2016
Appointment of Mr James Cooper as a director on 2015-10-01
dot icon28/11/2015
Appointment of Mr Brian John Selman as a director on 2015-11-10
dot icon03/06/2015
Appointment of Michael William Beckett as a director on 2015-05-01
dot icon10/02/2015
Appointment of Tony Peter Corkett as a director on 2015-01-02
dot icon02/02/2015
Appointment of Mrs Karen Maria Corkett as a director on 2015-01-02
dot icon05/01/2015
Termination of appointment of Laurence Douglas Adams as a director on 2015-01-02
dot icon05/01/2015
Certificate of change of name
dot icon02/01/2015
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
31/05/2023
dot iconNext confirmation date
13/10/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
4.78M
-
0.00
28.54K
-
2023
2
4.98M
-
0.00
30.37K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Michael William
Director
01/05/2015 - 04/10/2021
13
Corkett, Karen Maria
Director
02/01/2015 - 31/01/2024
9
Cooper, James Stanley
Director
01/10/2015 - 04/10/2021
6

Persons with Significant Control

4
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 CTOI GROUP LIMITED

CTOI GROUP LIMITED is an(a) Dissolved company incorporated on 02/01/2015 with the registered office located at 75 Whitecroft Way, Beckenham, Kent BR3 3AW. There is currently no 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 CTOI GROUP LIMITED?

toggle

CTOI GROUP LIMITED is currently Dissolved. It was registered on 02/01/2015 and dissolved on 19/08/2025.

Where is CTOI GROUP LIMITED located?

toggle

CTOI GROUP LIMITED is registered at 75 Whitecroft Way, Beckenham, Kent BR3 3AW.

What does CTOI GROUP LIMITED do?

toggle

CTOI GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CTOI GROUP LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.