CTS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CTS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11101337

Incorporation date

07/12/2017

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2017)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2024
Resolutions
dot icon16/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Statement of affairs
dot icon06/09/2024
Registered office address changed from The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England to Pricewaterhousecoopersllp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-09-06
dot icon05/06/2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF
dot icon04/06/2024
Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2024-06-04
dot icon05/01/2024
Resolutions
dot icon05/01/2024
Memorandum and Articles of Association
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon12/12/2023
Change of share class name or designation
dot icon05/12/2023
Director's details changed for Mr Robert John William Jones on 2023-12-01
dot icon05/12/2023
Particulars of variation of rights attached to shares
dot icon03/11/2023
Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon24/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/10/2022
Resolutions
dot icon03/10/2022
Change of share class name or designation
dot icon21/03/2022
Second filing for the notification of Tenzing Pe I Gp Llp as a person with significant control
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon11/01/2022
Resolutions
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon14/08/2020
Director's details changed for Mr Hugh Nigel Wright on 2020-08-13
dot icon19/06/2020
Resolutions
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon13/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-02
dot icon19/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/05/2019
Resolutions
dot icon17/05/2019
Resolutions
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon01/05/2019
Resolutions
dot icon12/04/2019
Appointment of Mr Mark Fowle as a director on 2018-11-06
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon12/10/2018
Termination of appointment of Andrew Ralph Taylor as a director on 2018-06-29
dot icon29/01/2018
Particulars of variation of rights attached to shares
dot icon29/01/2018
Sub-division of shares on 2017-12-22
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon19/01/2018
Notification of Tenzing Pe I Gp Llp as a person with significant control on 2018-01-17
dot icon19/01/2018
Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2018-01-19
dot icon19/01/2018
Notification of Hugh Nigel Wright as a person with significant control on 2017-12-22
dot icon19/01/2018
Cessation of Robert John William Jones as a person with significant control on 2017-12-22
dot icon16/01/2018
Change of share class name or designation
dot icon15/01/2018
Resolutions
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon04/01/2018
Appointment of Mr Guy Michael L'estrange Gillon as a director on 2017-12-22
dot icon04/01/2018
Appointment of Mr Andrew Ralph Taylor as a director on 2017-12-22
dot icon04/01/2018
Appointment of Mr Hugh Nigel Wright as a director on 2017-12-22
dot icon28/12/2017
Registration of charge 111013370001, created on 2017-12-22
dot icon07/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert John William
Director
07/12/2017 - Present
37
Mr Guy Michael L'estrange Gillon
Director
22/12/2017 - Present
63
Wright, Hugh Nigel
Director
22/12/2017 - 02/11/2023
9
Fowle, Mark
Director
06/11/2018 - Present
6

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+
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 CTS GROUP HOLDINGS LIMITED

CTS GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/12/2017 with the registered office located at Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 CTS GROUP HOLDINGS LIMITED?

toggle

CTS GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 07/12/2017 and dissolved on 26/07/2025.

Where is CTS GROUP HOLDINGS LIMITED located?

toggle

CTS GROUP HOLDINGS LIMITED is registered at Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CTS GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CTS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.