CTS HOLDINGS LTD

Register to unlock more data on OkredoRegister

CTS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12066001

Incorporation date

24/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2019)
dot icon23/03/2026
Appointment of Mr Andrew David Paul Insley as a director on 2026-03-17
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon15/03/2024
Appointment of Mr Brian Robert Aird as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15
dot icon25/01/2024
Registered office address changed from 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England to 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 2024-01-25
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon29/11/2022
Termination of appointment of Ian David Brewer as a director on 2022-11-23
dot icon31/10/2022
Registration of charge 120660010002, created on 2022-10-21
dot icon18/10/2022
Change of share class name or designation
dot icon17/10/2022
Particulars of variation of rights attached to shares
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Memorandum and Articles of Association
dot icon19/08/2022
Director's details changed for Mr Geoffrey Page Morris on 2022-08-19
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon19/08/2022
Termination of appointment of Craig Robert Rennie as a director on 2022-08-12
dot icon19/08/2022
Termination of appointment of Simon Inchley as a director on 2022-08-12
dot icon19/08/2022
Termination of appointment of Tim Baumfield as a director on 2022-08-12
dot icon19/08/2022
Termination of appointment of Luke Anthony Fitchett as a secretary on 2022-08-12
dot icon19/08/2022
Termination of appointment of Michael Ellwood as a director on 2022-08-12
dot icon19/08/2022
Appointment of Mr Geoffrey Page Morris as a director on 2022-08-12
dot icon19/08/2022
Appointment of Mr Ian David Brewer as a director on 2022-08-12
dot icon19/08/2022
Notification of Argus Bidco Limited as a person with significant control on 2022-08-12
dot icon19/08/2022
Cessation of Craig Rennie as a person with significant control on 2022-08-12
dot icon19/08/2022
Cessation of Simon Inchley as a person with significant control on 2022-08-12
dot icon19/08/2022
Cessation of Tim Baumfield as a person with significant control on 2022-08-12
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Satisfaction of charge 120660010001 in full
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon04/01/2022
Termination of appointment of Timothy Darren Pearce as a director on 2021-12-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Appointment of Mr Luke Anthony Fitchett as a secretary on 2021-09-16
dot icon04/08/2021
Confirmation statement made on 2021-06-23 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon11/11/2020
Registered office address changed from 22 New Street Leamington Spa CV31 1HP England to 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD on 2020-11-11
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon17/04/2020
Registration of charge 120660010001, created on 2020-04-09
dot icon03/12/2019
Appointment of Mr Michael Ellwood as a director on 2019-12-01
dot icon01/11/2019
Appointment of Mr Timothy Darren Pearce as a director on 2019-11-01
dot icon21/08/2019
Appointment of Mr Craig Robert Rennie as a director on 2019-08-21
dot icon15/08/2019
Resolutions
dot icon15/08/2019
Sub-division of shares on 2019-07-26
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon01/08/2019
Change of details for Mr Tim Baumfield as a person with significant control on 2019-07-26
dot icon01/08/2019
Notification of Simon Inchley as a person with significant control on 2019-07-26
dot icon01/08/2019
Notification of Craig Rennie as a person with significant control on 2019-07-26
dot icon23/07/2019
Appointment of Mr Simon Inchley as a director on 2019-07-23
dot icon24/06/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£239,980.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
498.83K
-
0.00
239.98K
-
2021
5
498.83K
-
0.00
239.98K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

498.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Ian David
Director
12/08/2022 - 23/11/2022
54
Ellwood, Michael
Director
01/12/2019 - 12/08/2022
25
Page-Morris, Geoffrey Giovanni
Director
12/08/2022 - 14/06/2024
68
Insley, Andrew David Paul
Director
17/03/2026 - Present
45
Aird, Brian Robert
Director
15/03/2024 - Present
58

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CTS HOLDINGS LTD

CTS HOLDINGS LTD is an(a) Active company incorporated on 24/06/2019 with the registered office located at 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CTS HOLDINGS LTD?

toggle

CTS HOLDINGS LTD is currently Active. It was registered on 24/06/2019 .

Where is CTS HOLDINGS LTD located?

toggle

CTS HOLDINGS LTD is registered at 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2AD.

What does CTS HOLDINGS LTD do?

toggle

CTS HOLDINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CTS HOLDINGS LTD have?

toggle

CTS HOLDINGS LTD had 5 employees in 2021.

What is the latest filing for CTS HOLDINGS LTD?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Andrew David Paul Insley as a director on 2026-03-17.