CTS OFFSHORE AND MARINE LIMITED

Register to unlock more data on OkredoRegister

CTS OFFSHORE AND MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05960293

Incorporation date

09/10/2006

Size

Group

Contacts

Registered address

Registered address

8 Cambridge Court, 210 Shepherd's Bush Road, London W6 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon09/01/2026
Termination of appointment of Gulber Suri as a director on 2025-11-22
dot icon31/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/11/2025
Appointment of Mrs Evangelin Reyes Suri as a director on 2025-11-01
dot icon14/07/2025
Auditor's resignation
dot icon08/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon17/03/2025
Change of details for Mr Gulber Suri as a person with significant control on 2025-03-14
dot icon24/01/2025
Termination of appointment of Vaibhav Gupta as a director on 2024-10-31
dot icon23/01/2025
Appointment of Sanjay Suri as a director on 2024-06-01
dot icon30/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Vaibhav Gupta on 2024-01-01
dot icon20/08/2024
Director's details changed for Amit Chaudhary on 2024-01-01
dot icon09/04/2024
Termination of appointment of Evangelin Reyes Suri as a director on 2023-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon23/12/2023
Satisfaction of charge 059602930002 in full
dot icon13/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon25/01/2023
Second filing of Confirmation Statement dated 2021-03-28
dot icon21/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/08/2022
Statement of capital following an allotment of shares on 2021-02-01
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon21/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon03/06/2021
Registered office address changed from 2-14 Shortlands London W6 8DJ to 8 Cambridge Court 210 Shepherd's Bush Road London W6 7NJ on 2021-06-03
dot icon05/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon21/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon17/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon19/03/2019
Appointment of Mr Rahul Ved as a director on 2019-03-01
dot icon19/03/2019
Appointment of Mrs Evangelin Reyes Suri as a director on 2019-03-01
dot icon06/03/2019
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon08/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon23/08/2018
Resolutions
dot icon20/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon27/09/2017
Termination of appointment of Ravi Gupta as a director on 2017-05-10
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon17/10/2016
Appointment of Amit Chaudhary as a director on 2016-10-01
dot icon17/10/2016
Appointment of Vaibhav Gupta as a director on 2016-10-01
dot icon13/10/2016
Registered office address changed from Dowgate Hill House Dowgate Hill London EC4R 2SU to 2-14 Shortlands London W6 8DJ on 2016-10-13
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/04/2015
Register inspection address has been changed from St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to 26 Red Lion Square London WC1R 4AG
dot icon20/04/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon20/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon19/02/2015
Registration of charge 059602930003, created on 2015-02-11
dot icon07/01/2015
Satisfaction of charge 1 in full
dot icon21/11/2014
Registration of charge 059602930002, created on 2014-11-20
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon27/03/2014
Director's details changed for Mr Gulbir Suri on 2011-08-01
dot icon01/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/09/2013
Registered office address changed from C/O Cannon Street Business Centre Ltd 16-18 49 Queen Victoria Street London EC4N 4SA United Kingdom on 2013-09-17
dot icon12/09/2013
Termination of appointment of Gurjit Chadha as a director
dot icon22/03/2013
Termination of appointment of Mathew Mazhu Van Chery as a director
dot icon12/11/2012
Appointment of Gurjit Singh Chadha as a director
dot icon12/11/2012
Appointment of Ravi Gupta as a director
dot icon12/11/2012
Resolutions
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon09/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-10-09 with full list of shareholders
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Appointment of Mr Gulbir Suri as a director
dot icon12/08/2011
Appointment of Mathew Babu Mazhu Van Chery as a director
dot icon08/08/2011
Certificate of change of name
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Change of name notice
dot icon29/07/2011
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE on 2011-07-29
dot icon29/07/2011
Termination of appointment of Gulbir Suri as a director
dot icon29/07/2011
Termination of appointment of David Rumsey as a director
dot icon29/07/2011
Termination of appointment of Michael Cahill as a director
dot icon29/07/2011
Termination of appointment of Stephen Deasey as a secretary
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon29/06/2011
Memorandum and Articles of Association
dot icon29/06/2011
Resolutions
dot icon13/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Gulbir Suri on 2009-11-10
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for David William Rumsey on 2009-11-10
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Auditor's resignation
dot icon07/11/2008
Return made up to 09/10/08; full list of members
dot icon27/10/2008
Director appointed david william rumsey
dot icon27/10/2008
Appointment terminated director jeffrey woyda
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Director appointed mr gulbir suri
dot icon06/11/2007
Return made up to 09/10/07; full list of members
dot icon27/10/2007
New director appointed
dot icon12/02/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon09/10/2006
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
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
10
1.21M
-
0.00
1.70M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suri, Gulber
Director
01/08/2011 - 22/11/2025
5
Suri, Sanjay
Director
01/06/2024 - Present
2
Suri, Evangelin Reyes
Director
01/03/2019 - 31/03/2023
3
Suri, Evangelin Reyes
Director
01/11/2025 - Present
3
Chaudhary, Amit
Director
01/10/2016 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTS OFFSHORE AND MARINE LIMITED

CTS OFFSHORE AND MARINE LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at 8 Cambridge Court, 210 Shepherd's Bush Road, London W6 7NJ. There are currently 4 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 OFFSHORE AND MARINE LIMITED?

toggle

CTS OFFSHORE AND MARINE LIMITED is currently Active. It was registered on 09/10/2006 .

Where is CTS OFFSHORE AND MARINE LIMITED located?

toggle

CTS OFFSHORE AND MARINE LIMITED is registered at 8 Cambridge Court, 210 Shepherd's Bush Road, London W6 7NJ.

What does CTS OFFSHORE AND MARINE LIMITED do?

toggle

CTS OFFSHORE AND MARINE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CTS OFFSHORE AND MARINE LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Gulber Suri as a director on 2025-11-22.