CTTM LIMITED

Register to unlock more data on OkredoRegister

CTTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695260

Incorporation date

14/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Armultra House, Hewett Road, Great Yarmouth NR31 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon18/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon25/03/2026
Certificate of change of name
dot icon24/03/2026
Registered office address changed from Lothing House Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Armultra House Hewett Road Great Yarmouth NR31 0RB on 2026-03-24
dot icon23/03/2026
Appointment of Mr Tom Colin Beales as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr Matthew James Wooltorton as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr Anthony Grier as a director on 2026-03-23
dot icon23/03/2026
Notification of Anthony Grier as a person with significant control on 2026-03-23
dot icon23/03/2026
Notification of Matthew James Wooltorton as a person with significant control on 2026-03-23
dot icon23/03/2026
Notification of Tom Colin Beales as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Mr Christopher James Davies as a person with significant control on 2026-03-23
dot icon11/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon22/11/2025
Termination of appointment of Matthew Roy Owen as a director on 2025-11-22
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/01/2022
Director's details changed for Mr Matthew Roy Owen on 2022-01-06
dot icon28/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/11/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon11/09/2019
Appointment of Mr Matthew Roy Owen as a director on 2019-09-11
dot icon25/07/2019
Cessation of Christopher James Davies as a person with significant control on 2019-07-20
dot icon17/07/2019
Notification of Christopher James Davies as a person with significant control on 2019-07-15
dot icon17/07/2019
Cessation of A Person with Significant Control as a person with significant control on 9999-12-31
dot icon16/07/2019
Appointment of Mr Christopher James Davies as a secretary on 2019-07-15
dot icon15/07/2019
Termination of appointment of Alan John Davies as a director on 2019-07-15
dot icon15/07/2019
Change of details for Mr Alan John Davies as a person with significant control on 2019-07-15
dot icon15/07/2019
Termination of appointment of Alan John Davies as a secretary on 2019-07-15
dot icon15/07/2019
Appointment of Mr Christopher James Davies as a director on 2019-07-15
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/07/2015
Registered office address changed from Red Gables the Street Barnby Beccles Suffolk NR34 7QB to Lothing House Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 2015-07-15
dot icon23/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/05/2015
Appointment of Mr Alan John Davies as a secretary on 2015-04-13
dot icon05/05/2015
Termination of appointment of Christopher James Davies as a secretary on 2015-04-13
dot icon13/04/2015
Secretary's details changed for Christopher James Davies on 2015-04-03
dot icon09/03/2015
Termination of appointment of Christopher James Davies as a director on 2015-03-09
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Alan John Davies as a director on 2014-11-06
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon16/09/2013
Termination of appointment of Mark Rowley as a director
dot icon16/09/2013
Termination of appointment of Mark Rowley as a director
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Christopher James Davies on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Richard Rowley on 2009-12-02
dot icon31/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / christopher davies / 01/12/2008
dot icon03/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/07/2008
Registered office changed on 22/07/2008 from 62 rosedale gardens belton great yarmouth norfolk NR31 9PN
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon16/01/2006
Return made up to 01/12/05; full list of members
dot icon29/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon23/11/2004
Return made up to 01/12/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon22/11/2003
Return made up to 01/12/03; full list of members
dot icon11/09/2003
Return made up to 31/01/03; no change of members
dot icon11/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon04/12/2002
Return made up to 01/12/02; full list of members
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon27/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon04/01/2001
Return made up to 14/01/01; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon09/02/2000
Return made up to 14/01/00; full list of members
dot icon22/04/1999
Certificate of change of name
dot icon08/03/1999
New secretary appointed;new director appointed
dot icon08/03/1999
New director appointed
dot icon25/02/1999
Registered office changed on 25/02/99 from: the orchard west road west caister great yarmouth norfolk NR30 5TB
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Registered office changed on 16/02/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon14/01/1999
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
24/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
50.00
-
2022
-
100.00
-
0.00
50.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tom Colin Beales
Director
23/03/2026 - Present
11
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/01/1999 - 15/01/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/01/1999 - 15/01/1999
9606
Davies, Christopher James
Director
15/07/2019 - Present
3
Davies, Christopher James
Director
19/01/1999 - 09/03/2015
3

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+
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 CTTM LIMITED

CTTM LIMITED is an(a) Active company incorporated on 14/01/1999 with the registered office located at Armultra House, Hewett Road, Great Yarmouth NR31 0RB. There are currently 5 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 CTTM LIMITED?

toggle

CTTM LIMITED is currently Active. It was registered on 14/01/1999 .

Where is CTTM LIMITED located?

toggle

CTTM LIMITED is registered at Armultra House, Hewett Road, Great Yarmouth NR31 0RB.

What does CTTM LIMITED do?

toggle

CTTM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CTTM LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-18 with no updates.