HUNTSWOOD CTC LIMITED

Register to unlock more data on OkredoRegister

HUNTSWOOD CTC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03969379

Incorporation date

11/04/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor Reading Bridge House, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon27/03/2026
Termination of appointment of Rajesh Subramaniam as a director on 2026-02-20
dot icon27/03/2026
Appointment of Sanjay Venkatarman as a director on 2026-02-20
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/11/2025
Termination of appointment of Martin Richard Dodd as a director on 2025-10-31
dot icon16/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon15/07/2025
Change of details for Resultscx Uk Limited as a person with significant control on 2025-03-19
dot icon15/07/2025
Director's details changed for Mr Martin Richard Dodd on 2025-03-19
dot icon19/03/2025
Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to 6th Floor Reading Bridge House George Street Reading RG1 8LS on 2025-03-19
dot icon15/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-22
dot icon12/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-05 with updates
dot icon07/08/2024
Resolutions
dot icon02/08/2024
Change of details for Resultscx Uk Limited as a person with significant control on 2024-05-20
dot icon30/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon08/05/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Abbey Gardens Abbey Street Reading Berkshire RG1 3BA on 2024-05-08
dot icon26/03/2024
Registration of charge 039693790015, created on 2024-03-25
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Change of share class name or designation
dot icon21/02/2024
Particulars of variation of rights attached to shares
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Termination of appointment of Donna Dawn Knight as a secretary on 2024-02-13
dot icon19/02/2024
Termination of appointment of Matthew Bonfield as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of David Ellis Brownlow as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of Seyed Bardia Hosseini Sohi as a director on 2024-02-13
dot icon19/02/2024
Appointment of Mr Rajesh Subramaniam as a director on 2024-02-13
dot icon19/02/2024
Appointment of Mr Siddharth Parashar as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of Donna Dawn Knight as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of Benjamin James Rawson as a director on 2024-02-13
dot icon19/02/2024
Cessation of David Ellis Brownlow as a person with significant control on 2024-02-13
dot icon19/02/2024
Notification of Resultscx Uk Limited as a person with significant control on 2024-02-13
dot icon19/02/2024
Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-19
dot icon15/02/2024
Registration of charge 039693790014, created on 2024-02-13
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon13/02/2024
Satisfaction of charge 039693790010 in full
dot icon13/02/2024
Satisfaction of charge 039693790011 in full
dot icon13/02/2024
Satisfaction of charge 039693790012 in full
dot icon13/02/2024
Satisfaction of charge 039693790013 in full
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon06/02/2024
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon05/02/2024
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon13/11/2023
Purchase of own shares.
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Solvency Statement dated 08/11/23
dot icon09/11/2023
Statement by Directors
dot icon09/11/2023
Statement of capital on 2023-11-09
dot icon09/10/2023
Group of companies' accounts made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon20/10/2022
Purchase of own shares.
dot icon17/10/2022
Cancellation of shares. Statement of capital on 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
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

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

47
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HUNTSWOOD CTC LIMITED

HUNTSWOOD CTC LIMITED is an(a) Active company incorporated on 11/04/2000 with the registered office located at 6th Floor Reading Bridge House, George Street, Reading RG1 8LS. There are currently 2 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 HUNTSWOOD CTC LIMITED?

toggle

HUNTSWOOD CTC LIMITED is currently Active. It was registered on 11/04/2000 .

Where is HUNTSWOOD CTC LIMITED located?

toggle

HUNTSWOOD CTC LIMITED is registered at 6th Floor Reading Bridge House, George Street, Reading RG1 8LS.

What does HUNTSWOOD CTC LIMITED do?

toggle

HUNTSWOOD CTC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for HUNTSWOOD CTC LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Rajesh Subramaniam as a director on 2026-02-20.