ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Huntswood CTC Limited

Huntswood CTC Limited is an active company incorporated on 11 April 2000 with the registered office located in Reading, Berkshire. Huntswood CTC Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03969379
Private limited company
Age
25 years
Incorporated 11 April 2000
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 5 July 2025 (6 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Oct31 Dec 2024 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
6th Floor Reading Bridge House
George Street
Reading
RG1 8LS
Address changed on 19 Mar 2025 (10 months ago)
Previous address was Abbey Gardens Abbey Street Reading Berkshire RG1 3BA
Telephone
01189718100
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Indian • Lives in United States • Born in Apr 1972
Director • English • Lives in England • Born in May 1976
Resultscx UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Husp Limited
Siddharth Parashar and Rajesh Subramaniam are mutual people.
Active
Huntswood Scotland Limited
Siddharth Parashar and Rajesh Subramaniam are mutual people.
Active
CXP (Group) Limited
Siddharth Parashar and Rajesh Subramaniam are mutual people.
Active
CXP-Sa Limited
Siddharth Parashar and Rajesh Subramaniam are mutual people.
Active
Resultscx UK Limited
Siddharth Parashar is a mutual person.
Active
CXP-Ig Ltd
Siddharth Parashar and Rajesh Subramaniam are mutual people.
Dissolved
CXP-A Limited
Siddharth Parashar and Rajesh Subramaniam are mutual people.
Dissolved
Brands
Huntswood
Huntswood is an outsourcing partner that offers client services such as customer service, complaints handling, and regulatory advisory.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£76K
Decreased by £128K (-63%)
Turnover
£130.06M
Increased by £7.66M (+6%)
Employees
4.88K
Increased by 1.04K (+27%)
Total Assets
£49.29M
Decreased by £3.89M (-7%)
Total Liabilities
-£48.38M
Decreased by £5.77M (-11%)
Net Assets
£907K
Increased by £1.88M (-194%)
Debt Ratio (%)
98%
Decreased by 3.66% (-4%)
Latest Activity
Subsidiary Accounts Submitted
8 Days Ago on 13 Jan 2026
Martin Richard Dodd Resigned
2 Months Ago on 31 Oct 2025
Confirmation Submitted
6 Months Ago on 16 Jul 2025
Mr Martin Richard Dodd Details Changed
10 Months Ago on 19 Mar 2025
Resultscx Uk Limited (PSC) Details Changed
10 Months Ago on 19 Mar 2025
Registered Address Changed
10 Months Ago on 19 Mar 2025
Accounting Period Extended
1 Year 5 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Aug 2024
Group Accounts Submitted
1 Year 5 Months Ago on 30 Jul 2024
Resultscx Uk Limited (PSC) Details Changed
1 Year 8 Months Ago on 20 May 2024
Get Credit Report
Discover Huntswood CTC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Jan 2026
Termination of appointment of Martin Richard Dodd as a director on 31 October 2025
Submitted on 14 Nov 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 16 Jul 2025
Director's details changed for Mr Martin Richard Dodd on 19 March 2025
Submitted on 15 Jul 2025
Change of details for Resultscx Uk Limited as a person with significant control on 19 March 2025
Submitted on 15 Jul 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 19 March 2025
Submitted on 19 Mar 2025
Second filing of a statement of capital following an allotment of shares on 22 April 2024
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year