Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CT Subco Limited
CT Subco Limited is a dissolved company incorporated on 31 March 2009 with the registered office located in Chelmsford, Essex. CT Subco Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 February 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06864880
Private limited company
Age
16 years
Incorporated
31 March 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CT Subco Limited
Contact
Address
Springfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Same address for the past
7 years
Companies in CM2 5TH
Telephone
01245236600
Email
Available in Endole App
Website
Clifford-thames.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Perry Charles
Director • Certified Public Accountant • British • Lives in England • Born in Jan 1996
Mr Scott James Christie
Director • Chief Data Officer • British • Lives in UK • Born in Oct 1972
Mr Ronald Philip Coill
Director • American • Lives in United States • Born in Sep 1962
Clifford Thames Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Digital INNK Limited
Mr Scott James Christie is a mutual person.
Active
Terminal Network Ltd
Mr Scott James Christie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
31 Dec 2017
For period
31 Mar
⟶
31 Dec 2017
Traded for
9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.93M
Decreased by £43K (-0%)
Total Liabilities
-£809K
Decreased by £7.13M (-90%)
Net Assets
£19.12M
Increased by £7.09M (+59%)
Debt Ratio (%)
4%
Decreased by 35.7% (-90%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 12 Feb 2019
Voluntary Gazette Notice
6 Years Ago on 27 Nov 2018
Application To Strike Off
6 Years Ago on 14 Nov 2018
Dormant Accounts Submitted
6 Years Ago on 11 Oct 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 31 Jul 2018
Inspection Address Changed
7 Years Ago on 31 Jul 2018
Registers Moved To Inspection Address
7 Years Ago on 31 Jul 2018
Confirmation Submitted
7 Years Ago on 30 Jul 2018
Richard Mark West Resigned
7 Years Ago on 28 Mar 2018
Calvin Stuart Barnett Resigned
7 Years Ago on 28 Mar 2018
Get Alerts
Get Credit Report
Discover CT Subco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Feb 2019
First Gazette notice for voluntary strike-off
Submitted on 27 Nov 2018
Application to strike the company off the register
Submitted on 14 Nov 2018
Accounts for a dormant company made up to 31 December 2017
Submitted on 11 Oct 2018
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
Submitted on 31 Jul 2018
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
Submitted on 31 Jul 2018
Compulsory strike-off action has been discontinued
Submitted on 31 Jul 2018
Confirmation statement made on 31 March 2018 with no updates
Submitted on 30 Jul 2018
Appointment of Mr Perry Charles as a director on 28 March 2018
Submitted on 25 Jul 2018
Appointment of Mr Scott James Christie as a director on 28 March 2018
Submitted on 25 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs