ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTC 2019 Limited

CTC 2019 Limited is a liquidation company incorporated on 16 December 2011 with the registered office located in London, Greater London. CTC 2019 Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
07884233
Private limited company
Age
13 years
Incorporated 16 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2166 days
Dated 21 September 2018 (6 years ago)
Next confirmation dated 21 September 2019
Was due on 5 October 2019 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1713 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Contact
Address
Griffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Address changed on 13 Oct 2023 (1 year 11 months ago)
Previous address was C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA
Telephone
01202348007
Email
Available in Endole App
People
Officers
2
Shareholders
7
Controllers (PSC)
1
Director • Chinese • Lives in England • Born in Aug 1980
Director • Chinese • Lives in England • Born in Jul 1980
WCS Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£13.91K
Decreased by £90.15K (-87%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 2 (-25%)
Total Assets
£157.16K
Decreased by £10.25K (-6%)
Total Liabilities
-£158.66K
Increased by £31.71K (+25%)
Net Assets
-£1.5K
Decreased by £41.96K (-104%)
Debt Ratio (%)
101%
Increased by 25.12% (+33%)
Latest Activity
Liquidator Removed By Court
1 Year 8 Months Ago on 15 Dec 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 10 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Oct 2023
Registered Address Changed
6 Years Ago on 10 Sep 2019
Voluntary Liquidator Appointed
6 Years Ago on 9 Sep 2019
Registered Address Changed
6 Years Ago on 5 Sep 2019
Abridged Accounts Submitted
6 Years Ago on 30 May 2019
Alison Deborah Palmer Resigned
6 Years Ago on 19 May 2019
Christopher Neil Waters Resigned
6 Years Ago on 18 May 2019
Harvey Barry Shulman Resigned
6 Years Ago on 2 May 2019
Get Credit Report
Discover CTC 2019 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 7 August 2025
Submitted on 20 Aug 2025
Liquidators' statement of receipts and payments to 7 August 2024
Submitted on 4 Oct 2024
Removal of liquidator by court order
Submitted on 15 Dec 2023
Appointment of a voluntary liquidator
Submitted on 10 Nov 2023
Registered office address changed from C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 13 October 2023
Submitted on 13 Oct 2023
Statement of affairs
Submitted on 18 Sep 2019
Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 10 September 2019
Submitted on 10 Sep 2019
Appointment of a voluntary liquidator
Submitted on 9 Sep 2019
Resolutions
Submitted on 9 Sep 2019
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 5 September 2019
Submitted on 5 Sep 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year