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
CT12 Solutions Limited
CT12 Solutions Limited is a dissolved company incorporated on 15 March 2016 with the registered office located in Ramsgate, Kent. CT12 Solutions Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2024
(1 year 8 months ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10064163
Private limited company
Age
9 years
Incorporated
15 March 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CT12 Solutions Limited
Contact
Update Details
Address
2 Wilton Road
Haine Industrial Estate
Ramsgate
Kent
CT12 5HG
England
Same address for the past
7 years
Companies in CT12 5HG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Derek John Richford
Director • PSC • British • Lives in England • Born in Mar 1961
Mr Ian Neil Withrington
Director • British • Lives in England • Born in May 1972
Mr Lee Stelfox
Director • British • Lives in England • Born in Jul 1979
Mr Stephen Christopher Rouse
Director • British • Lives in England • Born in Aug 1972
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
Golfstream Limited
Mr Derek John Richford and Mr Lee Stelfox are mutual people.
Active
CT12 Holdings Ltd
Mr Stephen Christopher Rouse and Mr Ian Neil Withrington are mutual people.
Active
Electromech Assemblies Limited
Mr Ian Neil Withrington is a mutual person.
Active
Golf Workshop Limited
Mr Lee Stelfox is a mutual person.
Active
CT12 Ltd
Mr Stephen Christopher Rouse and Mr Ian Neil Withrington are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£107
Decreased by £68 (-39%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£107
Decreased by £68 (-39%)
Total Liabilities
-£2.33K
Increased by £336 (+17%)
Net Assets
-£2.23K
Decreased by £404 (+22%)
Debt Ratio (%)
2179%
Increased by 1038.87% (+91%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 8 Months Ago on 6 Feb 2024
Voluntary Gazette Notice
1 Year 11 Months Ago on 21 Nov 2023
Application To Strike Off
1 Year 11 Months Ago on 14 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 28 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 14 Dec 2022
Confirmation Submitted
3 Years Ago on 8 Mar 2022
Full Accounts Submitted
4 Years Ago on 19 Jul 2021
Confirmation Submitted
4 Years Ago on 26 Apr 2021
Mr Ian Neil Withrington Details Changed
4 Years Ago on 17 Feb 2021
Mr Lee Stelfox Details Changed
4 Years Ago on 17 Feb 2021
Get Alerts
Get Credit Report
Discover CT12 Solutions 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 6 Feb 2024
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2023
Application to strike the company off the register
Submitted on 14 Nov 2023
Confirmation statement made on 8 March 2023 with updates
Submitted on 28 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 14 Dec 2022
Confirmation statement made on 8 March 2022 with updates
Submitted on 8 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 19 Jul 2021
Confirmation statement made on 8 March 2021 with updates
Submitted on 26 Apr 2021
Change of details for Mr Derek Richford as a person with significant control on 17 February 2021
Submitted on 25 Feb 2021
Director's details changed for Mr Stephen Christopher Rouse on 17 February 2021
Submitted on 25 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs