ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CT Group Holdings Ltd

CT Group Holdings Ltd is an active company incorporated on 6 May 2016 with the registered office located in London, Greater London. CT Group Holdings Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10167550
Private limited company
Age
9 years
Incorporated 6 May 2016
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
One Strand
Trafalgar Square
London
WC2N 5EJ
England
Address changed on 20 Feb 2024 (1 year 6 months ago)
Previous address was 4th Floor 6 Chesterfield Gardens London W1J 5BQ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
9
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1977
Director • None • Australian • Lives in Australia • Born in Mar 1966
Director • Non-Executive Director • British • Lives in UK • Born in Mar 1966
Director • None • Australian • Lives in England • Born in Aug 1956
Director • Company Director And Solicitor • Australian • Lives in Australia • Born in Jun 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CT Group Ventures Limited
Sir Lynton Keith Crosby Ao, Jonathan Geoffrey De Jager, and 1 more are mutual people.
Active
CT Group (UK) Trading Limited
Sir Lynton Keith Crosby Ao and Jonathan Geoffrey De Jager are mutual people.
Active
CT Group International Ltd
Sir Lynton Keith Crosby Ao and Mr Mark Andrew Textor are mutual people.
Active
Crosby Textor Ip Holdings Limited
Sir Lynton Keith Crosby Ao and Mr Mark Andrew Textor are mutual people.
Active
Actionable Investments Limited
Sir Lynton Keith Crosby Ao and Mr Mark Andrew Textor are mutual people.
Active
Bellum Holdings Limited
Sir Lynton Keith Crosby Ao and Mr Mark Andrew Textor are mutual people.
Active
CT Corporate Advisory Limited
Sir Lynton Keith Crosby Ao is a mutual person.
Active
Myheli Ltd
Jonathan Geoffrey De Jager is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.69M
Increased by £423K (+13%)
Turnover
£47.69M
Increased by £6.64M (+16%)
Employees
142
Increased by 10 (+8%)
Total Assets
£21.65M
Increased by £6.13M (+40%)
Total Liabilities
-£14.72M
Increased by £4.22M (+40%)
Net Assets
£6.93M
Increased by £1.91M (+38%)
Debt Ratio (%)
68%
Increased by 0.34% (+1%)
Latest Activity
Group Accounts Submitted
5 Months Ago on 20 Mar 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Baroness Helena Louise Morrissey Dbe Appointed
11 Months Ago on 7 Oct 2024
Mr Peter Damian Joseph Ickeringill Appointed
1 Year 5 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Group Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Stuart Douglas Muncer Resigned
1 Year 8 Months Ago on 1 Jan 2024
Sir Lynton Keith Crosby Ao Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Mr Mark Andrew Textor Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover CT Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 June 2024
Submitted on 20 Mar 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 14 Mar 2025
Appointment of Baroness Helena Louise Morrissey Dbe as a director on 7 October 2024
Submitted on 26 Feb 2025
Appointment of Mr Peter Damian Joseph Ickeringill as a director on 1 April 2024
Submitted on 29 Aug 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 28 Mar 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Registered office address changed from 4th Floor 6 Chesterfield Gardens London W1J 5BQ England to One Strand Trafalgar Square London WC2N 5EJ on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Stuart Douglas Muncer on 31 December 2023
Submitted on 15 Feb 2024
Appointment of Mr Jonathan Geoffrey De Jager as a director on 1 January 2024
Submitted on 15 Feb 2024
Director's details changed for Mr Mark Andrew Textor on 31 December 2023
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year