ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTS Group Holdings Limited

CTS Group Holdings Limited is a dissolved company incorporated on 7 December 2017 with the registered office located in Leeds, West Yorkshire. CTS Group Holdings Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 26 July 2025 (1 month ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
11101337
Private limited company
Age
7 years
Incorporated 7 December 2017
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 6 December 2023 (1 year 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Pricewaterhousecoopersllp 8th Floor, Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Address changed on 6 Sep 2024 (1 year ago)
Previous address was The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
6
Controllers (PSC)
3
Tenzing Pe I GP LLP
PSC • PSC
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in UK • Born in Sep 1975
Mr Hugh Nigel Wright
PSC • British • Lives in Wales • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Monty Midco Limited
Robert John William Jones and Guy Michael L'Estrange Gillon are mutual people.
Active
Tenzing Pe Managing Member Ltd
Robert John William Jones and Guy Michael L'Estrange Gillon are mutual people.
Active
Tenzing Pe Second Member Ltd
Robert John William Jones and Guy Michael L'Estrange Gillon are mutual people.
Active
Tenzing Pe Iii GP LLP
Robert John William Jones and Guy Michael L'Estrange Gillon are mutual people.
Active
Tenzing Pe Limited
Guy Michael L'Estrange Gillon is a mutual person.
Active
Tenzing Limited
Guy Michael L'Estrange Gillon is a mutual person.
Active
Ishtar Topco Limited
Guy Michael L'Estrange Gillon is a mutual person.
Active
Payroll Software & Services Group Topco Limited
Robert John William Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£2.07M
Increased by £85K (+4%)
Turnover
£24.18M
Increased by £1.81M (+8%)
Employees
166
Increased by 9 (+6%)
Total Assets
£34.78M
Decreased by £1.05M (-3%)
Total Liabilities
-£55.26M
Increased by £6.19M (+13%)
Net Assets
-£20.48M
Decreased by £7.24M (+55%)
Debt Ratio (%)
159%
Increased by 21.93% (+16%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 26 Jul 2025
Voluntary Liquidator Appointed
11 Months Ago on 16 Sep 2024
Registered Address Changed
1 Year Ago on 6 Sep 2024
Inspection Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Mr Robert John William Jones Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Hugh Nigel Wright Resigned
1 Year 10 Months Ago on 2 Nov 2023
Group Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Inspection Address Changed
2 Years 4 Months Ago on 24 Apr 2023
Get Credit Report
Discover CTS Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Jul 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 26 Apr 2025
Resolutions
Submitted on 17 Sep 2024
Appointment of a voluntary liquidator
Submitted on 16 Sep 2024
Statement of affairs
Submitted on 6 Sep 2024
Registered office address changed from The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England to Pricewaterhousecoopersllp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 6 September 2024
Submitted on 6 Sep 2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF
Submitted on 5 Jun 2024
Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 4 June 2024
Submitted on 4 Jun 2024
Memorandum and Articles of Association
Submitted on 5 Jan 2024
Resolutions
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year