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
CBT Global Limited
CBT Global Limited is a liquidation company incorporated on 31 January 2018 with the registered office located in Birmingham, West Midlands. CBT Global Limited was registered 7 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 months ago
Company No
11180014
Private limited company
Age
7 years
Incorporated
31 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1294 days
Dated
9 April 2021
(4 years ago)
Next confirmation dated
9 April 2022
Was due on
23 April 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1468 days
For period
1 Feb
⟶
31 Jan 2020
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2021
Was due on
31 October 2021
(4 years ago)
Learn more about CBT Global Limited
Contact
Update Details
Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on
26 Jun 2024
(1 year 4 months ago)
Previous address was
68 Lombard Street London EC3V 9LJ
Companies in B1 1QH
Telephone
02071909721
Email
Available in Endole App
Website
Cbtglobal.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Jean-Pascal Olivier Tetti
PSC • Director • French • Lives in England • Born in Mar 1989
Roy Dano Chalmers
Director • British • Lives in England • Born in Nov 1990
Mr Roy Dano Chalmers
PSC • British • Lives in England • Born in Nov 1990
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
Piv Media Limited
Roy Dano Chalmers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Jan 2020
For period
31 Jan
⟶
31 Jan 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£55.97K
Increased by £43.74K (+358%)
Total Liabilities
-£41.23K
Increased by £31.69K (+332%)
Net Assets
£14.74K
Increased by £12.06K (+449%)
Debt Ratio (%)
74%
Decreased by 4.39% (-6%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
4 Months Ago on 12 Jun 2025
Voluntary Liquidator Appointed
6 Months Ago on 23 Apr 2025
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Voluntary Liquidator Appointed
3 Years Ago on 22 Jun 2022
Registered Address Changed
3 Years Ago on 17 Jun 2022
Compulsory Strike-Off Suspended
3 Years Ago on 28 Jan 2022
Compulsory Gazette Notice
3 Years Ago on 4 Jan 2022
Compulsory Strike-Off Discontinued
4 Years Ago on 30 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 29 Jun 2021
Confirmation Submitted
4 Years Ago on 24 Jun 2021
Get Alerts
Get Credit Report
Discover CBT Global 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
Liquidators' statement of receipts and payments to 12 June 2025
Submitted on 23 Jul 2025
Removal of liquidator by court order
Submitted on 12 Jun 2025
Appointment of a voluntary liquidator
Submitted on 23 Apr 2025
Liquidators' statement of receipts and payments to 12 June 2024
Submitted on 11 Jul 2024
Registered office address changed from 68 Lombard Street London EC3V 9LJ to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 June 2024
Submitted on 26 Jun 2024
Liquidators' statement of receipts and payments to 12 June 2023
Submitted on 5 Aug 2023
Appointment of a voluntary liquidator
Submitted on 22 Jun 2022
Resolutions
Submitted on 22 Jun 2022
Statement of affairs
Submitted on 17 Jun 2022
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 68 Lombard Street London EC3V 9LJ on 17 June 2022
Submitted on 17 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs