ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTL UK Holdco Ltd

CTL UK Holdco Ltd is an active company incorporated on 28 November 2018 with the registered office located in Reading, Berkshire. CTL UK Holdco Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11701470
Private limited company
Age
6 years
Incorporated 28 November 2018
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Second Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
United Kingdom
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was International House 36-38 Cornhill London EC3V 3NG England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Director • British • Lives in UK • Born in Mar 1976
Director • Treasurer • Canadian • Lives in UK • Born in Feb 1979
Director • British • Lives in UK • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coretrax Global Limited
John Paul Fraser, Michael Anthony De Rhune, and 2 more are mutual people.
Active
Coretrax Technology Limited
John Paul Fraser, Michael Anthony De Rhune, and 2 more are mutual people.
Active
CTL UK Pledgeco Ltd
Michael Anthony De Rhune, Mr Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Coretrax Technology Holding Company Limited
Michael Anthony De Rhune, Mr Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Exploration And Production Services (Holdings) Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Expro Eurasia Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Expro Holdings UK 4 Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Expro Holdings UK 2 Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5.99M
Decreased by £98K (-2%)
Turnover
£80.98M
Increased by £15.69M (+24%)
Employees
217
Increased by 48 (+28%)
Total Assets
£106.91M
Increased by £7.28M (+7%)
Total Liabilities
-£41.58M
Increased by £6.86M (+20%)
Net Assets
£65.33M
Increased by £421K (+1%)
Debt Ratio (%)
39%
Increased by 4.04% (+12%)
Latest Activity
Charge Satisfied
1 Month Ago on 31 Jul 2025
New Charge Registered
1 Month Ago on 23 Jul 2025
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Michael Anthony De Rhune Resigned
8 Months Ago on 16 Dec 2024
John Paul Fraser Resigned
8 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
New Charge Registered
11 Months Ago on 18 Sep 2024
Mr John Paul Fraser Details Changed
12 Months Ago on 12 Sep 2024
Mr Michael Anthony De Rhune Details Changed
12 Months Ago on 12 Sep 2024
Group Accounts Submitted
1 Year 3 Months Ago on 7 Jun 2024
Get Credit Report
Discover CTL UK Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 117014700001 in full
Submitted on 31 Jul 2025
Registration of charge 117014700002, created on 23 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 1 July 2025 with updates
Submitted on 7 Jul 2025
Resolutions
Submitted on 9 Jan 2025
Statement of capital on 8 January 2025
Submitted on 8 Jan 2025
Statement of capital on 18 December 2024
Submitted on 18 Dec 2024
Resolutions
Submitted on 18 Dec 2024
Solvency Statement dated 18/12/24
Submitted on 18 Dec 2024
Statement by Directors
Submitted on 18 Dec 2024
Termination of appointment of Michael Anthony De Rhune as a director on 16 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year