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
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 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 day ago
Company No
11701470
Private limited company
Age
7 years
Incorporated
28 November 2018
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
1 July 2025
(5 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(23 days remaining)
Learn more about CTL UK Holdco Ltd
Contact
Update Details
Address
Second Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
United Kingdom
Address changed on
23 May 2024
(1 year 6 months ago)
Previous address was
International House 36-38 Cornhill London EC3V 3NG England
Companies in RG1 3EU
Telephone
Unreported
Email
Unreported
Website
Exprogroup.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Domenico Sansalone
Director • Treasurer • Canadian • Lives in UK • Born in Feb 1979
Lewis John Woodburn McAlister
Director • British • Lives in UK • Born in May 1966
Mrs Sarah Louise Eley
Secretary
Expro Holdings UK 3 Limited
PSC
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
Exploration And Production Services (Holdings) Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Eurasia Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Holdings UK 4 Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Holdings UK 2 Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Holdings UK 3 Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Resources Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
CTL UK Pledgeco Ltd
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Coretrax Technology Holding Company Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Day Ago on 9 Dec 2025
Application To Strike Off
5 Days Ago on 2 Dec 2025
Charge Satisfied
4 Months Ago on 31 Jul 2025
New Charge Registered
4 Months Ago on 23 Jul 2025
Confirmation Submitted
5 Months Ago on 7 Jul 2025
Michael Anthony De Rhune Resigned
11 Months Ago on 16 Dec 2024
John Paul Fraser Resigned
11 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 14 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 18 Sep 2024
Mr John Paul Fraser Details Changed
1 Year 2 Months Ago on 12 Sep 2024
Get Alerts
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
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Dec 2025
Application to strike the company off the register
Submitted on 2 Dec 2025
All of the property or undertaking has been released from charge 117014700002
Submitted on 7 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs