ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTL UK Pledgeco Ltd

CTL UK Pledgeco Ltd is an active company incorporated on 14 October 2019 with the registered office located in Reading, Berkshire. CTL UK Pledgeco Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12261203
Private limited company
Age
6 years
Incorporated 14 October 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Second Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
United Kingdom
Address changed on 23 May 2024 (1 year 5 months ago)
Previous address was , International House 36-38 Cornhill, London, EC3V 3NG, England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Director • Treasurer • Canadian • Lives in UK • Born in Feb 1979
Director • British • Lives in UK • Born in May 1966
CTL UK Holdco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CTL UK Holdco 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
Coretrax Global Limited
Michael Anthony De Rhune, Mr Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Coretrax Technology 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 (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£71.86M
Same as previous period
Total Liabilities
-£29K
Same as previous period
Net Assets
£71.83M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Application To Strike Off
2 Days Ago on 23 Oct 2025
Charge Satisfied
2 Months Ago on 31 Jul 2025
New Charge Registered
3 Months Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Michael Anthony De Rhune Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 18 Sep 2024
Small Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 21 Jun 2024
Ctl Uk Holdco Ltd (PSC) Details Changed
1 Year 5 Months Ago on 23 May 2024
Get Credit Report
Discover CTL UK Pledgeco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Application to strike the company off the register
Submitted on 23 Oct 2025
Information not on the register a statement of satisfaction for a charge was removed on 07/10/2025 as it is no longer considered to form part of the register
Submitted on 7 Oct 2025
All of the property or undertaking has been released from charge 122612030003
Submitted on 15 Sep 2025
Satisfaction of charge 122612030002 in full
Submitted on 31 Jul 2025
Registration of charge 122612030003, created on 23 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 1 July 2025 with updates
Submitted on 7 Jul 2025
Termination of appointment of Michael Anthony De Rhune as a director on 16 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year