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
Complete Technology Group Limited
Complete Technology Group Limited is an active company incorporated on 23 June 2020 with the registered office located in Canterbury, Kent. Complete Technology Group Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
12691801
Private limited company
Age
5 years
Incorporated
23 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 June 2025
(4 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(8 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Was due on
30 September 2025
(23 days ago)
Learn more about Complete Technology Group Limited
Contact
Update Details
Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
England
Address changed on
28 Oct 2024
(12 months ago)
Previous address was
22 High Garth Esher KT10 9DN England
Companies in CT1 3DN
Telephone
Unreported
Email
Unreported
Website
Networkplanningsolutions.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Mark Adrian Burrows
Director • Secretary • British • Lives in UK • Born in Feb 1959
Joe Stephen Dickenson
Director • Director • British • Lives in England • Born in Feb 1983
Michael Kevin Monaghan
Director • Irish • Lives in England • Born in Oct 1966
Charles Benjamin Scott
Director • Investor Director • British • Lives in England • Born in Apr 1989
Andrew Wells
Director • British • Lives in England • Born in Jul 1965
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
Complete Technology Services Limited
Mark Adrian Burrows, Andrew Wells, and 3 more are mutual people.
Active
Complete Technology Solutions Limited
Mark Adrian Burrows, Michael Kevin Monaghan, and 3 more are mutual people.
Active
CTGH Limited
Mark Adrian Burrows, Edward Peter Minshull, and 3 more are mutual people.
Active
Complete Fibre Delivery Limited
Mark Adrian Burrows, Andrew Wells, and 3 more are mutual people.
Active
Complete Energy Group Limited
Andrew Wells, Daniel Frank James Preston, and 1 more are mutual people.
Active
Network Planning Solutions Ltd
Daniel Frank James Preston and Joe Stephen Dickenson are mutual people.
Active
NPS Investments Kent Limited
Daniel Frank James Preston and Joe Stephen Dickenson are mutual people.
Active
Tandam Properties Limited
Daniel Frank James Preston is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£1.22M
Increased by £249.26K (+26%)
Turnover
Unreported
Same as previous period
Employees
83
Increased by 71 (+592%)
Total Assets
£11.45M
Increased by £7.96M (+228%)
Total Liabilities
-£22.76M
Increased by £17.1M (+302%)
Net Assets
-£11.31M
Decreased by £9.14M (+421%)
Debt Ratio (%)
199%
Increased by 36.5% (+22%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 10 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 9 Sep 2025
Confirmation Submitted
1 Month Ago on 3 Sep 2025
Registered Address Changed
12 Months Ago on 28 Oct 2024
Andrew Wells Resigned
12 Months Ago on 26 Oct 2024
Network Planning Solutions Ltd (PSC) Appointed
12 Months Ago on 26 Oct 2024
Complete Technology Group Holdings Limited (PSC) Resigned
12 Months Ago on 26 Oct 2024
Michael Kevin Monaghan Resigned
12 Months Ago on 26 Oct 2024
Jean-Daniel Mariton Resigned
12 Months Ago on 26 Oct 2024
Mr Daniel Frank James Preston Appointed
12 Months Ago on 26 Oct 2024
Get Alerts
Get Credit Report
Discover Complete Technology Group 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 10 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Confirmation statement made on 22 June 2025 with updates
Submitted on 3 Sep 2025
Second filing of a statement of capital following an allotment of shares on 25 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Joe Stephen Dickenson as a director on 26 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Mark Adrian Burrows as a secretary on 26 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Mark Adrian Burrows as a director on 26 October 2024
Submitted on 28 Oct 2024
Appointment of Mr Daniel Frank James Preston as a director on 26 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Jean-Daniel Mariton as a director on 26 October 2024
Submitted on 28 Oct 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