ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTC Directorships Ltd

CTC Directorships Ltd is an active company incorporated on 22 October 2020 with the registered office located in London, Greater London. CTC Directorships Ltd was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12967559
Private limited company
Age
5 years
Incorporated 22 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (3 months ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 22 Dec 2025 (1 month ago)
Previous address was 338 Euston Road London NW1 3BG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
13
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1947
Director • British • Lives in England • Born in Aug 1942
Director • British • Lives in UK • Born in Sep 1957
Director • British • Lives in UK • Born in Jul 1962
Director • British • Lives in UK • Born in Feb 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corporate Trading Companies Designated Member Limited
Stephen Richards Daniels, Roger Skeldon, and 2 more are mutual people.
Active
Elm Trading Limited
Edward William Mole, Stephen Richards Daniels, and 3 more are mutual people.
Active
Corporate Trading Companies Secretaries Limited
Anthony Robert Buckley, Edward William Mole, and 2 more are mutual people.
Active
CTC Forestry Nominee 2 Limited
Stephen Richards Daniels, Roger Skeldon, and 2 more are mutual people.
Active
CTC Forestry Nominee 1 Limited
Stephen Richards Daniels, Roger Skeldon, and 2 more are mutual people.
Active
Lynton Downs Limited
Robert James Rickman is a mutual person.
Active
Time Investments Secretaries Limited
Edward William Mole, Roger Skeldon, and 1 more are mutual people.
Active
Controlled Storage Limited
Edward William Mole, Stephen Richards Daniels, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £66.96K (-100%)
Turnover
£201.86K
Increased by £37.82K (+23%)
Employees
Unreported
Same as previous period
Total Assets
£1.55K
Decreased by £65.41K (-98%)
Total Liabilities
-£374
Decreased by £66.43K (-99%)
Net Assets
£1.17K
Increased by £1.02K (+662%)
Debt Ratio (%)
24%
Decreased by 75.59% (-76%)
Latest Activity
Mr Frank Scanlon Details Changed
8 Days Ago on 13 Jan 2026
Mr Nigel Terry Fee Details Changed
13 Days Ago on 8 Jan 2026
Mr Stephen Richards Daniels Details Changed
1 Month Ago on 15 Dec 2025
Mr Roger Skeldon Details Changed
1 Month Ago on 15 Dec 2025
Mr Robert James Rickman Details Changed
1 Month Ago on 15 Dec 2025
Mr Nigel Terry Fee Details Changed
1 Month Ago on 15 Dec 2025
Mr Timothy William Ashworth Jackson-Stops Details Changed
1 Month Ago on 15 Dec 2025
Mrs Fiona Alison Stockwell Details Changed
1 Month Ago on 15 Dec 2025
Mr Frank Scanlon Details Changed
1 Month Ago on 15 Dec 2025
Mr Gareth Miller Details Changed
1 Month Ago on 15 Dec 2025
Get Credit Report
Discover CTC Directorships Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Frank Scanlon on 13 January 2026
Submitted on 14 Jan 2026
Director's details changed for Mr Stephen Richards Daniels on 15 December 2025
Submitted on 10 Jan 2026
Director's details changed for Mr Roger Skeldon on 15 December 2025
Submitted on 9 Jan 2026
Director's details changed for Mr Nigel Terry Fee on 8 January 2026
Submitted on 8 Jan 2026
Director's details changed for Mr Robert James Rickman on 15 December 2025
Submitted on 23 Dec 2025
Registered office address changed from 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Gordon Forbes Clements on 15 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Martin Ian Dack on 15 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Gareth Miller on 15 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Frank Scanlon on 15 December 2025
Submitted on 22 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year