Company NameCTI Commodities Trading & Investments Limited
DirectorAlbert Robert Stahl
Company StatusActive
Company Number02025527
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 10 months ago)
Previous NameCommodities Trading And Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlbert Robert Stahl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBelgian
StatusCurrent
Appointed01 October 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressAvenue D'Italie 5/11
Brussels
B-1050
Director NameHuseyin Guven Osma
Date of BirthOctober 1937 (Born 86 years ago)
NationalityTurkish
StatusResigned
Appointed11 September 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressVali Konagi Cadessi
Cam Apt 161/17 Kat 4 Nisantasi
Istanbul
Foreign
Director NameMs Michele Sharon Small
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(37 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Courtland Avenue
London
SW16 3BE
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1991(5 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 23 August 2016)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 77668562
Telephone regionLondon

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25k at £1Abacus Nominees Limited
51.02%
Ordinary A
24k at £1Mr Albert R. Stahl
48.98%
Ordinary B

Financials

Year2014
Net Worth-£33,660
Cash£1,475
Current Liabilities£43,961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

17 January 1997Delivered on: 6 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account 77816188. see the mortgage charge document for full details.
Outstanding

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 September 2018Change of details for Albert Robert Stahl as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Director's details changed for Albert Robert Stahl on 27 September 2018 (2 pages)
28 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
3 April 2018Notification of Albert Robert Stahl as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Director's details changed for Albert R Stahl on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 August 2016Termination of appointment of Shaws Secretaries Limited as a secretary on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Shaws Secretaries Limited as a secretary on 23 August 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 49,002
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 49,002
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 49,002
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 49,002
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 49,002
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 49,002
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 49,002
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 49,002
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 49,002
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Albert R Stahl on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Albert R Stahl on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Albert R Stahl on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Albert R Stahl on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Albert R Stahl on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Albert R Stahl on 1 September 2011 (2 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
12 March 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
12 March 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
6 November 2007Return made up to 11/09/07; full list of members (2 pages)
6 November 2007Return made up to 11/09/07; full list of members (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
4 October 2007Total exemption full accounts made up to 31 December 2004 (15 pages)
4 October 2007Total exemption full accounts made up to 31 December 2004 (15 pages)
4 October 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
4 October 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
16 October 2006Return made up to 11/09/06; full list of members (2 pages)
16 October 2006Return made up to 11/09/06; full list of members (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Return made up to 11/09/05; full list of members (2 pages)
19 October 2005Return made up to 11/09/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
16 November 2004Return made up to 11/09/04; full list of members (7 pages)
16 November 2004Return made up to 11/09/04; full list of members (7 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 May 2004Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2004Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 December 2002Ad 08/03/01--------- £ si 7000@1 (2 pages)
19 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 December 2002Ad 08/03/01--------- £ si 7000@1 (2 pages)
24 September 2002Return made up to 11/09/02; full list of members (7 pages)
24 September 2002Return made up to 11/09/02; full list of members (7 pages)
19 October 2001Accounts made up to 31 December 2000 (12 pages)
19 October 2001Accounts made up to 31 December 2000 (12 pages)
2 October 2001Return made up to 11/09/01; full list of members (6 pages)
2 October 2001Return made up to 11/09/01; full list of members (6 pages)
19 October 2000Return made up to 11/09/00; full list of members (6 pages)
19 October 2000Return made up to 11/09/00; full list of members (6 pages)
4 August 2000Accounts made up to 31 December 1999 (12 pages)
4 August 2000Accounts made up to 31 December 1999 (12 pages)
2 November 1999Accounts made up to 31 December 1998 (12 pages)
2 November 1999Accounts made up to 31 December 1998 (12 pages)
30 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1998Return made up to 11/09/98; no change of members (4 pages)
2 October 1998Return made up to 11/09/98; no change of members (4 pages)
29 June 1998Accounts made up to 31 December 1997 (12 pages)
29 June 1998Accounts made up to 31 December 1997 (12 pages)
13 October 1997Return made up to 11/09/97; full list of members (6 pages)
13 October 1997Return made up to 11/09/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
2 October 1996Return made up to 11/09/96; no change of members (4 pages)
2 October 1996Return made up to 11/09/96; no change of members (4 pages)
20 September 1995Return made up to 11/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Return made up to 11/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Accounts made up to 31 December 1994 (11 pages)
26 May 1995Accounts made up to 31 December 1994 (11 pages)
16 February 1993Company name changed commodities trading and investme nts LIMITED\certificate issued on 17/02/93 (2 pages)
16 February 1993Company name changed commodities trading and investme nts LIMITED\certificate issued on 17/02/93 (2 pages)
5 June 1986Certificate of Incorporation (1 page)
5 June 1986Certificate of Incorporation (1 page)