Company NameCTG Holdings Limited
Company StatusDissolved
Company Number03412297
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesForecastfigure Public Limited Company and CTG Holdings Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoel William Jervis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hillsdown House
32 Hampstead High Street
London
NW3 1JQ
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hillsdown House
32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed23 October 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address2nd Floor Hillsdown House
32 Hampstead High Street
London
NW3 1JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejleon.co.uk
Telephone020 74357800
Telephone regionLondon

Location

Registered Address2nd Floor Hillsdown House
32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

900k at £0.1C A Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,000
Net Worth£314,853
Cash£27,106
Current Liabilities£43,093

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
1 February 2016Full accounts made up to 31 March 2015 (20 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 89,998
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 89,998
(4 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 89,998
(4 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 89,998
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 89,998
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 89,998
(4 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (17 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Joel William Jervis on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Vincent Robert Smith on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Ms Dominique Howe on 10 August 2011 (1 page)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 March 2010 (18 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (18 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
20 November 2008Full accounts made up to 31 March 2008 (17 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
3 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
26 October 2007Director's particulars changed (1 page)
7 September 2007Application for reregistration from PLC to private (1 page)
7 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2007Re-registration of Memorandum and Articles (22 pages)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
11 September 2006Return made up to 02/08/06; full list of members (2 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
5 July 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
5 July 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
20 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
23 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(7 pages)
29 April 2003Auditor's resignation (1 page)
30 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
17 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 June 2001Secretary's particulars changed (1 page)
25 September 2000Full group accounts made up to 31 March 2000 (21 pages)
24 August 2000Return made up to 31/07/00; full list of members (8 pages)
16 May 2000Auditor's resignation (1 page)
30 March 2000Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page)
28 October 1999Full group accounts made up to 31 March 1999 (22 pages)
8 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 October 1999Certificate of authorisation to commence business and borrow (1 page)
7 October 1999Application to commence business (2 pages)
13 August 1999Return made up to 31/07/99; full list of members (7 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1998Memorandum and Articles of Association (24 pages)
4 November 1998Full group accounts made up to 31 March 1998 (19 pages)
25 August 1998Return made up to 31/07/98; full list of members (7 pages)
8 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 April 1998Ad 03/04/98--------- £ si [email protected]=59998 £ ic 2/60000 (2 pages)
11 April 1998S-div 03/04/98 (1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1998Memorandum and Articles of Association (11 pages)
25 February 1998Company name changed forecastfigure public LIMITED co mpany\certificate issued on 25/02/98 (3 pages)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1997Incorporation (10 pages)