Company NameCT Group (UK) Trading Limited
Company StatusActive
Company Number07196537
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Previous NamesCTF Partners Limited and CT Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameSir Lynton Keith Crosby Ao
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ
Director NameMr Stuart Douglas Muncer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ
Director NameMr Jonathan Geoffrey De Jager
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ
Director NameMr Mark Andrew Textor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 7 Old Park Lane
London
W1K 1QR
Director NameMr Mark Stephen Fullbrook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Sam Lyon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ

Contact

Telephone020 74956147
Telephone regionLondon

Location

Registered AddressOne Strand
Trafalgar Square
London
WC2N 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Crosby Textor Research Strategies
33.33%
Ordinary
1 at £1Crosby Textor Research Strategies
16.67%
Ordinary D
1 at £1Lynton Keith Crosby
16.67%
Ordinary C
1 at £1Mark Stephen Fullbrook
16.67%
Ordinary
1 at £1Mark Stephen Fullbrook
16.67%
Ordinary B

Financials

Year2014
Net Worth£631,599
Cash£315,747
Current Liabilities£1,134,295

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

5 April 2019Delivered on: 11 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
(3 pages)
24 June 2020Appointment of Mr Sam Lyon as a director on 23 June 2020 (2 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
10 March 2020Full accounts made up to 30 June 2019 (23 pages)
17 May 2019Memorandum and Articles of Association (22 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2019Registration of charge 071965370001, created on 5 April 2019 (24 pages)
2 April 2019Full accounts made up to 30 June 2018 (21 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
30 November 2018Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages)
30 November 2018Change of details for Ct Group International Limited as a person with significant control on 19 November 2018 (2 pages)
30 November 2018Registered office address changed from 6th Floor 7 Old Park Lane London London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 30 November 2018 (1 page)
30 November 2018Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 (2 pages)
16 November 2018Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 (1 page)
26 September 2018Director's details changed for Mr Lynton Keith Crosby on 23 July 2018 (2 pages)
28 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
20 March 2018Full accounts made up to 30 June 2017 (21 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
7 October 2016Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Mark Andrew Textor on 4 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Mark Andrew Textor on 4 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 (2 pages)
7 October 2016Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 (2 pages)
7 October 2016Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016 (2 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 3
(4 pages)
15 June 2016Statement by Directors (3 pages)
15 June 2016Solvency Statement dated 13/06/16 (3 pages)
15 June 2016Solvency Statement dated 13/06/16 (3 pages)
15 June 2016Statement by Directors (3 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 3
(4 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6
(7 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6
(7 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(6 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(6 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(6 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(6 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2012Registered office address changed from 5Th Floor Moss House 15-16 Brooks Mews London W1K 4DS on 21 March 2012 (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 March 2012Registered office address changed from 5Th Floor Moss House 15-16 Brooks Mews London W1K 4DS on 21 March 2012 (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 February 2011Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 21 February 2011 (2 pages)
25 May 2010Appointment of Mark Stephen Fullbrook as a director (3 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 6
(5 pages)
25 May 2010Registered office address changed from 1 Pemberley Chase West Ewell Epsom Surrey KT19 9LE England on 25 May 2010 (2 pages)
25 May 2010Appointment of Mark Stephen Fullbrook as a director (3 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 6
(5 pages)
25 May 2010Registered office address changed from 1 Pemberley Chase West Ewell Epsom Surrey KT19 9LE England on 25 May 2010 (2 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 6
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 6
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 6
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 6
(5 pages)
31 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
31 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)