Company NameCtcomms Ltd
Company StatusDissolved
Company Number07406508
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Brian Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12a Oak Industrial Park
Chelmsford Road
Dunmow
CM6 1XN
Director NameMr David Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12a Oak Industrial Park
Chelmsford Road
Dunmow
CM6 1XN
Director NameMr Brian Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence Address22 Emblems
Great Dunmow
Essex
CM6 2AG
Director NameMr David John Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCommunications Engineer
Country of ResidenceGb-Eng
Correspondence Address1 Hasler Place
Great Dunmow
Essex
CM6 2AJ
Secretary NameDavid Taylor
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMrs Caroline Lavinia Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange Mill Lane
Great Dunmow
Essex
CM6 1BG
Director NameMiss Dorothy Taylor
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office High Street
Great Bardfield
Braintree
Essex
CM7 4SP
Director NameMr Brian Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange Mill Lane
Great Dunmow
Essex
CM6 1BD
Director NameMrs Caroline Lavinia Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange Mill Lane
Dunmow
Essex
CM6 1BG
Director NameMr David Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange Mill Lane
Great Dunmow
Essex
CM6 1BD
Director NameMiss Dorothy Taylor
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office High Street
Great Bardfield
Braintree
Essex
CM7 4SP

Contact

Websitewww.ctcomms.co.uk
Email address[email protected]
Telephone01371 877734
Telephone regionGreat Dunmow

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

25 at £1Brian Clarke
25.00%
Ordinary
25 at £1Caroline Clarke
25.00%
Ordinary
25 at £1David Taylor
25.00%
Ordinary
25 at £1Dorothy Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£2,549
Cash£27,471
Current Liabilities£98,347

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Appointment of Mr David Taylor as a director on 1 May 2016 (2 pages)
6 May 2016Termination of appointment of Dorothy Taylor as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of Caroline Lavinia Clarke as a director on 1 May 2016 (1 page)
6 May 2016Appointment of Mr Brian Clarke as a director on 1 May 2016 (2 pages)
29 April 2016Termination of appointment of Brian Clarke as a director on 31 March 2016 (1 page)
29 April 2016Appointment of Miss Dorothy Taylor as a director on 31 March 2016 (2 pages)
29 April 2016Appointment of Mrs Caroline Lavinia Clarke as a director on 31 March 2016 (2 pages)
29 April 2016Termination of appointment of David Taylor as a director on 31 March 2016 (1 page)
21 April 2016Appointment of Mr Brian Clarke as a director on 31 March 2016 (2 pages)
21 April 2016Termination of appointment of Dorothy Taylor as a director on 31 March 2016 (1 page)
21 April 2016Termination of appointment of Caroline Lavinia Clarke as a director on 31 March 2016 (1 page)
21 April 2016Appointment of Mr David Taylor as a director on 31 March 2016 (2 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2014Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages)
18 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
25 July 2012Termination of appointment of David Taylor as a director (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Termination of appointment of Brian Clarke as a director (1 page)
25 July 2012Termination of appointment of David Taylor as a secretary (1 page)
25 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
12 June 2012Appointment of Mrs Caroline Lavinia Clarke as a director (2 pages)
12 June 2012Appointment of Miss Dorothy Taylor as a director (2 pages)
11 June 2012Registered office address changed from the Old Exchange Mill Lane Great Dunmow Essex CM6 1BG England on 11 June 2012 (1 page)
21 October 2011Secretary's details changed for David Taylor on 20 October 2011 (1 page)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mr David John Taylor on 20 October 2011 (2 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)