Company NameTake The Sipp Ltd
Company StatusDissolved
Company Number08284726
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameCTSI Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr John Paul Thwaytes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressFifth Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Daniel Richard Parman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor No.5
Pond Close, Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Taher Moosavi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Karl Alexander Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 1 Tudor Street
London
EC4Y 0AH

Contact

Websitewww.ctsilimited.com/
Email address[email protected]

Location

Registered AddressFifth Floor
1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5 at £1Daniel Richard Parman
5.00%
Ordinary
40 at £1John Paul Thwaytes
40.00%
Ordinary
40 at £1Philip Barry
40.00%
Ordinary
15 at £1Taher Moosavi
15.00%
Ordinary

Financials

Year2014
Net Worth£3,037
Cash£3,037

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
31 August 2016Termination of appointment of Karl Alexander Hughes as a director on 31 August 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 December 2015Director's details changed for Mr John Paul Thwaytes on 5 June 2015 (2 pages)
16 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(5 pages)
24 November 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 100,000.00
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 October 2015Termination of appointment of Taher Moosavi as a director on 19 October 2015 (1 page)
1 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 76,510
(7 pages)
1 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 76,510
(7 pages)
1 September 2015Sub-division of shares on 24 July 2015 (5 pages)
14 June 2015Registered office address changed from C/O Plutus Group Ltd Becket House 36 Old Jewry London EC2R 8DD to Fifth Floor 1 Tudor Street London EC4Y 0AH on 14 June 2015 (1 page)
14 June 2015Appointment of Mr Karl Alexander Hughes as a director on 1 June 2015 (2 pages)
14 June 2015Appointment of Mr Karl Alexander Hughes as a director on 1 June 2015 (2 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
14 November 2014Appointment of John Paul Thwaytes as a director on 10 September 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 100
(3 pages)
29 July 2014Company name changed ctsi LIMITED\certificate issued on 29/07/14 (3 pages)
5 March 2014Registered office address changed from 1St Floor No.5 Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 1St Floor No.5 Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP on 5 March 2014 (2 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(3 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(3 pages)
16 October 2013Termination of appointment of Daniel Parman as a director (1 page)
14 October 2013Appointment of Mr Taher Moosavi as a director (2 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)