London
EC4Y 0AH
Director Name | Mr Daniel Richard Parman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor No.5 Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Taher Moosavi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Karl Alexander Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 1 Tudor Street London EC4Y 0AH |
Website | www.ctsilimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | Fifth Floor 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
5 at £1 | Daniel Richard Parman 5.00% Ordinary |
---|---|
40 at £1 | John Paul Thwaytes 40.00% Ordinary |
40 at £1 | Philip Barry 40.00% Ordinary |
15 at £1 | Taher Moosavi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,037 |
Cash | £3,037 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Karl Alexander Hughes as a director on 31 August 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 December 2015 | Director's details changed for Mr John Paul Thwaytes on 5 June 2015 (2 pages) |
16 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 November 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 October 2015 | Termination of appointment of Taher Moosavi as a director on 19 October 2015 (1 page) |
1 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
1 September 2015 | Sub-division of shares on 24 July 2015 (5 pages) |
14 June 2015 | Registered 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 2015 | Appointment of Mr Karl Alexander Hughes as a director on 1 June 2015 (2 pages) |
14 June 2015 | Appointment of Mr Karl Alexander Hughes as a director on 1 June 2015 (2 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 November 2014 | Appointment of John Paul Thwaytes as a director on 10 September 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
29 July 2014 | Company name changed ctsi LIMITED\certificate issued on 29/07/14 (3 pages) |
5 March 2014 | Registered office address changed from 1St Floor No.5 Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 1St Floor No.5 Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP on 5 March 2014 (2 pages) |
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders
|
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders
|
16 October 2013 | Termination of appointment of Daniel Parman as a director (1 page) |
14 October 2013 | Appointment of Mr Taher Moosavi as a director (2 pages) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|