Company NameCT Corporate Advisory Limited
Company StatusActive
Company Number08775454
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Previous NameCT International And Corporate Advisory 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
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ
Director NameSir Lynton Keith Crosby Ao
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months
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(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ
Director NameMr Mark Andrew Textor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
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
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Remo Leonardo Nogarotto
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ

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

75 at £1Ctf Partners LTD
75.00%
Ordinary
25 at £1Remo Leonardo Nogarotto
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,500
Current Liabilities£3,045

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

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

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 11 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
10 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
19 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
29 July 2019Change of name notice (2 pages)
29 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-11
(2 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 087754540002, created on 5 April 2019 (43 pages)
11 April 2019Registration of charge 087754540001, created on 5 April 2019 (24 pages)
4 April 2019Full accounts made up to 30 June 2018 (14 pages)
12 December 2018Director's details changed for Mr Remo Leonardo Nogarotto on 19 November 2018 (2 pages)
6 December 2018Change of details for Ctf Partners Limited as a person with significant control on 19 November 2018 (2 pages)
6 December 2018Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages)
6 December 2018Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 (2 pages)
5 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
3 December 2018Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 3 December 2018 (1 page)
16 November 2018Appointment of Sir Lynton Keith Crosby as a director on 31 October 2018 (2 pages)
16 November 2018Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 (1 page)
9 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
9 March 2017Full accounts made up to 30 June 2016 (7 pages)
9 March 2017Full accounts made up to 30 June 2016 (7 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Remo Leonardo Nogarotto on 6 September 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 Mark Stephen Fullbrook on 6 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Remo Leonardo Nogarotto on 6 September 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 Mark Andrew Textor on 4 October 2016 (2 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)
24 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
27 May 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
27 May 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)