You are here: bizstats.co.uk > a-z index > C list > CT list

Ctag Limited NEWARK


Ctag Limited is a private limited company that can be found at Harlaxton House Long Bennington Business Park, Long Bennington, Newark NG23 5JR. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-02-07, this 6-year-old company is run by 2 directors and 1 secretary.
Director Jack W., appointed on 01 September 2022. Director Michael S., appointed on 26 April 2021.
Switching the focus to secretaries, we can mention: Kirsty C., appointed on 07 February 2018.
The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090).
The last confirmation statement was sent on 2023-02-06 and the due date for the next filing is 2024-02-20. Likewise, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Ctag Limited Address / Contact

Office Address Harlaxton House Long Bennington Business Park
Office Address2 Long Bennington
Town Newark
Post code NG23 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11193074
Date of Incorporation Wed, 7th Feb 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jack W.

Position: Director

Appointed: 01 September 2022

Michael S.

Position: Director

Appointed: 26 April 2021

Kirsty C.

Position: Secretary

Appointed: 07 February 2018

Martin C.

Position: Director

Appointed: 20 December 2018

Resigned: 01 September 2022

Simon C.

Position: Director

Appointed: 07 February 2018

Resigned: 20 December 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Andrew W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is The Aegis Trust Foundation that put Nevis, Saint Kitts and Nevis as the address. This PSC has a legal form of "a trust foundation", owns 25-50% shares. This PSC owns 25-50% shares.

Andrew W.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

The Aegis Trust Foundation

The Aegis Trust Foundation Provident House, Central Government Road, Nevis, KN0802, Saint Kitts And Nevis

Legal authority Multiform Foundations Ordinance, 2004 Of Nevis
Legal form Trust Foundation
Country registered Saint Kitts And Nevis
Place registered Island Of Nevis Office Of The Registrar Of Foundations
Registration number F370
Notified on 1 September 2022
Ceased on 1 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-28
Balance Sheet
Current Assets47 1011 856 9583 023 908
Cash Bank On Hand25 1991 488 9772 784 148
Debtors21 902367 981239 760
Net Assets Liabilities18 0233 9362 209 603
Other Debtors2 18018 530218 488
Property Plant Equipment1849 625196 631
Other
Amount Specific Advance Or Credit Directors4 958258562
Amount Specific Advance Or Credit Made In Period Directors5 000  
Amount Specific Advance Or Credit Repaid In Period Directors425 216304
Creditors29 2621 860 818973 576
Fixed Assets184  
Net Current Assets Liabilities17 839-3 8602 050 332
Total Assets Less Current Liabilities18 0235 7652 246 963
Accrued Liabilities Deferred Income1 5401 15032 839
Accumulated Depreciation Impairment Property Plant Equipment493 78966 039
Average Number Employees During Period1310
Corporation Tax Payable16 87510 907514 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 
Disposals Property Plant Equipment 233 
Increase From Depreciation Charge For Year Property Plant Equipment 3 78962 250
Other Creditors 15 92068 941
Other Taxation Social Security Payable965 46916 666
Prepayments Accrued Income429325 67618 578
Property Plant Equipment Gross Cost23313 414262 670
Provisions For Liabilities Balance Sheet Subtotal 1 82937 360
Total Additions Including From Business Combinations Property Plant Equipment 13 414249 256
Trade Creditors Trade Payables35910 590167 687
Trade Debtors Trade Receivables14 33523 7752 694

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 30th January 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search