Ctc Holding Limited LONDON


Founded in 2015, Ctc Holding, classified under reg no. 09801577 is an active company. Currently registered at 26-28 Victoria Parade SE10 9FR, London the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has one director. Feng L., appointed on 11 April 2019. There are currently no secretaries appointed. As of 19 May 2024, there were 14 ex directors - Jingwen Z., Zhuo Z. and others listed below. There were no ex secretaries.

Ctc Holding Limited Address / Contact

Office Address 26-28 Victoria Parade
Town London
Post code SE10 9FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09801577
Date of Incorporation Wed, 30th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (104 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Feng L.

Position: Director

Appointed: 11 April 2019

Jingwen Z.

Position: Director

Appointed: 11 December 2017

Resigned: 21 May 2021

Zhuo Z.

Position: Director

Appointed: 03 October 2017

Resigned: 24 January 2023

Yezhou L.

Position: Director

Appointed: 04 September 2017

Resigned: 30 June 2023

Wenjing H.

Position: Director

Appointed: 01 June 2017

Resigned: 10 February 2019

Lijun T.

Position: Director

Appointed: 01 June 2017

Resigned: 16 February 2019

Ka P.

Position: Director

Appointed: 18 April 2017

Resigned: 18 March 2022

Baihui J.

Position: Director

Appointed: 23 March 2017

Resigned: 27 January 2023

Yuandao L.

Position: Director

Appointed: 09 February 2017

Resigned: 06 January 2023

Yige Y.

Position: Director

Appointed: 07 February 2017

Resigned: 18 May 2022

Xueqin L.

Position: Director

Appointed: 06 January 2017

Resigned: 21 June 2021

Jinding Z.

Position: Director

Appointed: 29 November 2016

Resigned: 01 October 2020

Peng L.

Position: Director

Appointed: 23 November 2015

Resigned: 31 May 2017

Peng L.

Position: Director

Appointed: 10 November 2015

Resigned: 06 June 2016

Lijun T.

Position: Director

Appointed: 30 September 2015

Resigned: 10 November 2015

People with significant control

The list of PSCs that own or control the company includes 4 names. As we established, there is Feng L. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Yezhou L. This PSC . The third one is Lijun T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

Feng L.

Notified on 11 April 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Yezhou L.

Notified on 16 February 2019
Ceased on 11 April 2019
Nature of control: right to appoint and remove directors

Lijun T.

Notified on 1 June 2017
Ceased on 16 February 2019
Nature of control: right to appoint and remove directors

Peng L.

Notified on 1 April 2017
Ceased on 31 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth100      
Balance Sheet
Cash Bank On Hand100472 86080 27730 33525 35113 23314 144
Current Assets100493 642433 99633 95129 45322 04423 235
Debtors 20 782353 7193 6164 1028 8119 091
Net Assets Liabilities100-51 48831 790-62 343-14 565101 12463 256
Other Debtors 20 782349 337  2 8802 880
Property Plant Equipment 1 494 1271 576 7831 559 6601 541 5431 533 371 
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Amount Specific Advance Or Credit Directors 202 614211 001217 314201 504207 549207 549
Amount Specific Advance Or Credit Made In Period Directors 202 6147 1416 3135 8696 04536 440
Amount Specific Advance Or Credit Repaid In Period Directors  10 00010 000217 314 229 248
Accrued Liabilities 500500317318724315
Accumulated Depreciation Impairment Property Plant Equipment  18 21036 69155 26374 03370 113
Average Number Employees During Period88132112
Corporation Tax Payable  4  2 768 
Corporation Tax Recoverable      2 768
Creditors 2 042 3181 966 8971 873 8661 777 2941 451 7261 177 591
Fixed Assets     1 533 3711 638 921
Increase From Depreciation Charge For Year Property Plant Equipment  18 21018 48118 57218 77010 445
Investments Fixed Assets      100 000
Investments In Group Undertakings      100 000
Net Current Assets Liabilities100493 142421 904251 863221 18619 479-398 074
Other Creditors 2 042 3181 6352 1691 6091 609257
Other Remaining Borrowings 609 193 -234 715-214 715-54 715365 285
Other Taxation Social Security Payable  75364463115837
Prepayments  4 3823 6161 7553 4833 443
Property Plant Equipment Gross Cost 1 497 6881 594 9931 596 3511 596 8061 607 4041 503 943
Recoverable Value-added Tax 20 782     
Total Additions Including From Business Combinations Property Plant Equipment 1 497 688100 8661 35845510 59832 803
Total Assets Less Current Liabilities1001 987 2691 998 6871 811 5231 762 7291 552 8501 240 847
Trade Creditors Trade Payables  136  2 45911 843
Trade Debtors Trade Receivables     2 448 
Prepayments Accrued Income    2 3472 880 
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2023-11-19 director's details were changed
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements