Ct Strategic Ltd ALNWICK


Ct Strategic Ltd is a private limited company situated at 8 Linnet Court, Cawledge Business Park, Alnwick NE66 2GD. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-01-08, this 5-year-old company is run by 2 directors.
Director Mary-Jane C., appointed on 08 January 2019. Director Neil T., appointed on 08 January 2019.
The company is officially categorised as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229). According to CH database there was a change of name on 2020-05-20 and their previous name was Mary Calam Consulting Ltd.
The latest confirmation statement was sent on 2023-01-06 and the due date for the subsequent filing is 2024-01-20. Moreover, the accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Ct Strategic Ltd Address / Contact

Office Address 8 Linnet Court
Office Address2 Cawledge Business Park
Town Alnwick
Post code NE66 2GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11754321
Date of Incorporation Tue, 8th Jan 2019
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Mary-Jane C.

Position: Director

Appointed: 08 January 2019

Neil T.

Position: Director

Appointed: 08 January 2019

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Neil T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mary-Jane C. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil T.

Notified on 8 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Mary-Jane C.

Notified on 8 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mary Calam Consulting May 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand104 480298 839435 254275 999
Current Assets121 100311 730449 862314 766
Debtors16 62012 89114 60838 767
Net Assets Liabilities88 550264 468407 707470 004
Other Debtors  11 308 
Property Plant Equipment9003 4843 7072 080
Other
Accrued Liabilities  1 8371 260
Accumulated Depreciation Impairment Property Plant Equipment3001 5613 3175 793
Additions Other Than Through Business Combinations Property Plant Equipment   849
Average Number Employees During Period2222
Comprehensive Income Expense92 548177 918145 239 
Creditors33 27950 14145 15825 480
Depreciation Rate Used For Property Plant Equipment25 25 
Dividends Paid4 0002 0002 000 
Equity Securities Held   179 095
Fixed Assets9003 4843 707181 175
Income Expense Recognised Directly In Equity-3 998-2 000-2 000 
Increase From Depreciation Charge For Year Property Plant Equipment3001 2611 7562 476
Investments   179 095
Issue Equity Instruments2   
Loans From Directors   7
Net Current Assets Liabilities87 821261 589404 704289 286
Prepayments Accrued Income   247
Profit Loss92 548177 918145 239 
Property Plant Equipment Gross Cost1 2005 0457 0247 873
Provisions For Liabilities Balance Sheet Subtotal171605704 
Taxation Including Deferred Taxation Balance Sheet Subtotal  704457
Taxation Social Security Payable  34 04015 851
Total Additions Including From Business Combinations Property Plant Equipment  1 979 
Total Assets Less Current Liabilities88 721265 073408 411470 461
Trade Debtors Trade Receivables  3 30038 520
Value-added Tax Payable  9 2818 362
Advances Credits Directors7 6506 59411 308 
Advances Credits Made In Period Directors7 65014 2444 714 
Advances Credits Repaid In Period Directors   11 308
Amount Specific Advance Or Credit Directors  5 654 
Amount Specific Advance Or Credit Repaid In Period Directors   5 654

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 6th January 2024
filed on: 20th, January 2024
Free Download (3 pages)

Company search