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

Ctg Global Ltd 74 HIGH STREET, SWADLINCOTE


Ctg Global Ltd was formally closed on 2021-09-14. Ctg Global was a private limited company that could have been found at C/O Bkps Limited, Upper Floor, 74 High Street, Swadlincote, DE11 8HS, Derbyshire, UNITED KINGDOM. Its net worth was valued to be around 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2014-07-03) was run by 1 director.
Director Donna Z. who was appointed on 24 June 2019.

The company was officially classified as "data processing, hosting and related activities" (63110). The latest confirmation statement was sent on 2019-10-22 and last time the annual accounts were sent was on 31 July 2018. 2015-07-03 was the date of the latest annual return.

Ctg Global Ltd Address / Contact

Office Address C/o Bkps Limited
Office Address2 Upper Floor
Town 74 High Street, Swadlincote
Post code DE11 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09115136
Date of Incorporation Thu, 3rd Jul 2014
Date of Dissolution Tue, 14th Sep 2021
Industry Data processing, hosting and related activities
End of financial Year 31st July
Company age 7 years old
Account next due date Thu, 30th Apr 2020
Account last made up date Tue, 31st Jul 2018
Next confirmation statement due date Thu, 3rd Dec 2020
Last confirmation statement dated Tue, 22nd Oct 2019

Company staff

Donna Z.

Position: Director

Appointed: 24 June 2019

Mark A.

Position: Director

Appointed: 24 June 2019

Resigned: 27 January 2021

Colin S.

Position: Director

Appointed: 24 June 2019

Resigned: 22 February 2021

Melvin S.

Position: Director

Appointed: 17 December 2015

Resigned: 22 October 2019

Mark A.

Position: Director

Appointed: 26 March 2015

Resigned: 17 December 2015

Donna Z.

Position: Director

Appointed: 03 July 2014

Resigned: 23 April 2019

People with significant control

Colin S.

Notified on 22 October 2019
Nature of control: 75,01-100% shares

Melvin S.

Notified on 23 April 2019
Ceased on 22 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark A.

Notified on 3 July 2016
Ceased on 23 April 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Donna Z.

Notified on 3 July 2016
Ceased on 23 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-31
Net Worth111 
Balance Sheet
Cash Bank On Hand  11
Net Assets Liabilities  11
Cash Bank In Hand111 
Net Assets Liabilities Including Pension Asset Liability111 
Reserves/Capital
Shareholder Funds111 
Other
Number Shares Allotted 111
Par Value Share 111
Share Capital Allotted Called Up Paid111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
Free Download (1 page)

Company search

Advertisements