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

Ctmb Limited LONDON


Founded in 2015, Ctmb, classified under reg no. 09927123 is an active company. Currently registered at 10 St. Austell Road SE13 7EQ, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 7th January 2016 Ctmb Limited is no longer carrying the name Mackconor.

The firm has 2 directors, namely Margaret T., Jonathan T.. Of them, Jonathan T. has been with the company the longest, being appointed on 22 December 2015 and Margaret T. has been with the company for the least time - from 5 April 2016. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Ctmb Limited Address / Contact

Office Address 10 St. Austell Road
Town London
Post code SE13 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09927123
Date of Incorporation Tue, 22nd Dec 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Margaret T.

Position: Director

Appointed: 05 April 2016

Jonathan T.

Position: Director

Appointed: 22 December 2015

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we established, there is Mackenzie T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Margaret T. This PSC and has 25-50% voting rights. The third one is Jonathan T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Mackenzie T.

Notified on 16 January 2019
Nature of control: 25-50% shares

Margaret T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jonathan T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Conor T.

Notified on 16 January 2019
Nature of control: 25-50% shares

Company previous names

Mackconor January 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth4 420     
Balance Sheet
Cash Bank On Hand 186 42844 64633 43221 68426 023
Net Assets Liabilities4 420-30 66810 21049 786145 632336 774
Property Plant Equipment 1 745 0001 738 5251 738 5251 787 7751 959 250
Cash Bank In Hand123 864     
Current Assets123 864     
Net Assets Liabilities Including Pension Asset Liability4 420     
Reserves/Capital
Called Up Share Capital300     
Profit Loss Account Reserve-780     
Shareholder Funds4 420     
Other
Average Number Employees During Period    11
Creditors-1 78013 82613 3199 87511 53011 129
Net Current Assets Liabilities122 084173 21731 32723 55710 15414 894
Number Shares Allotted100 100100100100
Par Value Share1 1111
Provisions For Liabilities Balance Sheet Subtotal     25 073
Total Assets Less Current Liabilities1 950 9141 917 6021 769 8521 762 0821 797 9291 974 144
Accruals Deferred Income615     
Creditors Due After One Year1 945 879     
Creditors Due Within One Year1 780     
Fixed Assets1 828 830     
Investments Fixed Assets1 828 830     
Non-instalment Debts Due After5 Years1 945 879     
Share Capital Allotted Called Up Paid100     
Share Premium Account4 900     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 7th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search