Ctc 2019 Limited

DataGardener
in liquidation
Micro

Ctc 2019 Limited

07884233Private Limited With Share Capital

Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

16/12/2011

Company Age

14 years

Directors

2

Employees

6

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

Ctc 2019 Limited (07884233) is a private limited with share capital incorporated on 16/12/2011 (14 years old) and registered in northampton, NN15JF. The company operates under SIC code 56290 - other food services.

Private Limited With Share Capital
SIC: 56290
Micro
Incorporated 16/12/2011
NN15JF
6 employees

Financial Overview

Total Assets

£157.2K

Liabilities

£158.7K

Net Assets

£-1.5K

Cash

£13.9K

Key Metrics

6

Employees

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

49
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-09-2019
Resolution
Category:Resolution
Date:09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Resolution
Category:Resolution
Date:22-08-2019
Change Of Name Notice
Category:Change Of Name
Date:22-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2018
Capital Allotment Shares
Category:Capital
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2017
Capital Allotment Shares
Category:Capital
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:16-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:16-03-2017
Resolution
Category:Resolution
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Capital Allotment Shares
Category:Capital
Date:03-02-2015
Capital Allotment Shares
Category:Capital
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Incorporation Company
Category:Incorporation
Date:16-12-2011

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2020
Filing Date30/05/2019
Latest Accounts31/12/2018

Trading Addresses

Suite 011 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

01614413443
www.catercost.com
Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF