Ctm Systems Limited

DataGardener
ctm systems limited
live
Small

Ctm Systems Limited

02719932Private Limited With Share Capital

Unit 8, Arkwright Industrial Estate, Bedford, MK420LQ
Incorporated

03/06/1992

Company Age

33 years

Directors

6

Employees

25

SIC Code

71121

Risk

very low risk

Company Overview

Registration, classification & business activity

Ctm Systems Limited (02719932) is a private limited with share capital incorporated on 03/06/1992 (33 years old) and registered in bedford, MK420LQ. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Ctm systems specialise in material handling equipment including screw, belt and elevator conveyors, bulk storage and receiving systems for all industries. stainless steel manufacture a speciality in the food and waste water sectors. cooling screws, shafted (dry materials) and shaftless (wet, sticky ...

Private Limited With Share Capital
SIC: 71121
Small
Incorporated 03/06/1992
MK420LQ
25 employees

Financial Overview

Total Assets

£4.52M

Liabilities

£1.01M

Net Assets

£3.51M

Est. Turnover

£3.52M

AI Estimated
Unreported
Cash

£391.2K

Key Metrics

25

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2025
Memorandum Articles
Category:Incorporation
Date:09-11-2024
Resolution
Category:Resolution
Date:09-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Capital Allotment Shares
Category:Capital
Date:31-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-03-2022
Resolution
Category:Resolution
Date:24-02-2022
Resolution
Category:Resolution
Date:24-02-2022
Capital Cancellation Shares
Category:Capital
Date:23-02-2022
Capital Return Purchase Own Shares
Category:Capital
Date:23-02-2022
Capital Return Purchase Own Shares
Category:Capital
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Move Registers To Sail Company With New Address
Category:Address
Date:31-05-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Move Registers To Sail Company
Category:Address
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Change Sail Address Company
Category:Address
Date:14-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:16-07-2009
Legacy
Category:Annual Return
Date:29-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2009
Legacy
Category:Accounts
Date:19-09-2008
Legacy
Category:Annual Return
Date:02-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2008
Legacy
Category:Mortgage
Date:13-05-2008
Legacy
Category:Officers
Date:05-12-2007
Legacy
Category:Officers
Date:28-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2007
Legacy
Category:Annual Return
Date:11-07-2007
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2006
Legacy
Category:Annual Return
Date:12-06-2006
Legacy
Category:Officers
Date:06-09-2005
Legacy
Category:Annual Return
Date:24-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2005
Legacy
Category:Annual Return
Date:15-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2004
Legacy
Category:Address
Date:06-04-2004

Import / Export

Imports
12 Months8
60 Months34
Exports
12 Months7
60 Months44

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date03/03/2026
Latest Accounts30/09/2025

Trading Addresses

Atherstone House, The Sidings, Merrylees Ind. Estate Merrylees, Leicester, Leicestershire, LE99FE
Unit 8, Arkwright Industrial Estate, Bedford, Bedfordshire Mk42 0L, MK420LQRegistered

Contact

01234355700
ctm-systems.com
Unit 8, Arkwright Industrial Estate, Bedford, MK420LQ