Background WavePink WaveYellow Wave

CTP ALAN LIMITED (01104994)

CTP ALAN LIMITED (01104994) is an active UK company. incorporated on 29 March 1973. with registered office in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CTP ALAN LIMITED has been registered for 52 years. Current directors include TICHIAS, Ian Alan.

Company Number
01104994
Status
active
Type
ltd
Incorporated
29 March 1973
Age
52 years
Address
47 Wates Way, Mitcham, CR4 4HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TICHIAS, Ian Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTP ALAN LIMITED

CTP ALAN LIMITED is an active company incorporated on 29 March 1973 with the registered office located in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CTP ALAN LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01104994

LTD Company

Age

52 Years

Incorporated 29 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ALAN GROUP LIMITED
From: 28 March 1994To: 31 January 2002
ALAN GRINDERS LIMITED
From: 29 March 1973To: 28 March 1994
Contact
Address

47 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom
From: 17 November 2021To: 14 June 2024
PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
From: 29 March 1973To: 17 November 2021
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Left
Mar 13
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

TICHIAS, Ian Alan

Active
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 01 Apr 2025

COLE, Richard Andrew

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 29 Jul 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 29 Aug 2006
Resigned 31 Mar 2015

MASON, Alan

Resigned
Beauport House, Copthorne Common, CrawleyRH10 3LG
Secretary
Appointed N/A
Resigned 31 Mar 2001

MASON, Carol

Resigned
Beauport House Copthorne, Crawley
Secretary
Appointed N/A
Resigned 28 Feb 1992

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 31 Mar 2015
Resigned 29 Jul 2019

POTTAGE, Shaun David

Resigned
33 Berrall Way, BillingshurstRH14 9PQ
Secretary
Appointed 31 Mar 2001
Resigned 29 Aug 2006

WAKES, Angela

Resigned
Silkwood Court, OssettWF5 9TP
Secretary
Appointed 04 Oct 2019
Resigned 20 Jun 2023

BEDFORD, David Michael

Resigned
Silkwood Court, OssettWF5 9TP
Born January 1968
Director
Appointed 14 Nov 2022
Resigned 21 Aug 2023

BROOKSBANK, Robert James

Resigned
The Manor House, RichmondDL10 7QE
Born April 1966
Director
Appointed 29 Aug 2006
Resigned 31 Mar 2018

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Born March 1955
Director
Appointed 29 Aug 2006
Resigned 31 Mar 2015

FRANKLIN, John

Resigned
Pentoak The Ride, BillingshurstRH14 0TH
Born October 1948
Director
Appointed N/A
Resigned 28 Feb 1992

HAYLLAR, Colin

Resigned
20 Mill Drive, HenfieldBN5 9RY
Born October 1945
Director
Appointed 09 Mar 1992
Resigned 01 Jun 2002

HIBBS, Gerald

Resigned
Plovers 1 The Ridings, ArundelBN18 0SB
Born August 1949
Director
Appointed 09 Mar 1992
Resigned 01 Mar 2002

HUTCHINSON, Eric George

Resigned
Wates Way, MitchamCR4 4HR
Born May 1955
Director
Appointed 21 Aug 2023
Resigned 31 Mar 2025

KAYE, Stephen Alan

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed N/A
Resigned 06 Nov 1991

KENNEDY, Terence John

Resigned
19 Enstone Road, UxbridgeUB10 8EZ
Born July 1946
Director
Appointed 01 Mar 1992
Resigned 28 Jan 1993

KURWIE, Tiessir Shhab

Resigned
6 Kensington Road, WakefieldWF1 3JX
Born March 1951
Director
Appointed 02 Dec 2000
Resigned 17 May 2002

MALLEY, Christopher John

Resigned
PO BOX 88, OssettWF5 9WS
Born May 1967
Director
Appointed 31 Mar 2018
Resigned 31 Dec 2019

MASON, Alan

Resigned
Beauport House, Copthorne Common, CrawleyRH10 3LG
Born May 1939
Director
Appointed N/A
Resigned 31 Mar 2001

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 02 Dec 2000
Resigned 29 Feb 2004

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 29 Jul 2019

PICKERING, David Harrison

Resigned
Brambletye Farm, Forest RowRH18 5EH
Born December 1937
Director
Appointed 28 Mar 1992
Resigned 28 Jan 1993

POTTAGE, Shaun David

Resigned
33 Berrall Way, BillingshurstRH14 9PQ
Born October 1968
Director
Appointed 31 Mar 2001
Resigned 29 Aug 2006

SALT, Roger

Resigned
55 Ashford Road, DronfieldS18 8RT
Born July 1958
Director
Appointed 02 Dec 2000
Resigned 11 Jul 2003

SIMPSON, Norman John

Resigned
23 Carter Road, CrawleyRH10 7NY
Born January 1943
Director
Appointed 09 Mar 1992
Resigned 29 Aug 2006

WARD, Patrick Nigel

Resigned
80 Lorne Gardens, CroydonCR0 7RY
Born May 1963
Director
Appointed 29 Aug 2006
Resigned 30 Jun 2011

WESTGARTH, Lee George

Resigned
Silkwood Court, OssettWF5 9TP
Born October 1983
Director
Appointed 31 Dec 2019
Resigned 12 May 2023

WIDDOWSON, Leonard

Resigned
156 Comptons Lane, HorshamRH13 6DA
Born July 1939
Director
Appointed 09 Mar 1992
Resigned 01 Jun 2002

WILLIAMSON, Ian

Resigned
Longmeadow, Oakham RutlandLE15 6JE
Born March 1951
Director
Appointed 02 Dec 2000
Resigned 27 Mar 2013

Persons with significant control

1

Wates Way, MitchamCR4 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
14 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Memorandum Articles
31 July 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2023
CC04CC04
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
30 January 2019
MR05Certification of Charge
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
353353
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
29 December 2005
AUDAUD
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2001
AUDAUD
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
6 November 2000
403aParticulars of Charge Subject to s859A
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 1997
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Legacy
26 July 1995
88(3)88(3)
Legacy
26 July 1995
88(2)R88(2)R
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
123Notice of Increase in Nominal Capital
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
403aParticulars of Charge Subject to s859A
Legacy
18 January 1994
403aParticulars of Charge Subject to s859A
Legacy
18 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
23 March 1992
288288
Legacy
23 March 1992
225(1)225(1)
Legacy
18 March 1992
403aParticulars of Charge Subject to s859A
Legacy
18 March 1992
403aParticulars of Charge Subject to s859A
Legacy
16 March 1992
155(6)a155(6)a
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
363aAnnual Return
Legacy
5 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
17 April 1989
225(1)225(1)
Legacy
6 February 1989
288288
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87