Background WavePink WaveYellow Wave

CTGMS LIMITED (01298161)

CTGMS LIMITED (01298161) is an active UK company. incorporated on 11 February 1977. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CTGMS LIMITED has been registered for 49 years. Current directors include CASTANY, Jordi Mena, CLARK, Benjamin James.

Company Number
01298161
Status
active
Type
ltd
Incorporated
11 February 1977
Age
49 years
Address
Room 101 239 Acton Lane, London, NW10 7NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTANY, Jordi Mena, CLARK, Benjamin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTGMS LIMITED

CTGMS LIMITED is an active company incorporated on 11 February 1977 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CTGMS LIMITED was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

01298161

LTD Company

Age

49 Years

Incorporated 11 February 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CADOGAN TATE LIMITED
From: 23 December 1985To: 18 December 2006
CADOGAN TATE-FINE ART REMOVALS LIMITED
From: 31 December 1977To: 23 December 1985
SOUTHMASTS LIMITED
From: 11 February 1977To: 31 December 1977
Contact
Address

Room 101 239 Acton Lane London, NW10 7NP,

Previous Addresses

Cadogan House 239 Acton Lane London NW10 7NP
From: 11 February 1977To: 23 November 2009
Timeline

29 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Feb 77
Director Left
Nov 13
Loan Secured
Jul 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Feb 22
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CASTANY, Jordi Mena

Active
Cork Street, 5th Floor, LondonW1S 3NQ
Born September 1985
Director
Appointed 20 Nov 2025

CLARK, Benjamin James

Active
239 Acton Lane, LondonNW10 7NP
Born October 1976
Director
Appointed 20 Nov 2025

HOOD, Jonathan Everett

Resigned
239 Acton Lane, LondonNW10 7NP
Secretary
Appointed 14 Nov 2013
Resigned 25 May 2018

MASSON TAYLOR, Kerry Anne Orlaith

Resigned
St James House, LondonSW17 7RN
Secretary
Appointed N/A
Resigned 10 May 2006

MASSON TAYLOR, Rohan Brainerd Muir

Resigned
Marston Bigot, FromeBA11 5DA
Secretary
Appointed 10 May 2006
Resigned 14 Nov 2013

ANSTEY, Simon Edward

Resigned
47a Nightingale Lane, LondonSW12 8SU
Born May 1952
Director
Appointed N/A
Resigned 01 Oct 1997

BATTERSHALL, Phillip James

Resigned
239 Acton Lane, LondonNW10 7NP
Born September 1953
Director
Appointed 25 May 2018
Resigned 31 Dec 2018

BRADLEY, Robert Edward Baden

Resigned
28 Imani Mansions, LondonSW11 3LR
Born February 1969
Director
Appointed 10 Apr 1997
Resigned 01 Oct 1999

DEAKIN, Thomas Jonathan Carr

Resigned
9 Hazlebury Road, LondonSW6 2NA
Born November 1951
Director
Appointed N/A
Resigned 01 Oct 2005

ENSER, Graham John

Resigned
239 Acton Lane, LondonNW10 7NP
Born October 1953
Director
Appointed 25 May 2018
Resigned 30 Jun 2019

GAUCI, Francois Joseph Charles

Resigned
239 Acton Lane, LondonNW10 7NP
Born April 1972
Director
Appointed 25 May 2018
Resigned 20 Nov 2025

HAYNES, Paul David

Resigned
239 Acton Lane, LondonNW10 7NP
Born December 1964
Director
Appointed 25 May 2018
Resigned 24 Jan 2022

HOOD, Jonathan Everett

Resigned
239 Acton Lane, LondonNW10 7NP
Born July 1951
Director
Appointed N/A
Resigned 25 May 2018

KNOWLES, Hugh Stanley Keith

Resigned
51 Britannia Road, LondonSW6 2HJ
Born June 1962
Director
Appointed 26 Jun 2002
Resigned 19 Dec 2003

MASSON TAYLOR, Kerry Anne Orlaith

Resigned
St James House, LondonSW17 7RN
Born May 1959
Director
Appointed N/A
Resigned 01 Oct 2005

MASSON TAYLOR, Rohan Brainerd Muir

Resigned
Marston Bigot, FromeBA11 5DA
Born September 1954
Director
Appointed N/A
Resigned 14 Nov 2013

ORANGE, Duncan James

Resigned
239 Acton Lane, LondonNW10 7NP
Born March 1970
Director
Appointed 01 Oct 2018
Resigned 21 Feb 2025

OSBORNE, Simon Paul

Resigned
4 Armley Grange, LeedsLS12 3QJ
Born September 1966
Director
Appointed 26 Jun 2002
Resigned 01 Oct 2005

RENWICK, Richard John

Resigned
239 Acton Lane, Park Royal LondonNW10 7NP
Born January 1969
Director
Appointed 07 Sept 2020
Resigned 14 May 2024

SANDERSON, Damaris Stella Lavinia Muir Margot

Resigned
Lion Lodge, LondonSW15 6EH
Born March 1959
Director
Appointed N/A
Resigned 01 Oct 2005

SHEFFIELD, Simon Robert Alexander

Resigned
116 Louisville Road, LondonSW17 8RU
Born March 1964
Director
Appointed 19 Nov 1999
Resigned 01 Oct 2005

SLOAN, Adam John Paul

Resigned
239 Acton Lane, LondonNW10 7NP
Born January 1986
Director
Appointed 26 Feb 2025
Resigned 20 Nov 2025

TAYLOR, Luke Scott Clifford

Resigned
Loosley House, ThameOX9 3JS
Born June 1962
Director
Appointed N/A
Resigned 01 Oct 2005

VISAWADIA, Naresh Kumar

Resigned
2 Elmcroft Crescent, LondonNW11 9SY
Born December 1945
Director
Appointed 01 Aug 2005
Resigned 01 Oct 2005

Persons with significant control

1

239 Acton Lane, LondonNW10 7NP

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

243

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 March 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Resolution
26 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
28 January 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Legacy
21 November 2012
MG04MG04
Legacy
21 November 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Legacy
23 September 2010
MG01MG01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
17 April 2008
353353
Legacy
16 April 2008
190190
Auditors Resignation Company
16 October 2007
AUDAUD
Auditors Resignation Company
17 June 2007
AUDAUD
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2006
88(2)R88(2)R
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
353353
Legacy
28 June 2006
190190
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 February 2006
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
88(2)R88(2)R
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 June 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
19 September 2003
288cChange of Particulars
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
363aAnnual Return
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363aAnnual Return
Legacy
2 July 2002
353353
Legacy
2 July 2002
190190
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
12 February 2002
169169
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288cChange of Particulars
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
363aAnnual Return
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
363aAnnual Return
Legacy
3 March 2000
353353
Legacy
3 March 2000
190190
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
88(2)R88(2)R
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
27 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
11 November 1997
169169
Resolution
4 November 1997
RESOLUTIONSResolutions
Resolution
4 November 1997
RESOLUTIONSResolutions
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
363aAnnual Return
Legacy
23 May 1997
288cChange of Particulars
Legacy
23 May 1997
288cChange of Particulars
Legacy
23 May 1997
288cChange of Particulars
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363aAnnual Return
Legacy
8 June 1995
88(2)R88(2)R
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
123Notice of Increase in Nominal Capital
Legacy
9 May 1995
363x363x
Legacy
24 April 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
288288
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
26 June 1992
403aParticulars of Charge Subject to s859A
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
22 May 1992
363x363x
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 April 1992
AUDAUD
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
10 January 1989
88(3)88(3)
Resolution
10 January 1989
RESOLUTIONSResolutions
Legacy
10 January 1989
88(2)Return of Allotment of Shares
Legacy
10 January 1989
123Notice of Increase in Nominal Capital
Legacy
30 December 1988
287Change of Registered Office
Accounts With Accounts Type Small
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Accounts With Accounts Type Small
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
7 July 1987
225(1)225(1)
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 December 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1982
288aAppointment of Director or Secretary
Legacy
25 April 1977
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 1977
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 1977
RESOLUTIONSResolutions
Incorporation Company
11 February 1977
NEWINCIncorporation