Background WavePink WaveYellow Wave

CTG (1999) LIMITED (03585733)

CTG (1999) LIMITED (03585733) is an active UK company. incorporated on 23 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CTG (1999) LIMITED has been registered for 27 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
03585733
Status
active
Type
ltd
Incorporated
23 June 1998
Age
27 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTG (1999) LIMITED

CTG (1999) LIMITED is an active company incorporated on 23 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CTG (1999) LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03585733

LTD Company

Age

27 Years

Incorporated 23 June 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CAMERON TAYLOR GROUP LIMITED
From: 23 June 1998To: 19 May 2000
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

St George's House 5 st. George's Road London SW19 4DR England
From: 23 June 2017To: 28 May 2019
St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
From: 29 November 2016To: 23 June 2017
5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
From: 1 November 2016To: 29 November 2016
Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
From: 29 April 2015To: 1 November 2016
Scott House Alencon Link Basingstoke Hampshire RG21 7PP
From: 23 June 1998To: 29 April 2015
Timeline

10 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jul 10
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TAIWO, Bolaji Moruf

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018

LANG, Joanne Lucy

Active
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 30 Oct 2020

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 19 Jun 2017

SMITH, Gary Richard

Resigned
Heidegger Crescent, LondonSW13 8HA
Secretary
Appointed 23 Jun 1998
Resigned 19 Jun 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jun 1998
Resigned 23 Jun 1998

CRAIGIE, Eric Bruce

Resigned
15 Marlborough Square, IlkleyLS29 8PU
Born April 1948
Director
Appointed 02 Nov 1998
Resigned 10 Dec 2002

HEMSHALL, Rebecca Elizabeth

Resigned
5 St. George's Road, LondonSW19 4DR
Born March 1975
Director
Appointed 19 Jun 2017
Resigned 21 Aug 2017

HORGAN, John Bernard Gerard

Resigned
Chadsworth 4 Hare Lane, EsherKT10 9BS
Born May 1950
Director
Appointed 23 Jun 1998
Resigned 31 Mar 2017

LAWRANCE, Richard William

Resigned
3 Draper Close, KenilworthCV8 2SP
Born August 1946
Director
Appointed 02 Nov 1998
Resigned 18 Aug 2000

MCCALL, Cheryl Rosalind

Resigned
2 Leman Street, LondonE1 8FA
Born September 1974
Director
Appointed 11 Feb 2019
Resigned 30 Oct 2020

SMITH, Gary Richard

Resigned
Heidegger Crescent, LondonSW13 8HA
Born November 1946
Director
Appointed 23 Jun 1998
Resigned 19 Jun 2017

TAPPENDEN, Graeme Henry

Resigned
Hodges Barn Kippings Cross, MatfieldTN12 7HD
Born September 1952
Director
Appointed 02 Nov 1998
Resigned 01 Jun 2010

TAYLOR, Jonathan Henry

Resigned
94 Heather Road, CoventryCV3 2DB
Born April 1960
Director
Appointed 02 Nov 1998
Resigned 06 Apr 2001

TAYLOR, William John Cameron

Resigned
26 Lyndhurst Avenue, LondonNW7 2AB
Born November 1943
Director
Appointed 02 Nov 1998
Resigned 01 Dec 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Jun 1998
Resigned 23 Jun 1998

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 April 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
17 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Auditors Resignation Company
23 March 2011
AUDAUD
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
353353
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Auditors Resignation Company
21 December 2006
AUDAUD
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
353353
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
23 August 2004
288cChange of Particulars
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)a155(6)a
Legacy
23 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
24 July 2002
AUDAUD
Legacy
24 July 2002
287Change of Registered Office
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288cChange of Particulars
Legacy
3 July 2000
363sAnnual Return (shuttle)
Statement Of Affairs
15 June 2000
SASA
Legacy
15 June 2000
88(2)R88(2)R
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2000
155(6)b155(6)b
Legacy
15 May 2000
155(6)b155(6)b
Legacy
15 May 2000
155(6)b155(6)b
Legacy
15 May 2000
155(6)a155(6)a
Legacy
15 May 2000
155(6)a155(6)a
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 February 2000
AAAnnual Accounts
Statement Of Affairs
17 February 2000
SASA
Legacy
17 February 2000
88(2)R88(2)R
Legacy
20 July 1999
363aAnnual Return
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Incorporation Company
23 June 1998
NEWINCIncorporation