Background WavePink WaveYellow Wave

C T PLANNING LIMITED (04110624)

C T PLANNING LIMITED (04110624) is an active UK company. incorporated on 20 November 2000. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 2 other business activities. C T PLANNING LIMITED has been registered for 25 years. Current directors include RICHARDS, Sara Tamsin Kingsley.

Company Number
04110624
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
Agriculture House, Kenilworth, CV8 2TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
RICHARDS, Sara Tamsin Kingsley
SIC Codes
71112, 74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C T PLANNING LIMITED

C T PLANNING LIMITED is an active company incorporated on 20 November 2000 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 2 other business activities. C T PLANNING LIMITED was registered 25 years ago.(SIC: 71112, 74901, 74909)

Status

active

Active since 25 years ago

Company No

04110624

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Agriculture House Stoneleigh Park Kenilworth, CV8 2TZ,

Previous Addresses

Three Spires House Station Road Lichfield Staffordshire WS13 6HX England
From: 11 January 2017To: 15 December 2020
Trafalgar House, 20a Market Street, Lichfield Staffordshire WS13 6LH
From: 20 November 2000To: 11 January 2017
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Oct 15
Capital Update
Jun 18
Share Issue
Jul 18
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Owner Exit
Mar 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Aug 25
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RICHARDS, Sara Tamsin Kingsley

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born June 1972
Director
Appointed 30 Jun 2025

TIMOTHY, Annette

Resigned
Station Road, LichfieldWS13 6HX
Secretary
Appointed 20 Nov 2000
Resigned 22 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2000
Resigned 20 Nov 2000

HINSLEY, Louise

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born December 1989
Director
Appointed 01 Sept 2023
Resigned 05 Nov 2024

SALAH, Farah

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born March 1984
Director
Appointed 26 Feb 2021
Resigned 05 Nov 2024

SUTHERLAND, Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1961
Director
Appointed 04 Dec 2020
Resigned 31 Jul 2025

TIMOTHY, Annette

Resigned
Station Road, LichfieldWS13 6HX
Born November 1963
Director
Appointed 20 Nov 2000
Resigned 22 Nov 2023

TIMOTHY, Christopher Edward

Resigned
Station Road, LichfieldWS13 6HX
Born January 1964
Director
Appointed 20 Nov 2000
Resigned 15 Apr 2025

TITE, Christopher Charles

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born December 1959
Director
Appointed 15 Dec 2020
Resigned 05 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2022
Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 31 Oct 2022

Mrs Annette Timothy

Ceased
Station Road, LichfieldWS13 6HX
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020

Christopher Edward Timothy

Ceased
Station Road, LichfieldWS13 6HX
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 October 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Resolution
1 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 November 2019
SH10Notice of Particulars of Variation
Memorandum Articles
19 November 2019
MAMA
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2018
RESOLUTIONSResolutions
Legacy
18 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2018
SH19Statement of Capital
Legacy
18 June 2018
CAP-SSCAP-SS
Resolution
18 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Secretary Company With Change Date
14 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Legacy
4 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
26 January 2006
287Change of Registered Office
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
12 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
88(2)R88(2)R
Legacy
20 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 November 2000
NEWINCIncorporation