Background WavePink WaveYellow Wave

C.T. URBAN LIMITED (05950722)

C.T. URBAN LIMITED (05950722) is an active UK company. incorporated on 29 September 2006. with registered office in East Yorkshire. The company operates in the Construction sector, engaged in development of building projects. C.T. URBAN LIMITED has been registered for 19 years. Current directors include TOPLASS, Gerard Andrew Lindley.

Company Number
05950722
Status
active
Type
ltd
Incorporated
29 September 2006
Age
19 years
Address
Rosemount, Jenny Brough Lane, East Yorkshire, HU13 0JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TOPLASS, Gerard Andrew Lindley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.T. URBAN LIMITED

C.T. URBAN LIMITED is an active company incorporated on 29 September 2006 with the registered office located in East Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. C.T. URBAN LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05950722

LTD Company

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Rosemount, Jenny Brough Lane Hessle East Yorkshire, HU13 0JX,

Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOPLASS, Gerard Andrew Lindley

Active
Rosemount, HessleHU13 0JX
Born April 1969
Director
Appointed 05 Oct 2006

TOPLASS, Gerard Andrew Lindley

Resigned
Rosemount, HessleHU13 0JX
Secretary
Appointed 05 Oct 2006
Resigned 10 Jul 2009

SCALE LANE FORMATIONS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate secretary
Appointed 29 Sept 2006
Resigned 05 Oct 2006

CARTER, Matthew David

Resigned
The North Lodge, Ashford-In-The-WaterDE45 1NZ
Born March 1970
Director
Appointed 04 Oct 2006
Resigned 30 Jun 2009

SCALE LANE REGISTRARS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate director
Appointed 29 Sept 2006
Resigned 05 Oct 2006

Persons with significant control

1

Mr Gerard Andrew Lindley Toplass

Active
Rosemount, Jenny Brough Lane, East YorkshireHU13 0JX
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Legacy
1 October 2007
288cChange of Particulars
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
287Change of Registered Office
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Incorporation Company
29 September 2006
NEWINCIncorporation