Background WavePink WaveYellow Wave

CTS OFFSHORE AND MARINE LIMITED (05960293)

CTS OFFSHORE AND MARINE LIMITED (05960293) is an active UK company. incorporated on 9 October 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 3 other business activities. CTS OFFSHORE AND MARINE LIMITED has been registered for 19 years. Current directors include CHAUDHARY, Amit, SURI, Evangelin Reyes, SURI, Sanjay and 1 others.

Company Number
05960293
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
8 Cambridge Court, London, W6 7NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
CHAUDHARY, Amit, SURI, Evangelin Reyes, SURI, Sanjay, VED, Rahul
SIC Codes
33120, 33150, 33190, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTS OFFSHORE AND MARINE LIMITED

CTS OFFSHORE AND MARINE LIMITED is an active company incorporated on 9 October 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 3 other business activities. CTS OFFSHORE AND MARINE LIMITED was registered 19 years ago.(SIC: 33120, 33150, 33190, 46180)

Status

active

Active since 19 years ago

Company No

05960293

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

CLARKSON TECHNICAL SERVICES LIMITED
From: 9 October 2006To: 8 August 2011
Contact
Address

8 Cambridge Court 210 Shepherd's Bush Road London, W6 7NJ,

Previous Addresses

2-14 Shortlands London W6 8DJ
From: 13 October 2016To: 3 June 2021
Dowgate Hill House Dowgate Hill London EC4R 2SU
From: 17 September 2013To: 13 October 2016
C/O Cannon Street Business Centre Ltd 16-18 49 Queen Victoria Street London EC4N 4SA United Kingdom
From: 29 July 2011To: 17 September 2013
St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 9 October 2006To: 29 July 2011
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Sept 13
Loan Secured
Nov 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Funding Round
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Nov 20
Funding Round
Aug 22
Loan Cleared
Dec 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Jan 26
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHAUDHARY, Amit

Active
Cambridge Court, LondonW6 7NJ
Born November 1971
Director
Appointed 01 Oct 2016

SURI, Evangelin Reyes

Active
Cambridge Court, LondonW6 7NJ
Born October 1971
Director
Appointed 01 Nov 2025

SURI, Sanjay

Active
Damac Business Tower, Dubai
Born November 1987
Director
Appointed 01 Jun 2024

VED, Rahul

Active
Cambridge Court, LondonW6 7NJ
Born January 1984
Director
Appointed 01 Mar 2019

DEASEY, Stephen Gregory

Resigned
74 King Edward Road, BarnetEN5 5AU
Secretary
Appointed 09 Oct 2006
Resigned 29 Jul 2011

CAHILL, Michael John Christopher

Resigned
Blamore 13 Oak Grove, West WickhamBR4 0QP
Born February 1962
Director
Appointed 09 Oct 2006
Resigned 29 Jul 2011

CHADHA, Gurjit Singh

Resigned
9 Sin Ming Walk, Gardens At Bishan
Born June 1959
Director
Appointed 18 Oct 2012
Resigned 16 Jun 2013

GUPTA, Ravi

Resigned
118, Arabian Ranches
Born May 1954
Director
Appointed 18 Oct 2012
Resigned 10 May 2017

GUPTA, Vaibhav

Resigned
Cambridge Court, LondonW6 7NJ
Born January 1978
Director
Appointed 01 Oct 2016
Resigned 31 Oct 2024

MAZHU VAN CHERY, Mathew Babu

Resigned
Thurlow Park Road, LondonSE21 8HP
Born January 1971
Director
Appointed 01 Aug 2011
Resigned 03 Feb 2013

RUMSEY, David William

Resigned
The Brambles, StowmarketIP14 4TS
Born August 1964
Director
Appointed 16 Oct 2008
Resigned 29 Jul 2011

SURI, Evangelin Reyes

Resigned
Cambridge Court, LondonW6 7NJ
Born October 1971
Director
Appointed 01 Mar 2019
Resigned 31 Mar 2023

SURI, Gulber

Resigned
Staveley Gardens, LondonW4 2SA
Born December 1956
Director
Appointed 01 Aug 2011
Resigned 22 Nov 2025

SURI, Gulbir

Resigned
11 Staveley Gardens, LondonW4 2SA
Born December 1956
Director
Appointed 05 Mar 2008
Resigned 29 Jul 2011

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed 09 Oct 2006
Resigned 29 Dec 2006

WOYDA, Jeffrey David

Resigned
Partingdale Manor, LondonNW7 1NS
Born March 1962
Director
Appointed 04 Jan 2007
Resigned 16 Oct 2008

Persons with significant control

1

Mr Gulber Suri

Active
Cambridge Court, LondonW6 7NJ
Born December 1956

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

99

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Auditors Resignation Company
14 July 2025
AUDAUD
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 April 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 April 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Resolution
12 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
16 November 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Memorandum Articles
29 June 2011
MEM/ARTSMEM/ARTS
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Auditors Resignation Company
13 January 2009
AUDAUD
Legacy
7 November 2008
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
225Change of Accounting Reference Date
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Incorporation Company
9 October 2006
NEWINCIncorporation