Background WavePink WaveYellow Wave

CTIH LIMITED (06325542)

CTIH LIMITED (06325542) is an active UK company. incorporated on 26 July 2007. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. CTIH LIMITED has been registered for 18 years. Current directors include CRUSE, Claire, LEWANDOWSKI, Jan Joseph.

Company Number
06325542
Status
active
Type
ltd
Incorporated
26 July 2007
Age
18 years
Address
70 Brook Street, Gloucester, GL1 4XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CRUSE, Claire, LEWANDOWSKI, Jan Joseph
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTIH LIMITED

CTIH LIMITED is an active company incorporated on 26 July 2007 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. CTIH LIMITED was registered 18 years ago.(SIC: 80100)

Status

active

Active since 18 years ago

Company No

06325542

LTD Company

Age

18 Years

Incorporated 26 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

70 Brook Street Gloucester, GL1 4XB,

Previous Addresses

Unit 5 Tewkesbury Road Twigworth Gloucester GL2 9PG England
From: 4 March 2017To: 9 August 2018
Bromleys Barn Studd Lane Abberley Worcester Worcestershire WR6 6AU
From: 17 January 2011To: 4 March 2017
the Timbers Church Lane Tibberton Worcestershire WR9 7NW
From: 26 July 2007To: 17 January 2011
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Aug 18
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRAWFORD, Ian Robert

Active
Brook Street, GloucesterGL1 4XB
Secretary
Appointed 30 Jan 2009

CRUSE, Claire

Active
Brook Street, GloucesterGL1 4XB
Born December 1984
Director
Appointed 01 Jan 2015

LEWANDOWSKI, Jan Joseph

Active
Boleyn Close, GloucesterGL3 1NF
Born September 1957
Director
Appointed 01 Oct 2015

HIPPACH, Maria Regina

Resigned
19 Norton Close, WorcesterWR5 3EY
Secretary
Appointed 26 Jul 2007
Resigned 30 Jan 2009

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate secretary
Appointed 26 Jul 2007
Resigned 26 Jul 2007

CRAWFORD, Ian Robert

Resigned
Brook Street, GloucesterGL1 4XB
Born August 1967
Director
Appointed 30 Jan 2009
Resigned 31 Jul 2024

CRUSE, Ashley John

Resigned
Hampton Place, GloucesterGL3 1NW
Born November 1986
Director
Appointed 01 Oct 2015
Resigned 01 Aug 2018

HIPPACH, Ian David

Resigned
19 Norton Close, WorcesterWR2 5LS
Born August 1965
Director
Appointed 26 Jul 2007
Resigned 30 Jan 2009

ALPHA DIRECT LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate director
Appointed 26 Jul 2007
Resigned 26 Jul 2007

Persons with significant control

1

Mr Jan Joseph Lewandowski

Active
Brook Street, GloucesterGL1 4XB
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Legacy
17 October 2007
288cChange of Particulars
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Incorporation Company
26 July 2007
NEWINCIncorporation