Background WavePink WaveYellow Wave

CTC ARABLE LIMITED (07346265)

CTC ARABLE LIMITED (07346265) is an active UK company. incorporated on 16 August 2010. with registered office in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). CTC ARABLE LIMITED has been registered for 15 years. Current directors include CARSON, Timothy Guy, RUDLER, Charles Jonathan.

Company Number
07346265
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 years
Address
Unit 2 Greenways Business Park, Chippenham, SN15 1BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
CARSON, Timothy Guy, RUDLER, Charles Jonathan
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTC ARABLE LIMITED

CTC ARABLE LIMITED is an active company incorporated on 16 August 2010 with the registered office located in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). CTC ARABLE LIMITED was registered 15 years ago.(SIC: 01629)

Status

active

Active since 15 years ago

Company No

07346265

LTD Company

Age

15 Years

Incorporated 16 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 2 Greenways Business Park Bellinger Close Chippenham, SN15 1BN,

Previous Addresses

Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England
From: 22 October 2021To: 2 November 2021
Wessex House Bradford Road Melksham SN12 8BU England
From: 30 July 2020To: 22 October 2021
2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA
From: 16 August 2010To: 30 July 2020
Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Aug 10
Loan Secured
Dec 17
Owner Exit
Oct 19
Director Left
Jul 20
Owner Exit
Jul 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARSON, Timothy Guy

Active
Bellinger Close, ChippenhamSN15 1BN
Born July 1960
Director
Appointed 16 Aug 2010

RUDLER, Charles Jonathan

Active
Bellinger Close, ChippenhamSN15 1BN
Born November 1969
Director
Appointed 16 Aug 2010

COMBE, Christopher George

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born November 1962
Director
Appointed 16 Aug 2010
Resigned 22 Feb 2020

Persons with significant control

4

2 Active
2 Ceased
Alton Barnes, MarlboroughSN8 4LB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2019

Mr Christopher George Combe

Ceased
Crossways Business Centre, AylesburyHP18 0RA
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2020

Mr Timothy Guy Carson

Ceased
Crossways Business Centre, AylesburyHP18 0RA
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2019
Bellinger Close, ChippenhamSN15 1BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Incorporation Company
16 August 2010
NEWINCIncorporation