Background WavePink WaveYellow Wave

CT TRACKING SERVICES LTD (07893256)

CT TRACKING SERVICES LTD (07893256) is an active UK company. incorporated on 29 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CT TRACKING SERVICES LTD has been registered for 14 years. Current directors include AVGHERINOS, Polly, DEVLIN, Cillian Dermot.

Company Number
07893256
Status
active
Type
ltd
Incorporated
29 December 2011
Age
14 years
Address
5th Floor, Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
AVGHERINOS, Polly, DEVLIN, Cillian Dermot
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT TRACKING SERVICES LTD

CT TRACKING SERVICES LTD is an active company incorporated on 29 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CT TRACKING SERVICES LTD was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

07893256

LTD Company

Age

14 Years

Incorporated 29 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

EDEN STANLEY LTD
From: 29 December 2011To: 2 April 2025
Contact
Address

5th Floor, Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

45-46 Charlotte Road Shoreditch London EC2A 3PD England
From: 11 April 2023To: 8 April 2025
Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom
From: 25 July 2019To: 11 April 2023
31 Percy Street London W1T 2DD United Kingdom
From: 19 September 2018To: 25 July 2019
Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP
From: 10 February 2012To: 19 September 2018
145-157 St John Street London EC1V 4PW England
From: 29 December 2011To: 10 February 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Share Issue
Jul 22
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AVGHERINOS, Polly

Active
2 Leman Street, LondonE1 8FA
Born January 1971
Director
Appointed 04 Apr 2025

DEVLIN, Cillian Dermot

Active
2 Leman Street, LondonE1 8FA
Born February 1986
Director
Appointed 04 Apr 2025

JWA REGISTRARS LIMITED

Resigned
52 Shaftesbury Avenue, LondonW1D 6LP
Corporate secretary
Appointed 06 Feb 2012
Resigned 15 Jul 2019

BARRELL, Joseph Ezra David

Resigned
Charlotte Road, LondonEC2A 3PD
Born April 1967
Director
Appointed 29 Dec 2011
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
100 Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Joseph Ezra David Barrell

Ceased
Charlotte Road, LondonEC2A 3PD
Born April 1967

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
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Capital Alter Shares Subdivision
5 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 February 2012
AP04Appointment of Corporate Secretary
Incorporation Company
29 December 2011
NEWINCIncorporation