Background WavePink WaveYellow Wave

CTU COMMUNITY PROJECT (08032671)

CTU COMMUNITY PROJECT (08032671) is an active UK company. incorporated on 17 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CTU COMMUNITY PROJECT has been registered for 14 years. Current directors include FULFORD, William Alexander, PITKEATHLEY, Simon William Bisson, TERRY, Richard John and 1 others.

Company Number
08032671
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 April 2012
Age
14 years
Address
Collective Auction Rooms, London, NW1 8NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FULFORD, William Alexander, PITKEATHLEY, Simon William Bisson, TERRY, Richard John, THOMAS, Deb, Ms.
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTU COMMUNITY PROJECT

CTU COMMUNITY PROJECT is an active company incorporated on 17 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CTU COMMUNITY PROJECT was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

08032671

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Collective Auction Rooms 5-7 Buck Street London, NW1 8NJ,

Previous Addresses

37 Camden High Street London NW1 7JE
From: 17 April 2012To: 8 May 2018
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Left
Feb 25
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FULFORD, William Alexander

Active
5-7 Buck Street, LondonNW1 8NJ
Born April 1975
Director
Appointed 31 Aug 2018

PITKEATHLEY, Simon William Bisson

Active
5-7 Buck Street, LondonNW1 8NJ
Born May 1964
Director
Appointed 17 Apr 2012

TERRY, Richard John

Active
5-7 Buck Street, LondonNW1 8NJ
Born April 1956
Director
Appointed 18 Jan 2019

THOMAS, Deb, Ms.

Active
5-7 Buck Street, LondonNW1 8NJ
Born May 1967
Director
Appointed 05 Mar 2014

NAYLOR, Christopher John Francis, Cllr

Resigned
Camden High Street, LondonNW1 7JE
Born April 1955
Director
Appointed 05 Mar 2014
Resigned 25 Apr 2014

PROUD, Alexander Edward

Resigned
Camden High Street, LondonNW1 7JE
Born September 1969
Director
Appointed 05 Mar 2014
Resigned 06 Apr 2018

SAGAR, Martin

Resigned
5-7 Buck Street, LondonNW1 8NJ
Born November 1958
Director
Appointed 22 Apr 2017
Resigned 30 Mar 2026

SEWARD, Caroline Acheson, Ms.

Resigned
5-7 Buck Street, LondonNW1 8NJ
Born February 1962
Director
Appointed 05 Mar 2014
Resigned 12 Feb 2025

SHAW, Christopher John, Mr.

Resigned
Camden High Street, LondonNW1 7JE
Born July 1951
Director
Appointed 30 Apr 2014
Resigned 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
28 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2012
NEWINCIncorporation