Background WavePink WaveYellow Wave

CTR (GROUP) LIMITED (09086528)

CTR (GROUP) LIMITED (09086528) is an active UK company. incorporated on 16 June 2014. with registered office in Uttoxeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160) and 3 other business activities. CTR (GROUP) LIMITED has been registered for 11 years. Current directors include FITZGERALD, Mark.

Company Number
09086528
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Unit 30, Marchington Industrial Estate, Stubby, Uttoxeter, ST14 8LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
FITZGERALD, Mark
SIC Codes
46160, 46190, 46410, 46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTR (GROUP) LIMITED

CTR (GROUP) LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Uttoxeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160) and 3 other business activities. CTR (GROUP) LIMITED was registered 11 years ago.(SIC: 46160, 46190, 46410, 46420)

Status

active

Active since 11 years ago

Company No

09086528

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 30, Marchington Industrial Estate, Stubby Lane, Marchington Uttoxeter, ST14 8LP,

Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Nov 16
Loan Secured
Oct 17
Loan Secured
Sept 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FITZGERALD, Mark

Active
Roebuck Close, UttoxeterST14 8AJ
Born February 1970
Director
Appointed 16 Jun 2014

Persons with significant control

1

Mr Mark Fitzgerald

Active
Lane, Marchington, UttoxeterST14 8LP
Born February 1970

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

33

Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Incorporation Company
16 June 2014
NEWINCIncorporation