Background WavePink WaveYellow Wave

CTN GROUP LIMITED (10604200)

CTN GROUP LIMITED (10604200) is an active UK company. incorporated on 7 February 2017. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CTN GROUP LIMITED has been registered for 9 years. Current directors include NAISMITH, Charles Henry, NAISMITH, Nicholas John Ewen, PROBERT, Thomas John William.

Company Number
10604200
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
C/O Averillo & Associates, 16, Croydon, CR0 1DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
NAISMITH, Charles Henry, NAISMITH, Nicholas John Ewen, PROBERT, Thomas John William
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTN GROUP LIMITED

CTN GROUP LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CTN GROUP LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10604200

LTD Company

Age

9 Years

Incorporated 7 February 2017

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 21 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

CTN COMPONENTS LIMITED
From: 7 February 2017To: 19 June 2020
Contact
Address

C/O Averillo & Associates, 16 South End Croydon, CR0 1DN,

Previous Addresses

16 South End Croydon Surrey CR0 1DN England
From: 7 February 2017To: 15 August 2023
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Apr 17
New Owner
Aug 18
New Owner
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

NAISMITH, Charles Henry

Active
135 High Street, SevenoaksTN13 1UP
Born August 1991
Director
Appointed 07 Feb 2017

NAISMITH, Nicholas John Ewen

Active
Guidables Lanes, Crockham HillTN8 6QU
Born January 1961
Director
Appointed 07 Feb 2017

PROBERT, Thomas John William

Active
Kent Hatch Road, Limpsfield ChartRH8 0SZ
Born September 1986
Director
Appointed 07 Feb 2017

Persons with significant control

3

Mr Charles Naismith

Active
South End, CroydonCR0 1DN
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Thomas John William Probert

Active
South End, CroydonCR0 1DN
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Nicholas John Ewen Naismith

Active
Guidables Lanes, Crockham HillTN8 6QU
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Resolution
19 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Incorporation Company
7 February 2017
NEWINCIncorporation