Background WavePink WaveYellow Wave

CT HOLDINGS & SERVICES LTD (11700872)

CT HOLDINGS & SERVICES LTD (11700872) is an active UK company. incorporated on 28 November 2018. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CT HOLDINGS & SERVICES LTD has been registered for 7 years. Current directors include BURNSIDE, William Ernest, JACQUES-PETTINGER, Nigel David.

Company Number
11700872
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2018
Age
7 years
Address
Regent's Court, Hull, HU2 8BA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BURNSIDE, William Ernest, JACQUES-PETTINGER, Nigel David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT HOLDINGS & SERVICES LTD

CT HOLDINGS & SERVICES LTD is an active company incorporated on 28 November 2018 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CT HOLDINGS & SERVICES LTD was registered 7 years ago.(SIC: 94110)

Status

active

Active since 7 years ago

Company No

11700872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Regent's Court Princess Street Hull, HU2 8BA,

Previous Addresses

Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom
From: 28 November 2018To: 10 January 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACQUES-PETTINGER, Nigel David

Active
Princess Street, HullHU2 8BA
Secretary
Appointed 01 Dec 2025

BURNSIDE, William Ernest

Active
Princess Street, HullHU2 8BA
Born July 1966
Director
Appointed 19 Sept 2019

JACQUES-PETTINGER, Nigel David

Active
Princess Street, HullHU2 8BA
Born November 1958
Director
Appointed 01 Dec 2025

KNIGHT, Carol Lesley

Resigned
41 - 45 Yarm Lane, Stockton On TeesTS18 3EA
Born April 1953
Director
Appointed 28 Nov 2018
Resigned 01 Dec 2025

MANSLEY, Caroline

Resigned
Lochside View, EdinburghEH12 9DH
Born November 1962
Director
Appointed 28 Nov 2018
Resigned 19 Sept 2019

Persons with significant control

2

25 Falcon Court, Stockton-On-TeesTS18 3TX

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Nov 2018
Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Incorporation Company
28 November 2018
NEWINCIncorporation