Background WavePink WaveYellow Wave

CTL UK HOLDCO LTD (11701470)

CTL UK HOLDCO LTD (11701470) is a dissolved UK company. incorporated on 28 November 2018. with registered office in Reading. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). CTL UK HOLDCO LTD has been registered for 7 years. Current directors include MCALISTER, Lewis John Woodburn, SANSALONE, Domenico.

Company Number
11701470
Status
dissolved
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MCALISTER, Lewis John Woodburn, SANSALONE, Domenico
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTL UK HOLDCO LTD

CTL UK HOLDCO LTD is an dissolved company incorporated on 28 November 2018 with the registered office located in Reading. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). CTL UK HOLDCO LTD was registered 7 years ago.(SIC: 09100)

Status

dissolved

Active since 7 years ago

Company No

11701470

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 June 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

Second Floor Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

International House 36-38 Cornhill London EC3V 3NG England
From: 6 July 2023To: 23 May 2024
International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 22 September 2020To: 6 July 2023
76 Brook Street London W1K 5EE United Kingdom
From: 28 November 2018To: 22 September 2020
Timeline

40 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Dec 19
Owner Exit
Feb 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
May 21
Funding Round
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
May 22
Share Buyback
Aug 22
Capital Reduction
Oct 22
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Sept 24
Director Left
Dec 24
Capital Update
Dec 24
Director Left
Dec 24
Capital Update
Jan 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
14
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 15 May 2024

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 15 May 2024

SANSALONE, Domenico

Active
Davidson House, ReadingRG1 3EU
Born February 1979
Director
Appointed 15 May 2024

BENZIE, Scott Anthony

Resigned
Moss Road, AberdeenAB12 3GQ
Born August 1975
Director
Appointed 07 Jun 2019
Resigned 15 May 2024

BOUFFARD, Brice Marc

Resigned
Badentoy Road, PortlethenAB12 4YA
Born May 1970
Director
Appointed 25 Oct 2021
Resigned 15 May 2024

CHAICHIAN, Mark Ramin

Resigned
Moss Road, AberdeenAB12 3GQ
Born September 1977
Director
Appointed 19 Dec 2018
Resigned 15 May 2024

CONNOLLY, Joseph Adam

Resigned
Moss Road, AberdeenAB12 3GQ
Born June 1978
Director
Appointed 28 Nov 2018
Resigned 15 May 2024

DE RHUNE, Michael Anthony

Resigned
Badentoy Road, AberdeenAB12 4YA
Born November 1966
Director
Appointed 04 Dec 2019
Resigned 16 Dec 2024

FRASER, John Paul

Resigned
Badentoy Road, AberdeenAB12 4YA
Born March 1976
Director
Appointed 19 Dec 2018
Resigned 16 Dec 2024

GEE, Nicholas Wilding

Resigned
Moss Road, AberdeenAB12 3GQ
Born March 1963
Director
Appointed 19 Dec 2018
Resigned 15 May 2024

MURRAY, John Kenneth Fraser

Resigned
Moss Road, AberdeenAB12 3GQ
Born December 1975
Director
Appointed 19 Dec 2018
Resigned 30 Sept 2021

WILLINGS, Robert Alistair

Resigned
Moss Roas, AberdeenAB12 3GQ
Born October 1970
Director
Appointed 19 Dec 2018
Resigned 15 May 2024

Persons with significant control

4

1 Active
3 Ceased
Mastenmakersweg 1, Den Helder

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Ceased 15 May 2024
Second Floor, Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Cornhill, LondonEC3V 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 15 May 2024

Mr Mark Ramin Chaichian

Ceased
LondonW1K 5EE
Born September 1977

Nature of Control

Significant influence or control
Notified 28 Nov 2018
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

103

Gazette Dissolved Voluntary
24 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 December 2025
DS01DS01
Mortgage Charge Whole Release With Charge Number
7 November 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 January 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Memorandum Articles
9 August 2024
MAMA
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 October 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
6 October 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Capital Cancellation Shares
24 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Resolution
14 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 June 2021
MAMA
Capital Allotment Shares
31 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 August 2019
RP04AP01RP04AP01
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Resolution
20 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
23 April 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 January 2019
SH10Notice of Particulars of Variation
Resolution
17 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Incorporation Company
28 November 2018
NEWINCIncorporation