Background WavePink WaveYellow Wave

CTS HOLDINGS LTD (12066001)

CTS HOLDINGS LTD (12066001) is an active UK company. incorporated on 24 June 2019. with registered office in Wokingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CTS HOLDINGS LTD has been registered for 6 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul.

Company Number
12066001
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTS HOLDINGS LTD

CTS HOLDINGS LTD is an active company incorporated on 24 June 2019 with the registered office located in Wokingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CTS HOLDINGS LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12066001

LTD Company

Age

6 Years

Incorporated 24 June 2019

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England
From: 11 November 2020To: 25 January 2024
22 New Street Leamington Spa CV31 1HP England
From: 24 June 2019To: 11 November 2020
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Share Issue
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Dec 19
Loan Secured
Apr 20
Director Left
Jan 22
Loan Cleared
Jul 22
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Mar 26
3
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AIRD, Brian Robert

Active
Millars Brook, WokinghamRG41 2AD
Born February 1967
Director
Appointed 15 Mar 2024

HUARD, Boris Antoine Rene

Active
Millars Brook, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

INSLEY, Andrew David Paul

Active
Millars Brook, WokinghamRG41 2AD
Born January 1979
Director
Appointed 17 Mar 2026

FITCHETT, Luke Anthony

Resigned
Warwick Street, Leamington SpaCV32 5LD
Secretary
Appointed 16 Sept 2021
Resigned 12 Aug 2022

BAUMFIELD, Tim

Resigned
New Street, Leamington SpaCV31 1HP
Born June 1963
Director
Appointed 24 Jun 2019
Resigned 12 Aug 2022

BREWER, Ian David

Resigned
Eaton Socon, St NedsPE10 8YP
Born July 1966
Director
Appointed 12 Aug 2022
Resigned 23 Nov 2022

ELLWOOD, Michael

Resigned
Warwick Street, Leamington SpaCV32 5LD
Born April 1961
Director
Appointed 01 Dec 2019
Resigned 12 Aug 2022

INCHLEY, Simon

Resigned
Warwick Street, Leamington SpaCV32 5LD
Born July 1963
Director
Appointed 23 Jul 2019
Resigned 12 Aug 2022

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Eaton Socon, St NedsPE10 8YP
Born June 1963
Director
Appointed 12 Aug 2022
Resigned 14 Jun 2024

PEARCE, Timothy Darren

Resigned
Warwick Street, Leamington SpaCV32 5LD
Born June 1981
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2021

RENNIE, Craig Robert

Resigned
New Street, Leamington SpaCV31 1HP
Born October 1948
Director
Appointed 21 Aug 2019
Resigned 12 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Craig Rennie

Ceased
Warwick Street, Leamington SpaCV32 5LD
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 12 Aug 2022

Mr Simon Inchley

Ceased
Warwick Street, Leamington SpaCV32 5LD
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 12 Aug 2022

Mr Tim Baumfield

Ceased
New Street, Leamington SpaCV31 1HP
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Resolution
22 August 2022
RESOLUTIONSResolutions
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Incorporation Company
24 June 2019
NEWINCIncorporation