Background WavePink WaveYellow Wave

CTS AUTOMOTIVE INSIGHTS LIMITED (13412524)

CTS AUTOMOTIVE INSIGHTS LIMITED (13412524) is an active UK company. incorporated on 20 May 2021. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. CTS AUTOMOTIVE INSIGHTS LIMITED has been registered for 4 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene.

Company Number
13412524
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTS AUTOMOTIVE INSIGHTS LIMITED

CTS AUTOMOTIVE INSIGHTS LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CTS AUTOMOTIVE INSIGHTS LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13412524

LTD Company

Age

4 Years

Incorporated 20 May 2021

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

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 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: 20 May 2021To: 25 January 2024
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

FITCHETT, Luke Anthony

Resigned
Clarence Terrace, Leamington SpaCV32 5LD
Secretary
Appointed 16 Sept 2021
Resigned 12 Aug 2022

BAUMFIELD, Tim

Resigned
Clarence Terrace, Leamington SpaCV32 5LD
Born June 1963
Director
Appointed 20 May 2021
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

INCHLEY, Simon Nicholas

Resigned
Clarence Terrace, Leamington SpaCV32 5LD
Born July 1963
Director
Appointed 20 May 2021
Resigned 12 Aug 2022

LAW, John Robert

Resigned
Clarence Terrace, Leamington SpaCV32 5LD
Born June 1973
Director
Appointed 12 Jun 2021
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

Persons with significant control

3

2 Active
1 Ceased
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2022
Carclinty Road, BallymenaBT42 1PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2021
Ceased 12 Aug 2022
Clarence Terrace, Leamington SpaCV32 5LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 May 2021
Fundings
Financials
Latest Activities

Filing History

44

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
28 May 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
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
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
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
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
23 August 2022
RESOLUTIONSResolutions
Memorandum Articles
23 August 2022
MAMA
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
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
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 September 2021
AA01Change of Accounting Reference Date
Resolution
14 July 2021
RESOLUTIONSResolutions
Memorandum Articles
14 July 2021
MAMA
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Incorporation Company
20 May 2021
NEWINCIncorporation