Background WavePink WaveYellow Wave

CTRG LIMITED (13978126)

CTRG LIMITED (13978126) is an active UK company. incorporated on 15 March 2022. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CTRG LIMITED has been registered for 4 years. Current directors include BOYLE, Kenneth, BROWN, Mark Edward, HUSSEY, Jane Canning and 1 others.

Company Number
13978126
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOYLE, Kenneth, BROWN, Mark Edward, HUSSEY, Jane Canning, WELLS, Darren
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTRG LIMITED

CTRG LIMITED is an active company incorporated on 15 March 2022 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CTRG LIMITED was registered 4 years ago.(SIC: 78109, 78200)

Status

active

Active since 4 years ago

Company No

13978126

LTD Company

Age

4 Years

Incorporated 15 March 2022

Size

N/A

Accounts

ARD: 9/7

Up to Date

1 year left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 9 July 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 9 April 2027
Period: 10 July 2025 - 9 July 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

JOBSTORE UK LTD
From: 15 March 2022To: 11 July 2025
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

85 First Floor Great Portland Street London W1W 7LT England
From: 15 March 2022To: 11 July 2025
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOYLE, Kenneth

Active
Bond Street South, BristolBS1 3AE
Born February 1966
Director
Appointed 10 Jul 2025

BROWN, Mark Edward

Active
Bond Street South, BristolBS1 3AE
Born August 1976
Director
Appointed 16 Jul 2025

HUSSEY, Jane Canning

Active
Bond Street South, BristolBS1 3AE
Born July 1965
Director
Appointed 10 Jul 2025

WELLS, Darren

Active
Bond Street South, BristolBS1 3AE
Born July 1966
Director
Appointed 10 Jul 2025

BRADLEY, Gary Jonathan

Resigned
Bond Street South, BristolBS1 3AE
Born July 1973
Director
Appointed 15 Mar 2022
Resigned 15 Aug 2025

LESLIE, Russell Alasdair

Resigned
Bond Street South, BristolBS1 3AE
Born September 1956
Director
Appointed 10 Jul 2025
Resigned 28 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Bond Street South, BristolBS1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2025

Mr Gary Jonathan Bradley

Ceased
First Floor, LondonW1W 7LT
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Ceased 09 Jul 2025
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Incorporation Company
15 March 2022
NEWINCIncorporation