Company NameCT World Trade Ltd
DirectorsSir Anam Ul Islam and Mike Khalily
Company StatusActive
Company Number10985771
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 7 months ago)
Previous NameCITI World Trade Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01140Growing of sugar cane

Directors

Director NameMr Sir Anam Ul Islam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZest House 1st Floor Newcastle Road
Arclid
Sandbach
CW11 2SN
Secretary NameMr Sir Anam Ul Islam
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressZest House 1st Floor Newcastle Road
Arclid
Sandbach
CW11 2SN
Director NameMr Mike Khalily
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2019(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCt House, 8 Mallard Court, Mallard Way
Crewe Business Park
Congleton
Cheshire
CW1 6ZQ
Director NameMr Jan Antonie Du Plessis
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed04 August 2018(10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 December 2018)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, The Clock Tower Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ

Location

Registered AddressCt House, 8 Mallard Court, Mallard Way
Crewe Business Park
Congleton
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2024Change of details for Sir Anam Ul Islam as a person with significant control on 5 February 2019 (2 pages)
7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
23 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
11 November 2021Registered office address changed from Unit 6, the Clock Tower Manor Lane Holmes Chapel Cheshire Cheshire CW4 8DJ United Kingdom to Ct House, 8 Mallard Court, Mallard Way Crewe Business Park Congleton Cheshire CW1 6ZQ on 11 November 2021 (1 page)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
(3 pages)
15 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
5 February 2019Appointment of Mr Mike Khalily as a director on 4 February 2019 (2 pages)
27 December 2018Termination of appointment of Jan Antonie Du Plessis as a director on 27 December 2018 (1 page)
20 December 2018Registered office address changed from Zest House 1st Floor, Newcastle Road Arclid,Sandbach Cheshire Cheshire CW11 2SN United Kingdom to Unit 6, the Clock Tower Manor Lane Holmes Chapel Cheshire Cheshire CW4 8DJ on 20 December 2018 (1 page)
11 December 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
16 August 2018Appointment of Mr. Jan Antonie Du Plessis as a director on 4 August 2018 (2 pages)
14 February 2018Change of details for Sir Anam Ul Islam as a person with significant control on 10 February 2018 (2 pages)
14 February 2018Secretary's details changed for Sir Anam Ul Islam on 10 February 2018 (1 page)
14 February 2018Director's details changed for Sir Anam Ul Islam on 10 February 2018 (2 pages)
29 September 2017Registered office address changed from PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN United Kingdom to Zest House 1st Floor, Newcastle Road Arclid,Sandbach Cheshire Cheshire CW11 2SN on 29 September 2017 (1 page)
29 September 2017Registered office address changed from PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN United Kingdom to Zest House 1st Floor, Newcastle Road Arclid,Sandbach Cheshire Cheshire CW11 2SN on 29 September 2017 (1 page)
28 September 2017Registered office address changed from Jahanara Bhavan Brereton Heath Lane Congleton Cheshire CW12 4SZ United Kingdom to PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN on 28 September 2017 (1 page)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
(30 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
(30 pages)
28 September 2017Registered office address changed from Jahanara Bhavan Brereton Heath Lane Congleton Cheshire CW12 4SZ United Kingdom to PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN on 28 September 2017 (1 page)