Company NameCTS Group Midco Limited
DirectorsRobert John William Jones and Guy Michael L'Estrange Gillon
Company StatusActive
Company Number11103990
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)
Previous NameProject Dee Midco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert John William Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 143-147 Regent Street
London
W1B 4NR
Director NameMr Guy Michael L'Estrange Gillon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7450 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Andrew Ralph Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7450 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Hugh Nigel Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7450 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS

Location

Registered Address7450 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

24 November 2020Delivered on: 27 November 2020
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
5 December 2023Director's details changed for Mr Robert John William Jones on 1 December 2023 (2 pages)
3 November 2023Termination of appointment of Hugh Nigel Wright as a director on 2 November 2023 (1 page)
11 October 2023Full accounts made up to 31 December 2022 (20 pages)
24 April 2023Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
24 April 2023Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
19 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (20 pages)
20 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
18 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
27 November 2020Registration of charge 111039900002, created on 24 November 2020 (72 pages)
14 August 2020Director's details changed for Mr Hugh Nigel Wright on 13 August 2020 (2 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
20 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
12 October 2018Termination of appointment of Andrew Ralph Taylor as a director on 29 June 2018 (1 page)
19 January 2018Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 19 January 2018 (1 page)
19 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1
(3 pages)
4 January 2018Appointment of Mr Guy Michael L'estrange Gillon as a director on 22 December 2017 (2 pages)
4 January 2018Appointment of Mr Hugh Nigel Wright as a director on 22 December 2017 (2 pages)
4 January 2018Appointment of Mr Andrew Ralph Taylor as a director on 22 December 2017 (2 pages)
28 December 2017Registration of charge 111039900001, created on 22 December 2017 (58 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP .95
(24 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP .95
(24 pages)