CTDS 2015 HOLD LIMITED
EXETER SHCL (LSDDT) NEWCO 5 LIMITED

Hellopages » Devon » Exeter » EX4 4RN

Company number 09684804
Status Active
Incorporation Date 14 July 2015
Company Type Private Limited Company
Address UNIT G THE INNOVATION CENTRE UNIVERSITY OF EXETER, RENNES DRIVE, EXETER, ENGLAND, EX4 4RN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 13 July 2016 with updates; Current accounting period extended from 31 July 2016 to 31 December 2016. The most likely internet sites of CTDS 2015 HOLD LIMITED are www.ctds2015hold.co.uk, and www.ctds-2015-hold.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Ctds 2015 Hold Limited is a Private Limited Company. The company registration number is 09684804. Ctds 2015 Hold Limited has been working since 14 July 2015. The present status of the company is Active. The registered address of Ctds 2015 Hold Limited is Unit G The Innovation Centre University of Exeter Rennes Drive Exeter England Ex4 4rn. The company`s financial liabilities are £0.61k. It is £0.61k against last year. . CAKE, Emma is a Secretary of the company. DIAMOND, Mark John is a Director of the company. TORRANCE, Andrew Graham, Dr is a Director of the company. Secretary DIAMOND, Christine has been resigned. Director DIAMOND, Christine has been resigned. The company operates in "Activities of other holding companies n.e.c.".


ctds 2015 hold Key Finiance

LIABILITIES £0.61k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAKE, Emma
Appointed Date: 30 October 2015

Director
DIAMOND, Mark John
Appointed Date: 14 July 2015
65 years old

Director
TORRANCE, Andrew Graham, Dr
Appointed Date: 14 July 2015
64 years old

Resigned Directors

Secretary
DIAMOND, Christine
Resigned: 30 October 2015
Appointed Date: 14 July 2015

Director
DIAMOND, Christine
Resigned: 30 October 2015
Appointed Date: 14 July 2015
57 years old

Persons With Significant Control

Mr Mark John Diamond
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Andrew Graham Torrance
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CTDS 2015 HOLD LIMITED Events

13 Apr 2017
Micro company accounts made up to 31 December 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
03 Dec 2015
Current accounting period extended from 31 July 2016 to 31 December 2016
13 Nov 2015
Company name changed shcl (lsddt) newco 5 LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30

12 Nov 2015
Appointment of Mrs Emma Cake as a secretary on 30 October 2015
...
... and 2 more events
12 Nov 2015
Registered office address changed from C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham B2 5NY England to Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN on 12 November 2015
21 Oct 2015
Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2

19 Oct 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

24 Aug 2015
Memorandum and Articles of Association
14 Jul 2015
Incorporation
Statement of capital on 2015-07-14
  • GBP 1

Similar Companies

CTDI REPAIR SERVICES LIMITED CTDM LTD CTDS 2015 LIMITED CTDS HOLD LIMITED CTDS LIMITED CTDT GROUP CO., LTD CTDT LIMITED