Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTI DATA SOLUTIONS LIMITED
Company Information for

CTI DATA SOLUTIONS LIMITED

IMPERIUM, IMPERIAL WAY, READING, BERKSHIRE, RG2 0TD,
Company Registration Number
02969593
Private Limited Company
Active

Company Overview

About Cti Data Solutions Ltd
CTI DATA SOLUTIONS LIMITED was founded on 1994-09-20 and has its registered office in Reading. The organisation's status is listed as "Active". Cti Data Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CTI DATA SOLUTIONS LIMITED
 
Legal Registered Office
IMPERIUM
IMPERIAL WAY
READING
BERKSHIRE
RG2 0TD
Other companies in BB1
 
Telephone02087633888
 
Filing Information
Company Number 02969593
Company ID Number 02969593
Date formed 1994-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB709978182  
Last Datalog update: 2023-10-08 07:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTI DATA SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CTI DATA SOLUTIONS LIMITED
The following companies were found which have the same name as CTI DATA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTI DATA SOLUTIONS USA INC Delaware Unknown
CTI DATA SOLUTIONS USA INC Pennsylvannia Unknown

Company Officers of CTI DATA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS CRAIG BRYSON
Company Secretary 2015-12-07
STEPHEN SADLER
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN HABEGGER
Company Secretary 2015-03-07 2016-03-07
JOHN BIRBECK
Director 2005-12-22 2015-12-07
MIKE REINARTS
Director 2015-03-07 2015-12-07
MANFRED HANUSCHEK
Company Secretary 2011-08-01 2015-03-07
CARON ELAINE LEWIS
Company Secretary 2003-09-01 2011-08-01
RUPERT DUDLEY ARMITAGE
Director 1998-03-04 2010-11-22
ADRIAN BURT
Director 1998-04-01 2006-09-28
MELANIE JANE DAWSON
Company Secretary 1999-09-22 2003-09-01
ANTHONY PAUL JOHNS
Director 1997-06-24 2001-12-31
DENIS CHIRGWIN
Director 2001-03-01 2001-08-31
ADRIAN BURT
Company Secretary 1999-07-09 1999-09-22
GEOFFREY LEONARD POWELL
Company Secretary 1998-02-06 1999-07-09
MARY ANN DAVIS
Company Secretary 1998-02-02 1998-02-05
PAUL JOHNS
Company Secretary 1995-07-01 1998-02-02
RUSSELL HOPCRAFT
Director 1995-07-01 1997-05-09
PAUL JOHNS
Director 1995-07-01 1996-11-07
HOWARD THOMAS
Company Secretary 1994-09-20 1994-09-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-09-20 1994-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SADLER NETBOSS UK LIMITED Director 2016-05-27 CURRENT 2006-02-22 Active - Proposal to Strike off
STEPHEN SADLER CTI GROUP LIMITED Director 2015-12-07 CURRENT 1984-02-15 Dissolved 2017-01-31
STEPHEN SADLER CTI BILLING SOLUTIONS LIMITED Director 2015-12-07 CURRENT 1987-10-30 Active
STEPHEN SADLER METTONI LIMITED Director 2010-03-31 CURRENT 2002-07-15 Dissolved 2014-09-09
STEPHEN SADLER ENVOX UK LTD. Director 2008-10-20 CURRENT 2005-02-11 Dissolved 2015-08-18
STEPHEN SADLER SRC EUROPE LIMITED Director 2008-06-02 CURRENT 1998-11-25 Dissolved 2017-02-14
STEPHEN SADLER NETPROFESSIONS LTD Director 2008-06-02 CURRENT 1999-07-01 Dissolved 2017-02-14
STEPHEN SADLER FVT HOLDINGS LIMITED Director 2008-06-02 CURRENT 2003-10-20 Dissolved 2017-02-14
STEPHEN SADLER VOCALIS LIMITED Director 2008-06-02 CURRENT 1993-02-10 Dissolved 2017-04-04
STEPHEN SADLER ENGHOUSE INTERACTIVE (UK) LIMITED Director 2008-06-02 CURRENT 2001-06-08 Active
STEPHEN SADLER ENGHOUSE NETWORKS (UK) LIMITED Director 2008-03-31 CURRENT 1998-04-14 Active
STEPHEN SADLER ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED Director 2003-01-15 CURRENT 1987-11-11 Active
STEPHEN SADLER ENGHOUSE HOLDINGS (UK) LIMITED Director 2000-04-01 CURRENT 1992-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Daisyfield Business Centre Appleby Street Blackburn BB1 3BL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-04-04TM02Termination of appointment of Douglas Craig Bryson on 2022-03-15
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SADLER
2022-04-04AP03Appointment of Ian Richard Cornes as company secretary on 2022-03-15
2022-04-04AP01DIRECTOR APPOINTED ROBERT MEDVED
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-06PSC08Notification of a person with significant control statement
2021-09-06PSC07CESSATION OF ENGHOUSE SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-11PSC02Notification of Enghouse Systems Limited as a person with significant control on 2019-09-10
2019-09-10PSC09Withdrawal of a person with significant control statement on 2019-09-10
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 250002
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-11-21TM02Termination of appointment of Nathan Habegger on 2016-03-07
2016-09-12AA01Current accounting period shortened from 07/12/16 TO 31/10/16
2016-07-20AAFULL ACCOUNTS MADE UP TO 07/12/15
2016-02-22AA01Previous accounting period shortened from 31/12/15 TO 07/12/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRBECK
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE REINARTS
2016-01-07AP03Appointment of Mr Douglas Craig Bryson as company secretary on 2015-12-07
2016-01-07AP01DIRECTOR APPOINTED MR STEPHEN SADLER
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 250002
2015-10-22AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED MIKE REINARTS
2015-06-24TM02Termination of appointment of Manfred Hanuschek on 2015-03-07
2015-06-24AP03Appointment of Nathan Habegger as company secretary on 2015-03-07
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 250002
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mr John Birbeck on 2014-05-01
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0120/09/12 FULL LIST
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM NORDIC HOUSE 120 HIGH STREET PURLEY SURREY CR8 2AD
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / CFO FRED HANUSCHEK / 31/12/2011
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-23AR0120/09/11 FULL LIST
2011-08-08AP03SECRETARY APPOINTED CFO FRED HANUSCHEK
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY CARON LEWIS
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ARMITAGE
2010-10-14AR0120/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BIRBECK / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DUDLEY ARMITAGE / 14/05/2010
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21MISCREDEMPTION ON FORM 122 DATED 4/6/09 FOR 700000 REDEEMABLE PREF @ £1 EACH. FILED AS MISC AS ALREADY SUPERSEDED BY AR01 FOR 2009
2009-10-16AR0120/09/09 FULL LIST
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0488(2)RAD 22/10/07--------- £ SI 250000@1=250000 £ IC 700002/950002
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15RES04NC INC ALREADY ADJUSTED 22/12/06
2007-01-15MEM/ARTSARTICLES OF ASSOCIATION
2007-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-15123NC INC ALREADY ADJUSTED 22/12/06
2007-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-15RES04£ NC 1000000/3500000 22/1
2007-01-1588(2)RAD 22/12/06--------- £ SI 2500000@1=2500000 £ IC 700002/3200002
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-11MISCSECTION 394
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-30RES13RE:SHARE SUBSCRIPTION 10/07/04
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26123£ NC 1000/1000000 07/10/04
2004-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-26RES04NC INC ALREADY ADJUSTED 10/07/04
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CTI DATA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTI DATA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-22 Satisfied NATIONAL CITY BANK
A CHARGE OVER SHARES 2006-12-22 Satisfied NATIONAL CITY BANK (THE "SECURED PARTY")
CHARGE OF DEPOSIT 2005-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-08-10 Satisfied INTERIM TECHNOLOGY (UK) LIMITED
MORTGAGE DEBENTURE 2000-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-11-26 Satisfied EURO SALES FINANCE PLC
DEBENTURE 1998-02-02 Satisfied SIEMENS PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTI DATA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CTI DATA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CTI DATA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CTI DATA SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-7 GBP £1,887
Eastbourne Borough Council 2016-2 GBP £837 Supplies & Services
Bath & North East Somerset Council 2015-11 GBP £750 Training
Tandridge District Council 2015-11 GBP £888 Communications & Printing
Bath & North East Somerset Council 2015-5 GBP £3,193 Telephones
Eastbourne Borough Council 2015-3 GBP £828 Supplies & Services
Bury Council 2014-12 GBP £3,492 Resources & Regulation
Oxfordshire County Council 2014-11 GBP £4,709 Communications and Computing
Tandridge District Council 2014-11 GBP £881 Communications & Printing
Royal Borough of Kingston upon Thames 2014-10 GBP £2,928 ICT Software Maintenance
Bury Council 2014-6 GBP £1,940
Bath & North East Somerset Council 2014-5 GBP £3,159 Telephones
CHARNWOOD BOROUGH COUNCIL 2014-3 GBP £978 Software Ann Charges/Maint Costs
Exeter City Council 2014-3 GBP £1,189
Fenland District Council 2014-3 GBP £1,364 Supplies and Services
Tandridge District Council 2013-12 GBP £862
Oxford City Council 2013-7 GBP £1,200 CALL MANAGEMENT MAINTENANCE SUPPORT 12/7/13-11/7/14
Royal Borough of Kingston upon Thames 2013-6 GBP £2,852
Bath & North East Somerset Council 2013-6 GBP £6,145 Telephones
Bury Council 2013-5 GBP £1,892
Epping Forest District Council 2013-4 GBP £2,000 EQUIPMENT - MAINTENANCE
CHARNWOOD BOROUGH COUNCIL 2013-3 GBP £951 Contingency
Exeter City Council 2013-3 GBP £1,157 Maintenance Of Equipment
Wandsworth Council 2013-2 GBP £795
London Borough of Wandsworth 2013-2 GBP £795 TRAINING - INTERNAL COURSES
Oxford City Council 2012-7 GBP £994 CALL LOGGER MAINTENANCE SUPPORT
Bury Council 2012-5 GBP £1,832 Chief Executive's
Epping Forest District Council 2012-4 GBP £1,766
CHARNWOOD BOROUGH COUNCIL 2012-3 GBP £921 Contingency
Wandsworth Council 2012-2 GBP £3,490
London Borough of Wandsworth 2012-2 GBP £3,490 I.T. EQUIPMENT & MAINTENANCE
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £817 Computer Hardware Maintenance
Oxford City Council 2011-7 GBP £961 CALL LOGGER MAINTENANCE
Epping Forest District Council 2011-3 GBP £1,700
CHARNWOOD BOROUGH COUNCIL 2011-3 GBP £886 Software Ann Charges/Maint Costs
Oxford City Council 2000-0 GBP £1,364 Proteus Import Utility with LDAP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CTI DATA SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CTI DATA SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0161033200Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTI DATA SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTI DATA SOLUTIONS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.