Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CTI POWER LIMITED

LEVEL 12 THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
11181010
Private Limited Company
Liquidation

Company Overview

About Cti Power Ltd
CTI POWER LIMITED was founded on 2018-01-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Cti Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CTI POWER LIMITED
 
Legal Registered Office
LEVEL 12 THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
 
Filing Information
Company Number 11181010
Company ID Number 11181010
Date formed 2018-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 
Return next due 28/02/2019
Type of accounts FULL
Last Datalog update: 2023-11-06 13:55:45
Primary Source:Companies House
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 POWER LIMITED
The following companies were found which have the same name as CTI POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTI POWER SYSTEMS PC New Jersey Unknown

Company Officers of CTI POWER LIMITED

Current Directors
Officer Role Date Appointed
CALLUM ANDREW JOHN DICK
Director 2018-01-31
CHRISTOPHER JOHN KINGWELL
Director 2018-01-31
DAVID JOHN KINGWELL
Director 2018-01-31
CRAIG ANTHONY NEWTON
Director 2018-01-31
LEENDERT ADRIAAN VAN DER HOUT
Director 2018-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLUM ANDREW JOHN DICK SARNWAY SERVICES LTD Director 2016-12-01 CURRENT 2016-01-21 Active
CALLUM ANDREW JOHN DICK SERVCO EUROPE LIMITED Director 2016-09-09 CURRENT 2009-07-17 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK WENDOVER 9 LIMITED Director 2016-09-09 CURRENT 2002-08-07 Dissolved 2018-01-16
CALLUM ANDREW JOHN DICK BRIDGEWORX LTD Director 2016-06-17 CURRENT 2016-04-26 Active
CALLUM ANDREW JOHN DICK CORESPEED LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
CALLUM ANDREW JOHN DICK BESPOKE POWER SOLUTIONS GLOBAL LTD Director 2014-11-21 CURRENT 2014-11-21 Liquidation
CALLUM ANDREW JOHN DICK HORSEBRIDGE TELECOM LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK CFL BUSINESS (COVENTRY) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK MITIE TELECOMS VENTURES LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
CALLUM ANDREW JOHN DICK MITIE TELECOMS TOWERS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
CALLUM ANDREW JOHN DICK MITIE TELECOMS ASSETS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
CALLUM ANDREW JOHN DICK PYRIXION LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK HORSEBRIDGE VENTURES LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2018-05-29
CALLUM ANDREW JOHN DICK MITIE TELECOMS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
CALLUM ANDREW JOHN DICK COMMUNITY FIBRE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
CALLUM ANDREW JOHN DICK COTSWOLD CASTLE PROPERTIES LIMITED Director 2009-11-01 CURRENT 2005-06-10 Active
CALLUM ANDREW JOHN DICK HORSEBRIDGE NETWORK SYSTEMS LIMITED Director 2007-08-01 CURRENT 2001-02-23 Active
CALLUM ANDREW JOHN DICK CXD LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
CHRISTOPHER JOHN KINGWELL C & D TELECOMS PLUS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
CHRISTOPHER JOHN KINGWELL C & D ELECTRICAL PLUS LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
DAVID JOHN KINGWELL C & D TELECOMS PLUS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
DAVID JOHN KINGWELL C & D ELECTRICAL PLUS LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
CRAIG ANTHONY NEWTON LIKEABLE TECHNOLOGY LTD Director 2018-01-30 CURRENT 2018-01-30 Active
CRAIG ANTHONY NEWTON HORSEBRIDGE NETWORK SYSTEMS LIMITED Director 2014-08-31 CURRENT 2001-02-23 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
2024-11-14Voluntary liquidation Statement of receipts and payments to 2024-09-24
2023-10-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-14Voluntary liquidation declaration of solvency
2023-09-1814/09/23 STATEMENT OF CAPITAL GBP 101
2023-08-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-25Memorandum articles filed
2023-04-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-03-31PSC05Change of details for Dael Ventures Limited as a person with significant control on 2022-03-31
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111810100001
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-09-22PSC05Change of details for Dael Ventures Limited as a person with significant control on 2021-08-17
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-27AA01Current accounting period extended from 31/03/21 TO 31/03/22
2021-08-18AA01Previous accounting period shortened from 31/12/21 TO 31/03/21
2021-08-18AP01DIRECTOR APPOINTED MR MATTHEW ROBERT PEACOCK
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAIN
2021-08-18AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2021-08-05
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY United Kingdom
2021-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 111810100001
2021-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 111810100001
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-01-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12PSC05Change of details for Dael Ventures Limited as a person with significant control on 2020-02-28
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY NEWTON
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM ANDREW JOHN DICK
2020-02-18AP01DIRECTOR APPOINTED MR ANDREW TRAIN
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KINGWELL
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KINGWELL
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-16AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2018-07-06AP01DIRECTOR APPOINTED MR LEENDERT ADRIAAN VAN DER HOUT
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CTI POWER 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 POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CTI POWER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CTI POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTI POWER LIMITED
Trademarks
We have not found any records of CTI POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTI POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CTI POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CTI POWER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTI POWER 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 POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.