Company NameCti-Crm Limited
DirectorJonathan David Huxley
Company StatusActive - Proposal to Strike off
Company Number04105257
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan David Huxley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameLucille Elizabeth Perry
NationalityBritish
StatusCurrent
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan David Huxley
50.00%
Ordinary
1 at £1Lucille Elizabeth Perry
50.00%
Ordinary

Financials

Year2014
Net Worth-£153,967
Cash£1,645
Current Liabilities£165,512

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2022 (1 year, 5 months ago)
Next Return Due24 November 2023 (overdue)

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2020Secretary's details changed for Lucille Elizabeth Perry on 24 June 2020 (1 page)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Change of details for Mr Jonathan David Huxley as a person with significant control on 24 June 2020 (2 pages)
23 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
8 December 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Jonathan David Huxley on 10 November 2009 (2 pages)
16 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Jonathan David Huxley on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Lucille Elizabeth Perry on 9 November 2009 (1 page)
10 November 2009Director's details changed for Jonathan David Huxley on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Jonathan David Huxley on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Lucille Elizabeth Perry on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Lucille Elizabeth Perry on 9 November 2009 (1 page)
10 November 2009Director's details changed for Jonathan David Huxley on 9 November 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 December 2008Return made up to 10/11/08; full list of members (3 pages)
24 December 2008Return made up to 10/11/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2008Return made up to 10/11/07; full list of members (2 pages)
20 February 2008Return made up to 10/11/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 January 2007Return made up to 10/11/06; full list of members (2 pages)
15 January 2007Return made up to 10/11/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 March 2006Return made up to 10/11/05; full list of members (2 pages)
17 March 2006Return made up to 10/11/05; full list of members (2 pages)
26 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2003Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
20 November 2003Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
11 November 2003Return made up to 10/11/03; full list of members (6 pages)
11 November 2003Return made up to 10/11/03; full list of members (6 pages)
2 September 2003Accounts made up to 30 November 2002 (2 pages)
2 September 2003Accounts made up to 30 November 2002 (2 pages)
17 December 2002Return made up to 10/11/02; full list of members (6 pages)
17 December 2002Return made up to 10/11/02; full list of members (6 pages)
21 January 2002Accounts made up to 30 November 2001 (2 pages)
21 January 2002Accounts made up to 30 November 2001 (2 pages)
14 November 2001Return made up to 10/11/01; full list of members (6 pages)
14 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
10 November 2000Incorporation (15 pages)
10 November 2000Incorporation (15 pages)