Company NameCTC Geo Ltd
DirectorChristine Telford
Company StatusActive
Company Number05518922
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Previous NameChristine Telford Consulting Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMs Christine Telford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Secretary NameJean Telford
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMrs Jean Telford
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Website

Location

Registered Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Christine Telford
99.00%
Ordinary
1 at £1Jean Telford
1.00%
Ordinary

Financials

Year2014
Net Worth£636,132
Cash£684,665
Current Liabilities£67,436

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 February 2016Termination of appointment of Jean Telford as a secretary on 1 February 2016 (1 page)
3 February 2016Appointment of Mrs Jean Telford as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mrs Jean Telford as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Jean Telford as a secretary on 1 February 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
8 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
8 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
5 June 2013Registered office address changed from C/O Clarke's Chartered Accountants First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Clarke's Chartered Accountants First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Clarke's Chartered Accountants First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB England on 5 June 2013 (1 page)
17 October 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 December 2011Company name changed christine telford consulting LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Registered office address changed from 16 Reid Street Middle Greens Morpeth Northumberland NE61 1TY on 12 December 2011 (1 page)
12 December 2011Company name changed christine telford consulting LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Registered office address changed from 16 Reid Street Middle Greens Morpeth Northumberland NE61 1TY on 12 December 2011 (1 page)
9 December 2011Director's details changed for Ms Christine Telford on 9 November 2011 (2 pages)
9 December 2011Director's details changed for Ms Christine Telford on 9 November 2011 (2 pages)
9 December 2011Secretary's details changed for Jean Telford on 9 November 2011 (1 page)
9 December 2011Director's details changed for Ms Christine Telford on 9 November 2011 (2 pages)
9 December 2011Secretary's details changed for Jean Telford on 9 November 2011 (1 page)
9 December 2011Secretary's details changed for Jean Telford on 9 November 2011 (1 page)
14 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
6 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Christine Telford on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Christine Telford on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Christine Telford on 1 October 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
24 September 2008Return made up to 26/07/08; full list of members (3 pages)
24 September 2008Return made up to 26/07/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
26 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
8 November 2006Return made up to 26/07/06; full list of members (6 pages)
8 November 2006Return made up to 26/07/06; full list of members (6 pages)
25 August 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)