Company NameCTA Design Ltd
Company StatusActive
Company Number09976771
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Omar Ado Albakri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address141-143 Princess Road
Manchester
M14 4RE
Director NameMr Aqil Abdullahi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Stocks Street
Manchester
M8 8GW
Director NameMr Abdullah Al-Hashimi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleArchitectural Engineer
Country of ResidenceEngland
Correspondence Address9 Stocks Street
Manchester
M8 8GW

Contact

Websitewww.engiarc.com

Location

Registered Address9 Stocks Street
Manchester
M8 8GW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Director's details changed for Mr Abdullahi Aqil on 1 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Appointment of Mr Abdullahi Aqil as a director on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Abdullahi Aqil on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Abdullahi Aqil as a director on 1 September 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 January 2017Registered office address changed from 1 Bent Street Manchester M8 8NF England to 9 Stocks Street Manchester M8 8GW on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 1 Bent Street Manchester M8 8NF England to 9 Stocks Street Manchester M8 8GW on 2 January 2017 (1 page)
12 October 2016Registered office address changed from 141-143 Princess Road Manchester M14 4RE England to 1 Bent Street Manchester M8 8NF on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 141-143 Princess Road Manchester M14 4RE England to 1 Bent Street Manchester M8 8NF on 12 October 2016 (1 page)
6 June 2016Company name changed ice design cosultancy LTD\certificate issued on 06/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
6 June 2016Company name changed ice design cosultancy LTD\certificate issued on 06/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
4 April 2016Company name changed engiarc designer LTD\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
4 April 2016Company name changed engiarc designer LTD\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)