CompanyTrack
C

CTS GROUP HOLDINGS LIMITED

Dissolved Leeds

Activities of other holding companies n.e.c.

166 employees
Activities of other holding companies n.e.c.
C

CTS GROUP HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 7 Dec 2017 Dissolved Leeds, United Kingdom 166 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £-20.48M £7.24M 2022 year on year
Total assets £34.78M £1.05M 2022 year on year
Total Liabilities £55.26M £6.19M 2022 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Pricewaterhousecoopersllp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Credit Report

Discover CTS GROUP HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2018–2022)

Cash in Bank

£2.07M

Increased by £85.16k (+4%)

Net Assets

-£20.48M

Decreased by £7.24M (-55%)

Total Liabilities

£55.26M

Increased by £6.19M (+13%)

Turnover

£24.18M

Increased by £1.81M (+8%)

Employees

166

Increased by 9 (+6%)

Debt Ratio

159%

Increased by 22 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 101,900 Shares £99k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Dec 2021500£1k£2.09
16 Jun 20203,000£3k£1
2 Apr 20193,500£4k£1
2 Apr 20193,500£35£0.01
22 Dec 201725,000£25k£1

Officers

Officers

4 active 2 resigned
Status
Guy Michael L'estrange GillonDirectorBritishUnited Kingdom5022 Dec 2017Active
Mark FowleDirectorBritishUnited Kingdom606 Nov 2018Active
Robert John William JonesDirectorBritishEngland477 Dec 2017Active
Robert John William JonesDirectorBritishEngland477 Dec 2017Active

Shareholders

Shareholders (9)

Tenzing Pe I Gp Llp
61.3%
59,15021 Dec 2023
Mohamed Bakeer
2.1%
2,00021 Dec 2023
Matthew Nicholson
0.5%
50021 Dec 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Tenzing Pe I Gp Llp

Unknown

Active
Notified 22 Dec 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Hugh Nigel Wright

British

Active
Notified 22 Dec 2017
Residence Wales
DOB March 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Robert John William Jones

Ceased 22 Dec 2017

Ceased

Group Structure

Group Structure

TENZING PE I GP LLP united kingdom significant influence or control limited liability partnership
TENZING LIMITED united kingdom
CTS GROUP HOLDINGS LIMITED Current Company
CTS GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jul 2025GazetteGazette Dissolved LiquidationView(1 page)
26 Apr 2025InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(20 pages)
17 Sept 2024ResolutionResolutionsView(1 page)
16 Sept 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(4 pages)
6 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
26 Jul 2025 Gazette

Gazette Dissolved Liquidation

26 Apr 2025 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

17 Sept 2024 Resolution

Resolutions

16 Sept 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

6 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 months ago on 26 Jul 2025

Liquidation Voluntary Creditors Return Of Final Meeting

9 months ago on 26 Apr 2025

Resolutions

1 years ago on 17 Sept 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 16 Sept 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Sept 2024