CompanyTrack
C

CTS GROUP MANAGEMENT LIMITED

Dissolved Leeds

Activities of other holding companies n.e.c.

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

CTS GROUP MANAGEMENT LIMITED

Activities of other holding companies n.e.c.

Founded 8 Dec 2017 Dissolved Leeds, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £-9.63M £3.12M 2022 year on year
Total assets £44.98M £3.37M 2022 year on year
Total Liabilities £54.32M £6.32M 2022 year on year
Charges 2
2 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

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom

Credit Report

Discover CTS GROUP MANAGEMENT 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 (2021–2022)

Cash in Bank

£5.61k

Decreased by £15.43k (-73%)

Net Assets

-£9.63M

Decreased by £3.12M (-48%)

Total Liabilities

£54.32M

Increased by £6.32M (+13%)

Turnover

N/A

Employees

N/A

Debt Ratio

121%

Increased by 6 (+5%)

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

1 Allotment 5 Shares £30k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Dec 20175£30k£6k

Officers

Officers

2 active 2 resigned
Status
Guy Michael L'estrange GillonDirectorBritishUnited Kingdom5022 Dec 2017Active
Robert John William JonesDirectorBritishEngland478 Dec 2017Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cts Group Midco Limited

United Kingdom

Active
Notified 8 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CTS GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CTS GROUP HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE I GP LLP united kingdom significant influence or control limited liability partnership
TENZING LIMITED united kingdom
CTS GROUP MANAGEMENT LIMITED Current Company
CITY BUSINESS SOLUTIONS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPROUT TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Sept 2025GazetteGazette Dissolved LiquidationView(1 page)
6 Jun 2025InsolvencyLiquidation In Administration Move To DissolutionView(26 pages)
18 Feb 2025InsolvencyLiquidation In Administration Progress ReportView(26 pages)
19 Nov 2024MortgageMortgage Charge Part Release With Charge NumberView(1 page)
19 Nov 2024MortgageMortgage Charge Part Release With Charge NumberView(1 page)
6 Sept 2025 Gazette

Gazette Dissolved Liquidation

6 Jun 2025 Insolvency

Liquidation In Administration Move To Dissolution

18 Feb 2025 Insolvency

Liquidation In Administration Progress Report

19 Nov 2024 Mortgage

Mortgage Charge Part Release With Charge Number

19 Nov 2024 Mortgage

Mortgage Charge Part Release With Charge Number

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 months ago on 6 Sept 2025

Liquidation In Administration Move To Dissolution

8 months ago on 6 Jun 2025

Liquidation In Administration Progress Report

12 months ago on 18 Feb 2025

Mortgage Charge Part Release With Charge Number

1 years ago on 19 Nov 2024

Mortgage Charge Part Release With Charge Number

1 years ago on 19 Nov 2024