CompanyTrack
C

CTI HOLDINGS LIMITED

Active Manchester

Information technology consultancy activities

0 employees
Information technology consultancy activitiesData processing, hosting and related activities
C

CTI HOLDINGS LIMITED

Information technology consultancy activities

Founded 25 Oct 2018 Active Manchester, United Kingdom 0 employees
Information technology consultancy activitiesData processing, hosting and related activities
Accounts Submitted 17 Nov 2025
Confirmation Statement Submitted 27 Oct 2025
Net assets £3.37M £2.19M 2024 year on year
Total assets £7.51M £3.34K 2024 year on year
Total Liabilities £4.14M £2.19M 2024 year on year
Charges 5
4 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cti Digital, Suite 2a And 2b South Central 11 Peter Street Manchester M2 5QR United Kingdom

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£3.37M

Increased by £2.19M (+185%)

Total Liabilities

£4.14M

Decreased by £2.19M (-35%)

Turnover

N/A

Employees

N/A

Debt Ratio

55%

Decreased by 29 (-35%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

14 Allotments 139,566 Shares £1.59m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Feb 20226,177£102k£16.53
21 Feb 20222,070£35k£16.7
22 Jan 202111,757£855k£72.723
23 Dec 202011,757£595k£50.61
29 May 20202,070£20.7£0.01

Officers

Officers

1 active 15 resigned
Status
Robert Andrew GilesDirectorBritishEngland368 Jan 2025Active

Shareholders

Shareholders (19)

Timothy Paul Edwards
0.0%
024 Oct 2022
Thomas William Ashworth
0.0%
024 Oct 2022
Steven Gale
0.0%
024 Oct 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Project Airscope Bidco Limited

United Kingdom

Active
Notified 21 Feb 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nicholas Rhind

Ceased 21 Feb 2022

Ceased

Group Structure

Group Structure

PROJECT AIRSCOPE BIDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
CTI HOLDINGS LIMITED Current Company
CTI DIGITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CTI INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IXIS IT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOSQUITO DIGITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NUBLUE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLYGON M LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SILVERCHIP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STARDOTSTAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WORSHIP DIGITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025AccountsAnnual accounts made up to 2025-02-28View(21 pages)
27 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-24 with no updatesView(3 pages)
12 Feb 2025OfficersChange to director Mr Robert Andrew Giles on 2025-01-21View(2 pages)
21 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Jan 2025Persons With Significant ControlChange to Project Airscope Bidco Limited as a person with significant control on 2025-01-13View(2 pages)
17 Nov 2025 Accounts

Annual accounts made up to 2025-02-28

27 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-24 with no updates

12 Feb 2025 Officers

Change to director Mr Robert Andrew Giles on 2025-01-21

21 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Jan 2025 Persons With Significant Control

Change to Project Airscope Bidco Limited as a person with significant control on 2025-01-13

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

3 months ago on 17 Nov 2025

Confirmation statement made on 2025-10-24 with no updates

3 months ago on 27 Oct 2025

Change to director Mr Robert Andrew Giles on 2025-01-21

1 years ago on 12 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 21 Jan 2025

Change to Project Airscope Bidco Limited as a person with significant control on 2025-01-13

1 years ago on 21 Jan 2025