Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTAC LIMITED
Company Information for

CTAC LIMITED

WESTMINSTER HOUSE, BLACKLOCKS HILL, BANBURY, OXFORDSHIRE, OX17 2BS,
Company Registration Number
04994638
Private Limited Company
Active

Company Overview

About Ctac Ltd
CTAC LIMITED was founded on 2003-12-15 and has its registered office in Banbury. The organisation's status is listed as "Active". Ctac Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CTAC LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE
BLACKLOCKS HILL
BANBURY
OXFORDSHIRE
OX17 2BS
Other companies in OX17
 
Filing Information
Company Number 04994638
Company ID Number 04994638
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CTAC LIMITED
The following companies were found which have the same name as CTAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTAC (SCOTLAND) LIMITED 14 SCHOOL ROAD BALMULLO ST ANDREWS FIFE KY16 0BD Active Company formed on the 2010-07-13
CTAC ADVISORY CO., LIMITED Active Company formed on the 2014-11-18
CTAC ADVISORY HOLDINGS PTE. LTD. BEACH ROAD Singapore 199588 Active Company formed on the 2020-12-30
CTAC AM LIMITED BEAR SHACK HAM ISLAND OLD WINDSOR BERKSHIRE SL4 2JT Active - Proposal to Strike off Company formed on the 2010-12-15
CTAC ASSOCIATES LTD SOMERVALE 83 WITHERLEY ROAD ATHERSTONE WARWICKSHIRE CV9 1NA Active Company formed on the 2014-10-01
CTAC Consulting Limited Unknown Company formed on the 2018-12-03
Ctac Consulting LLC Connecticut Unknown
CTAC Electric llc 11059 E Bethany Dr Ste 240 Aurora CO 80014 Good Standing Company formed on the 2023-11-29
CTAC ENTERPRISES LLP PO BOX 44832 TACOMA WA 984480832 Delinquent Company formed on the 2008-12-15
CTAC ENTERPRISE LLC 4848 GRAND GATE WAY APT 1512 FRISCO TX 75034 Active Company formed on the 2022-08-26
CTAC EXCHANGE COMPANY, LLC 1300 EAST 9TH STREET SUITE 1220 CLEVELAND OH 44114 Active Company formed on the 2004-03-29
CTAC FAMILY FOUNDATION LLC 22 DAPPLED SUN PL THE WOODLANDS TX 77381 Active Company formed on the 2023-05-12
CTAC Group International Limited Unknown Company formed on the 2018-12-04
CTAC HOLDINGS LLC 99 JANE STREET APT 4E NEW YORK NY 10014 Active Company formed on the 2011-02-25
CTAC HOLDINGS, LLC 906 W BROADWAY ST BIG SANDY TX 75755 Active Company formed on the 2018-07-24
CTAC HOLDING LIMITED Active Company formed on the 2008-09-11
CTAC I, LLC 3301 SW 13TH DR. DEERFIELD BEACH FL 33442 Active Company formed on the 2020-02-24
CTAC II, INC The Nemours Bldg Wilmington DE 19801 Unknown Company formed on the 1999-08-24
CTAC Iii 9301 Wilshire Blvd Ste 507 Beverly Hills CA 90210 FTB Suspended Company formed on the 1985-01-17
CTAC INC 204 W STATE ST MONTROSE Michigan 48457 UNKNOWN Company formed on the 0000-00-00

Company Officers of CTAC LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM WORRALL
Company Secretary 2017-06-29
MARTIN BRETT BODEN
Director 2017-06-29
PETER DONALD FOWLER
Director 2010-04-15
STUART PETER FOWLER
Director 2010-04-15
RUSSELL WILLIAM GAINFORD
Director 2010-04-15
ROGER WILLIAM WORRALL
Director 2010-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT SELBY
Company Secretary 2011-07-01 2017-06-29
IAN ROBERT SELBY
Director 2011-07-01 2017-06-29
NICHOLAS MEARING-SMITH
Company Secretary 2010-04-15 2011-06-30
NICHOLAS PAUL MEARING-SMITH
Director 2010-04-15 2011-06-30
CATHY LOUISE JOHNSON
Company Secretary 2003-12-17 2010-04-15
ADRIAN JOHNSON
Director 2003-12-17 2010-04-15
CATHY LOUISE JOHNSON
Director 2006-03-23 2010-04-15
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-12-15 2003-12-17
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-12-15 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRETT BODEN WESTMINSTER SERVICES LIMITED Director 2017-06-29 CURRENT 2005-04-19 Active
MARTIN BRETT BODEN WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2017-06-29 CURRENT 2000-07-10 Active
MARTIN BRETT BODEN WESTMINSTER INTERNATIONAL LIMITED Director 2017-06-29 CURRENT 2000-10-16 Active
MARTIN BRETT BODEN WESTMINSTER MARITIME SERVICES LTD Director 2017-06-29 CURRENT 2004-05-24 Active
MARTIN BRETT BODEN WESTMINSTER OPERATING LIMITED Director 2017-06-29 CURRENT 2013-06-12 Active
MARTIN BRETT BODEN SOVEREIGN FERRIES LIMITED Director 2017-06-29 CURRENT 2014-08-11 Active
MARTIN BRETT BODEN WESTMINSTER GROUP PLC Director 2017-06-29 CURRENT 2000-04-07 Active
MARTIN BRETT BODEN LONGMOOR SECURITY SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-04 Active
MARTIN BRETT BODEN 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2016-06-12 CURRENT 2005-06-21 Active
MARTIN BRETT BODEN JDR CABLE SYSTEMS (NETHERLANDS) LIMITED Director 2011-12-20 CURRENT 1998-07-14 Dissolved 2015-03-27
MARTIN BRETT BODEN MARTIN BODEN CONSULTING LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
MARTIN BRETT BODEN FIRST QUENCH RETAILING LIMITED Director 2009-10-05 CURRENT 1889-11-13 Dissolved 2015-02-03
MARTIN BRETT BODEN THRESHER WINES ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2000-09-01 Dissolved 2014-10-24
MARTIN BRETT BODEN FIRST QUENCH GROUP LIMITED Director 2009-10-05 CURRENT 2007-05-16 Dissolved 2017-05-01
MARTIN BRETT BODEN THRESHER WINES HOLDINGS LIMITED Director 2009-10-05 CURRENT 2000-04-13 Dissolved 2016-11-03
PETER DONALD FOWLER WESTMINSTER SERVICES LIMITED Director 2009-02-25 CURRENT 2005-04-19 Active
STUART PETER FOWLER LONGMOOR SECURITY SERVICES LIMITED Director 2016-09-05 CURRENT 2011-08-04 Active
STUART PETER FOWLER WESTMINSTER MARITIME SERVICES LTD Director 2014-10-01 CURRENT 2004-05-24 Active
STUART PETER FOWLER SOVEREIGN FERRIES LIMITED Director 2014-10-01 CURRENT 2014-08-11 Active
STUART PETER FOWLER SIBFORD SCHOOL Director 2014-03-22 CURRENT 1997-12-31 Active
STUART PETER FOWLER WESTMINSTER OPERATING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STUART PETER FOWLER WESTMINSTER SERVICES LIMITED Director 2008-02-25 CURRENT 2005-04-19 Active
STUART PETER FOWLER WESTMINSTER GROUP PLC Director 2007-05-18 CURRENT 2000-04-07 Active
STUART PETER FOWLER WESTMINSTER INTERNATIONAL LIMITED Director 2005-03-29 CURRENT 2000-10-16 Active
STUART PETER FOWLER WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2000-10-05 CURRENT 2000-07-10 Active
RUSSELL WILLIAM GAINFORD WESTMINSTER INTERNATIONAL LIMITED Director 2013-08-22 CURRENT 2000-10-16 Active
ROGER WILLIAM WORRALL LONGMOOR SECURITY SERVICES LIMITED Director 2016-09-05 CURRENT 2011-08-04 Active
ROGER WILLIAM WORRALL SOVEREIGN FERRIES LIMITED Director 2014-10-01 CURRENT 2014-08-11 Active
ROGER WILLIAM WORRALL WESTMINSTER OPERATING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
ROGER WILLIAM WORRALL WESTMINSTER SERVICES LIMITED Director 2009-02-25 CURRENT 2005-04-19 Active
ROGER WILLIAM WORRALL KATHARINE HOUSE HOSPICE TRUST Director 2008-03-01 CURRENT 1987-05-20 Active
ROGER WILLIAM WORRALL WESTMINSTER MARITIME SERVICES LTD Director 2004-06-07 CURRENT 2004-05-24 Active
ROGER WILLIAM WORRALL WESTMINSTER INTERNATIONAL LIMITED Director 2000-10-23 CURRENT 2000-10-16 Active
ROGER WILLIAM WORRALL WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2000-10-05 CURRENT 2000-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-13Termination of appointment of Roger William Worrall on 2023-12-11
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM WORRALL
2023-12-13Current accounting period extended from 31/12/23 TO 30/06/24
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049946380003
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049946380004
2018-10-25AP01DIRECTOR APPOINTED MR MARK LEONARD WILLIAM HUGHES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRETT BODEN
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAM GAINFORD
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-30AP01DIRECTOR APPOINTED MR. MARTIN BRETT BODEN
2017-06-30AP03Appointment of Mr. Roger William Worrall as company secretary on 2017-06-29
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT SELBY
2017-06-30TM02Termination of appointment of Ian Robert Selby on 2017-06-29
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049946380004
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049946380003
2013-04-30AUDAUDITOR'S RESIGNATION
2012-12-20AR0114/12/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0114/12/11 FULL LIST
2011-07-07AP03SECRETARY APPOINTED MR IAN ROBERT SELBY
2011-07-07AP01DIRECTOR APPOINTED MR IAN ROBERT SELBY
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEARING-SMITH
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MEARING-SMITH
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-17AR0114/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-05AP01DIRECTOR APPOINTED RUSSELL WILLIAM GAINFORD
2010-04-27AP03SECRETARY APPOINTED NICHOLAS MEARING-SMITH
2010-04-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL MEARING-SMITH
2010-04-27AP01DIRECTOR APPOINTED MR ROGER WILLIAM WORRALL
2010-04-27AP01DIRECTOR APPOINTED STUART PETER FOWLER
2010-04-27AP01DIRECTOR APPOINTED PETER DONALD FOWLER
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY CATHY JOHNSON
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHY JOHNSON
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSON
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM AVON HOUSE HARTLEBURY TRADING ESTATE HARDLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB
2010-03-17AR0114/12/08 FULL LIST AMEND
2010-03-17AR0114/12/07 FULL LIST AMEND
2010-03-17AR0114/12/09 FULL LIST AMEND
2010-03-17AR0114/12/06 FULL LIST AMEND
2010-03-17AR0120/11/04 FULL LIST
2010-03-15SH0123/01/04 STATEMENT OF CAPITAL GBP 3
2010-03-12AR0115/12/09 FULL LIST
2010-02-01AR0114/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHY LOUISE JOHNSON / 11/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHNSON / 11/01/2010
2009-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-05363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 338 HARTLEBURY TRADING CENTRE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB
2005-01-25363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 26 BRITANNIA GARDENS STOURPORT ON SEVERN WORCESTERSHIRE DY13 9NZ
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to CTAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding HSBC BANK PLC
2013-06-21 Outstanding OPTIMUS CAPITAL LLP
DEBENTURE 2010-08-03 Outstanding HSBC BANK PLC
DEBENTURE DEED 2008-03-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTAC LIMITED

Intangible Assets
Patents
We have not found any records of CTAC LIMITED registering or being granted any patents
Domain Names

CTAC LIMITED owns 15 domain names.

longmoor-risk.co.uk   longmoor-risks.co.uk   ctac-ltd.co.uk   centrak.co.uk   detectaccess.co.uk   international-monitoring.co.uk   restrictaccess-systems.co.uk   restrictaccess.co.uk   relai.co.uk   selectaccess.co.uk   correctaccess.co.uk   couttsonlinebanking.co.uk   protectaccess.co.uk   connectaccess.co.uk   c-tac.co.uk  

Trademarks
We have not found any records of CTAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as CTAC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CTAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CTAC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0185429000Parts of electronic integrated circuits, n.e.s.
2010-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.