CTDI GLENROTHES LIMITED
Overview
| Company Name | CTDI GLENROTHES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01319856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CTDI GLENROTHES LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
Where is CTDI GLENROTHES LIMITED located?
| Registered Office Address | Ctdi Ltd Featherstone Road Wolverton Mill MK12 5TH Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTDI GLENROTHES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENERSIS (GLENROTHES) LTD | Jun 06, 2008 | Jun 06, 2008 |
| COMPUTER REPAIR CENTRE LIMITED | Oct 27, 1983 | Oct 27, 1983 |
| THAME COMPUTER SYSTEMS LIMITED | Jul 01, 1983 | Jul 01, 1983 |
| THAME SYSTEMS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| MEMEC SYSTEMS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| MEMEC SYSTEMS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| FUBAR ELECTRONICS LIMITED | Jul 04, 1977 | Jul 04, 1977 |
What are the latest accounts for CTDI GLENROTHES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CTDI GLENROTHES LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for CTDI GLENROTHES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Alan Reid as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Bull as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Clc Secretarial Services Ltd on Dec 08, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Appointment of Mr Matthew James Bull as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Monica Rüth as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Reid as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Reid as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Kieselstein as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Ms Monica Rüth as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with updates | 4 pages | CS01 | ||
Change of details for Regenersis (Depot) Services Ltd as a person with significant control on Mar 13, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Leo David Parsons as a director on May 25, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gerald Joseph Parsons as a director on May 25, 2020 | 1 pages | TM01 | ||
Auditor's resignation | 2 pages | AUD | ||
Who are the officers of CTDI GLENROTHES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLC SECRETARIAL SERVICES LTD | Secretary | King Street EC2V 8EG London 20 England |
| 249037320001 | ||||||||||
| REID, Alan | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd England | United Kingdom | British | 340241020001 | |||||||||
| TAYLOR, Scott Thomas | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd England | Scotland | British | 245626770001 | |||||||||
| BOWEN, John | Secretary | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | British | 33947050001 | ||||||||||
| CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | 79797070001 | ||||||||||
| DALE, David Michael | Secretary | 24 Ovitts Close Winslow MK18 3QD Buckingham | British | 13862480002 | ||||||||||
| MATTHEWS, Christopher John | Secretary | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | British | 59807870002 | ||||||||||
| STEVENS, Colin Roland | Secretary | 57 Station Road HP23 5NW Tring Hertfordshire | British | 1446440001 | ||||||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||||||
| WEATHERALL, Sally | Secretary | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | 152389620001 | |||||||||||
| LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Secretary | 6th Floor 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp United Kingdom |
| 165261700001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
| ARMSTRONG, Guy Justin | Director | Tree Tops House Court Drive OX10 7ER Shillingford Oxfordshire | Irish | 89998680001 | ||||||||||
| BAKER, John Frederick, Dr | Director | 22 Cherry Hill Road Barnt Green B45 8LJ Birmingham West Midlands | England | British | 110330180001 | |||||||||
| BULL, Matthew James | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd England | England | British | 241150430001 | |||||||||
| COLLINS, Simon | Director | No 1 Heath House 31 Milton Road UB10 8NU Uxbridge Middlesex | British | 66204260001 | ||||||||||
| CONAFRAY, Patrick John | Director | The Old Rickyard Sydenham Road OX39 4LR Sydenham Oxfordshire | British | 111512810001 | ||||||||||
| CROCKER, Arthur Rupert | Director | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | 79797070001 | |||||||||
| DALE, David Michael | Director | 24 Ovitts Close Winslow MK18 3QD Buckingham | British | 13862480002 | ||||||||||
| DALLAMORE, Alan James | Director | 10 Marlborough Rise GU15 2ED Camberley Surrey | British | 33226090001 | ||||||||||
| DHODY, Jog | Director | High Street TN9 1BE Tonbridge 190 Kent | England | British | 104269910005 | |||||||||
| HARPER, Simon Julian | Director | Floor 32 Wigmore Street W1U 2RP London 4th United Kingdom | England | British | 108485480003 | |||||||||
| HELLEWELL, Wayne Patrick | Director | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | United Kingdom | British | 185877540001 | |||||||||
| HOWE, Christopher | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | 207227000001 | |||||||||
| HOWELL, Robin Michael Owen | Director | Pond House Brill Road OX33 1BP Horton Cum Studley Oxon | British | 10571260001 | ||||||||||
| KELHAM, David William | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | 87146390001 | |||||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||||||
| KIESELSTEIN, Richard | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd England | Germany | Hungarian | 245626920001 | |||||||||
| KRAUTHAUSEN, Josef Alfons | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Germany | German | 189003040001 | |||||||||
| LEE, Andrew Stephen | Director | 32 Wigmore Street W1U 2RP London 4th Floor United Kingdom | United Kingdom | British | 159105430001 | |||||||||
| MATTHEWS, Christopher John | Director | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | England | British | 59807870002 | |||||||||
| MCLAUGHLIN, Alan | Director | 4 Woodstock Close OX2 8DB Oxford Oxfordshire | British | 91543760001 | ||||||||||
| MIDDLETON, William | Director | Finches Flowers Bottom Lane Speen HP27 0SX Princes Risborough Buckinghamshire | British | 55523300001 | ||||||||||
| PARSONS, Gerald Joseph | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd England | United States | American, | 207226980001 | |||||||||
| PARSONS, Leo David | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd England | United States | American | 207226970001 |
Who are the persons with significant control of CTDI GLENROTHES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ctdi (Depot) Services Ltd | Apr 06, 2016 | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0