CTDI GLENROTHES LIMITED

CTDI GLENROTHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCTDI GLENROTHES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01319856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CTDI GLENROTHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENERSIS (GLENROTHES) LTDJun 06, 2008Jun 06, 2008
    COMPUTER REPAIR CENTRE LIMITEDOct 27, 1983Oct 27, 1983
    THAME COMPUTER SYSTEMS LIMITEDJul 01, 1983Jul 01, 1983
    THAME SYSTEMS LIMITEDDec 31, 1981Dec 31, 1981
    MEMEC SYSTEMS LIMITEDDec 31, 1980Dec 31, 1980
    MEMEC SYSTEMS LIMITEDDec 31, 1977Dec 31, 1977
    FUBAR ELECTRONICS LIMITEDJul 04, 1977Jul 04, 1977

    What are the latest accounts for CTDI GLENROTHES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CTDI GLENROTHES LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for CTDI GLENROTHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alan Reid as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Matthew James Bull as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Clc Secretarial Services Ltd on Dec 08, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Appointment of Mr Matthew James Bull as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Monica Rüth as a director on Jul 28, 2023

    1 pagesTM01

    Termination of appointment of Alan Reid as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alan Reid as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Richard Kieselstein as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Ms Monica Rüth as a director on Apr 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jun 21, 2020 with updates

    4 pagesCS01

    Change of details for Regenersis (Depot) Services Ltd as a person with significant control on Mar 13, 2019

    2 pagesPSC05

    Termination of appointment of Leo David Parsons as a director on May 25, 2020

    1 pagesTM01

    Termination of appointment of Gerald Joseph Parsons as a director on May 25, 2020

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of CTDI GLENROTHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLC SECRETARIAL SERVICES LTD
    King Street
    EC2V 8EG London
    20
    England
    Secretary
    King Street
    EC2V 8EG London
    20
    England
    Identification TypeUK Limited Company
    Registration Number03567116
    249037320001
    REID, Alan
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    United KingdomBritish340241020001
    TAYLOR, Scott Thomas
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    ScotlandBritish245626770001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Secretary
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    British33947050001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Secretary
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    British79797070001
    DALE, David Michael
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Secretary
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    British13862480002
    MATTHEWS, Christopher John
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    Secretary
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    British59807870002
    STEVENS, Colin Roland
    57 Station Road
    HP23 5NW Tring
    Hertfordshire
    Secretary
    57 Station Road
    HP23 5NW Tring
    Hertfordshire
    British1446440001
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    WEATHERALL, Sally
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Secretary
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    152389620001
    LORRAINE YOUNG COMPANY SECRETARIES LIMITED
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Secretary
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07873246
    165261700001
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    ARMSTRONG, Guy Justin
    Tree Tops House
    Court Drive
    OX10 7ER Shillingford
    Oxfordshire
    Director
    Tree Tops House
    Court Drive
    OX10 7ER Shillingford
    Oxfordshire
    Irish89998680001
    BAKER, John Frederick, Dr
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    Director
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    EnglandBritish110330180001
    BULL, Matthew James
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    EnglandBritish241150430001
    COLLINS, Simon
    No 1 Heath House
    31 Milton Road
    UB10 8NU Uxbridge
    Middlesex
    Director
    No 1 Heath House
    31 Milton Road
    UB10 8NU Uxbridge
    Middlesex
    British66204260001
    CONAFRAY, Patrick John
    The Old Rickyard
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    Director
    The Old Rickyard
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    British111512810001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Director
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    EnglandBritish79797070001
    DALE, David Michael
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Director
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    British13862480002
    DALLAMORE, Alan James
    10 Marlborough Rise
    GU15 2ED Camberley
    Surrey
    Director
    10 Marlborough Rise
    GU15 2ED Camberley
    Surrey
    British33226090001
    DHODY, Jog
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    Director
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    EnglandBritish104269910005
    HARPER, Simon Julian
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    Director
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    EnglandBritish108485480003
    HELLEWELL, Wayne Patrick
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Director
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    United KingdomBritish185877540001
    HOWE, Christopher
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmerican207227000001
    HOWELL, Robin Michael Owen
    Pond House
    Brill Road
    OX33 1BP Horton Cum Studley
    Oxon
    Director
    Pond House
    Brill Road
    OX33 1BP Horton Cum Studley
    Oxon
    British10571260001
    KELHAM, David William
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KIESELSTEIN, Richard
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    GermanyHungarian245626920001
    KRAUTHAUSEN, Josef Alfons
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    GermanyGerman189003040001
    LEE, Andrew Stephen
    32 Wigmore Street
    W1U 2RP London
    4th Floor
    United Kingdom
    Director
    32 Wigmore Street
    W1U 2RP London
    4th Floor
    United Kingdom
    United KingdomBritish159105430001
    MATTHEWS, Christopher John
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    Director
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    EnglandBritish59807870002
    MCLAUGHLIN, Alan
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    Director
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    British91543760001
    MIDDLETON, William
    Finches Flowers Bottom Lane
    Speen
    HP27 0SX Princes Risborough
    Buckinghamshire
    Director
    Finches Flowers Bottom Lane
    Speen
    HP27 0SX Princes Risborough
    Buckinghamshire
    British55523300001
    PARSONS, Gerald Joseph
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    United StatesAmerican,207226980001
    PARSONS, Leo David
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    England
    United StatesAmerican207226970001

    Who are the persons with significant control of CTDI GLENROTHES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Apr 06, 2016
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2966414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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