CTDW LIMITED
Overview
| Company Name | CTDW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02716004 |
| 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 CTDW LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is CTDW LIMITED located?
| Registered Office Address | Avad House Belvue Road UB5 5HY Northolt Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTDW LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNX DPM LIMITED | Apr 19, 2002 | Apr 19, 2002 |
| LYNX OFFSET LIMITED | Mar 23, 1993 | Mar 23, 1993 |
| NOBLETONE DEVELOPMENTS LIMITED | May 19, 1992 | May 19, 1992 |
What are the latest accounts for CTDW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CTDW LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for CTDW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Pinakin Tharkorbhai Patel as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Pinakin Thakorbhai Patel as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dipan Patel as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Michael Stanley as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of CTDW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Pinakin Thakorbhai | Secretary | Avad House Belvue Road UB5 5HY Northolt Middlesex | British | 8150850001 | ||||||
| PATEL, Surendra Thakorbhai | Director | Avad House Belvue Road UB5 5HY Northolt Middlesex | England | British | 8150860001 | |||||
| NICHOLL, Claire | Secretary | Freislands Shilton OX18 4AW Burford Oxon | British | 31411890001 | ||||||
| NICHOLL, Keith | Secretary | Freislands Shilton OX18 4AW Burford Oxfordshire | British | 38723860001 | ||||||
| PAYNE, Stephen Vear | Secretary | 10 Ambleside Drive Headington OX3 0AG Oxford Oxfordshire | British | 6413760001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BROCKBANK, Andrew | Director | 20 Arbury Close OX16 9TE Banbury Oxfordshire | British | 102473600001 | ||||||
| CLARK, Nigel | Director | Avad House Belvue Road UB5 5HY Northolt Middlesex | United Kingdom | British | 71171360001 | |||||
| EMMETT, Paul | Director | Romney Cottage 17 Gloucester Street SN7 7JA Faringdon Oxfordshire | British | 11426940001 | ||||||
| GUNSON, David Hastings | Director | 26 Dene Road Headington OX3 7EE Oxford Oxfordshire | England | British | 34045440001 | |||||
| MURRAY, Joanna Elizabeth | Director | 11 The Triangle OX33 1YT Wheatley Oxfordshire | British | 40229260003 | ||||||
| NICHOLL, Claire | Director | Freislands Shilton OX18 4AW Burford Oxon | England | British | 31411890001 | |||||
| NICHOLL, Keith | Director | Freislands Shilton OX18 4AW Burford Oxfordshire | England | British | 38723860001 | |||||
| PATEL, Dipan | Director | Avad House Belvue Road UB5 5HY Northolt Middlesex | United Kingdom | British | 99290690001 | |||||
| PATEL, Pinakin Thakorbhai | Director | Avad House Belvue Road UB5 5HY Northolt Middlesex | England | British | 8150850001 | |||||
| PAYNE, Stephen Vear | Director | 10 Ambleside Drive Headington OX3 0AG Oxford Oxfordshire | England | British | 6413760001 | |||||
| RICHER, David Maurice | Director | 13 Hardings Chalgrove OX44 7TJ Oxford Oxfordshire | British | 18494280001 | ||||||
| STANLEY, Michael Graham | Director | Avad House Belvue Road UB5 5HY Northolt Middlesex | England | United Kingdom | 62173140001 | |||||
| WHITE, Peter David | Director | 37 Daniell Road CV35 9UD Wellesbourne Warwickshire | British | 85739140001 | ||||||
| WHITLOCK, Peter | Director | 18 Japonica Close OX26 3YB Bicester Oxfordshire | British | 78799150001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CTDW LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Pinakin Thakorbhai Patel | Apr 06, 2016 | Avad House Belvue Road UB5 5HY Northolt Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Pinakin Thakorbhai Patel | Apr 06, 2016 | Avad House Belvue Road UB5 5HY Northolt Middlesex | No |
Nationality: British Country of Residence: England | |||
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