CTDW LIMITED

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

    Company NameCTDW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02716004
    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 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 AddressNo

    What were the previous names of CTDW LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNX DPM LIMITEDApr 19, 2002Apr 19, 2002
    LYNX OFFSET LIMITEDMar 23, 1993Mar 23, 1993
    NOBLETONE DEVELOPMENTS LIMITEDMay 19, 1992May 19, 1992

    What are the latest accounts for CTDW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CTDW LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for CTDW LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Pinakin Tharkorbhai Patel as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Termination of appointment of Pinakin Thakorbhai Patel as a director on Jan 23, 2018

    1 pagesTM01

    Termination of appointment of Dipan Patel as a director on Jan 23, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 02, 2018

    RES15

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Termination of appointment of Michael Stanley as a director on Dec 31, 2016

    1 pagesTM01

    Who are the officers of CTDW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Pinakin Thakorbhai
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Secretary
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    British8150850001
    PATEL, Surendra Thakorbhai
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Director
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    EnglandBritish8150860001
    NICHOLL, Claire
    Freislands
    Shilton
    OX18 4AW Burford
    Oxon
    Secretary
    Freislands
    Shilton
    OX18 4AW Burford
    Oxon
    British31411890001
    NICHOLL, Keith
    Freislands
    Shilton
    OX18 4AW Burford
    Oxfordshire
    Secretary
    Freislands
    Shilton
    OX18 4AW Burford
    Oxfordshire
    British38723860001
    PAYNE, Stephen Vear
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    Secretary
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    British6413760001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BROCKBANK, Andrew
    20 Arbury Close
    OX16 9TE Banbury
    Oxfordshire
    Director
    20 Arbury Close
    OX16 9TE Banbury
    Oxfordshire
    British102473600001
    CLARK, Nigel
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Director
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    United KingdomBritish71171360001
    EMMETT, Paul
    Romney Cottage 17 Gloucester Street
    SN7 7JA Faringdon
    Oxfordshire
    Director
    Romney Cottage 17 Gloucester Street
    SN7 7JA Faringdon
    Oxfordshire
    British11426940001
    GUNSON, David Hastings
    26 Dene Road
    Headington
    OX3 7EE Oxford
    Oxfordshire
    Director
    26 Dene Road
    Headington
    OX3 7EE Oxford
    Oxfordshire
    EnglandBritish34045440001
    MURRAY, Joanna Elizabeth
    11 The Triangle
    OX33 1YT Wheatley
    Oxfordshire
    Director
    11 The Triangle
    OX33 1YT Wheatley
    Oxfordshire
    British40229260003
    NICHOLL, Claire
    Freislands
    Shilton
    OX18 4AW Burford
    Oxon
    Director
    Freislands
    Shilton
    OX18 4AW Burford
    Oxon
    EnglandBritish31411890001
    NICHOLL, Keith
    Freislands
    Shilton
    OX18 4AW Burford
    Oxfordshire
    Director
    Freislands
    Shilton
    OX18 4AW Burford
    Oxfordshire
    EnglandBritish38723860001
    PATEL, Dipan
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Director
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    United KingdomBritish99290690001
    PATEL, Pinakin Thakorbhai
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Director
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    EnglandBritish8150850001
    PAYNE, Stephen Vear
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    Director
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    EnglandBritish6413760001
    RICHER, David Maurice
    13 Hardings
    Chalgrove
    OX44 7TJ Oxford
    Oxfordshire
    Director
    13 Hardings
    Chalgrove
    OX44 7TJ Oxford
    Oxfordshire
    British18494280001
    STANLEY, Michael Graham
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Director
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    EnglandUnited Kingdom62173140001
    WHITE, Peter David
    37 Daniell Road
    CV35 9UD Wellesbourne
    Warwickshire
    Director
    37 Daniell Road
    CV35 9UD Wellesbourne
    Warwickshire
    British85739140001
    WHITLOCK, Peter
    18 Japonica Close
    OX26 3YB Bicester
    Oxfordshire
    Director
    18 Japonica Close
    OX26 3YB Bicester
    Oxfordshire
    British78799150001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CTDW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pinakin Thakorbhai Patel
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Apr 06, 2016
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Pinakin Thakorbhai Patel
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    Apr 06, 2016
    Avad House
    Belvue Road
    UB5 5HY Northolt
    Middlesex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares 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