CTDI (DEPOT) SERVICES LTD

CTDI (DEPOT) SERVICES LTD

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

    Company NameCTDI (DEPOT) SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02966414
    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 (DEPOT) SERVICES LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CTDI (DEPOT) SERVICES LTD located?

    Registered Office Address
    Featherstone Road
    MK12 5TH Wolverton Mill
    Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CTDI (DEPOT) SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    REGENERSIS (DEPOT) SERVICES LTDJul 07, 2015Jul 07, 2015
    REGENERSIS (GROUP) LTDJun 06, 2008Jun 06, 2008
    CRC GROUP LIMITEDSep 12, 2007Sep 12, 2007
    CRC GROUP PLCOct 20, 1997Oct 20, 1997
    P D R HOLDINGS LIMITEDOct 20, 1994Oct 20, 1994
    MAINSTUDY LIMITEDSep 08, 1994Sep 08, 1994

    What are the latest accounts for CTDI (DEPOT) SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CTDI (DEPOT) SERVICES LTD?

    Last Confirmation Statement Made Up ToSep 08, 2025
    Next Confirmation Statement DueSep 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2024
    OverdueNo

    What are the latest filings for CTDI (DEPOT) SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dieter Hollenbach as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Eric Alexander Rositzki as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    93 pagesAA

    Termination of appointment of Monika Ruth as a director on Aug 06, 2024

    1 pagesTM01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Sep 08, 2022 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 23, 2022

    • Capital: GBP 39,000,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jan 05, 2022

    • Capital: GBP 43,500,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Cessation of Ctdi Repair Services Limited as a person with significant control on Oct 15, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Sep 08, 2020 with updates

    4 pagesCS01

    Notification of Ctdi Gmbh as a person with significant control on Oct 15, 2019

    2 pagesPSC02

    Statement of capital on Jan 20, 2020

    • Capital: GBP 48,000,000
    6 pagesSH19

    Who are the officers of CTDI (DEPOT) SERVICES LTD?

    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
    BULL, Matthew
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Director
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    United KingdomBritishManaging Director241551800001
    ROSITZKI, Eric Alexander
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Director
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    GermanyGermanChief Executive332736070001
    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
    BritishFinance Director79797070001
    DALE, David Michael
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Secretary
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    BritishCompany Director13862480002
    MATTHEWS, Christopher John
    Duck Lane Cottage Duck Lane
    Maids Moreton
    MK18 1RG Buckingham
    Secretary
    Duck Lane Cottage Duck Lane
    Maids Moreton
    MK18 1RG Buckingham
    British59807870001
    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
    Elm Place Old Witney Road
    Eynsham
    OX29 4BD Witney
    4
    Oxfordshire
    United Kingdom
    Secretary
    Elm Place Old Witney Road
    Eynsham
    OX29 4BD Witney
    4
    Oxfordshire
    United Kingdom
    152389740001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTRAND, Jan Gunnar
    37 Wynnstay Gardens
    W8 6UT London
    Director
    37 Wynnstay Gardens
    W8 6UT London
    United KingdomSwedishCompany Director76435330001
    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
    EnglandBritishCompany Director110330180001
    BIRD, Anthony Malcolm David
    Failand Hill House Horse Race Lane
    Lower Failand
    BS8 3TY Bristol
    Avon
    Director
    Failand Hill House Horse Race Lane
    Lower Failand
    BS8 3TY Bristol
    Avon
    EnglandBritishChartered Accountant38086950001
    CONAFRAY, Patrick John
    The Old Rickyard
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    Director
    The Old Rickyard
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    BritishSales Director111512810001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Director
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    EnglandBritishFinance Director79797070001
    DALE, David Michael
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Director
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    BritishCompany Director13862480002
    DHODY, Jog
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Director
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    EnglandBritishChartered Accountant104269910005
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/FrenchCompany Director151744580001
    HOLLAND, Colin
    Watford Court Spinney Church Street
    Watford
    NN6 7UR Northampton
    Director
    Watford Court Spinney Church Street
    Watford
    NN6 7UR Northampton
    BritishDirector12566530002
    HOLLENBACH, Dieter
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    Director
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    GermanyGermanCeo241118320001
    HOWE, Christopher
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Director
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    United StatesAmericanCfo207227000001
    KELHAM, David William
    Elm Place Old Witney Road
    Eynsham
    OX29 4BD Witney
    4
    Oxfordshire
    United Kingdom
    Director
    Elm Place Old Witney Road
    Eynsham
    OX29 4BD Witney
    4
    Oxfordshire
    United Kingdom
    EnglandBritishDirector87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishIt Services87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KRAUTHAUSEN, Josef Alfons
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    Director
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    GermanyGermanManaging Director 189003040001
    MATTHEWS, Christopher John
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    Director
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    EnglandBritishCompany Director59807870002
    MCLAUGHLIN, Alan
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    Director
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    BritishCeo91543760001
    PARSONS, Gerald Joseph
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Director
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    United StatesAmerican,Chairman & Ceo207226980001
    PARSONS, Leo David
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Director
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    United StatesAmericanPresident & Coo207226970001
    PEAGRAM, Michael John
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    Director
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    United KingdomBritishDirector44540370005
    RADFORD, Cameron Linfoot
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    ScotlandBritishManaging Director159005500001
    RUTH, Monika
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    Director
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    GermanyGermanCfo241551760001

    Who are the persons with significant control of CTDI (DEPOT) SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ctdi Gmbh
    Stehanstr
    76316
    Malsch
    4-8
    Germany
    Oct 15, 2019
    Stehanstr
    76316
    Malsch
    4-8
    Germany
    No
    Legal FormGmbh
    Country RegisteredGermany
    Legal AuthorityGesetz Betreffend Die Gesellschaften Mit Beschränkter Haftung
    Place RegisteredRegistergericht Des Amtsgericht Mannheim
    Registration NumberAmtsgericht Mannheim Hrb 362406
    Search in German RegistryCtdi Gmbh
    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.
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Repair Services Limited
    England
    May 20, 2016
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Repair Services Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number09973809
    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