CTDI HUNTINGDON LTD

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

    Company NameCTDI HUNTINGDON LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03467622
    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 HUNTINGDON LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is CTDI HUNTINGDON LTD located?

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

    What were the previous names of CTDI HUNTINGDON LTD?

    Previous Company Names
    Company NameFromUntil
    REGENERSIS (HUNTINGDON) LTDJun 06, 2008Jun 06, 2008
    COMMUNICAID LIMITEDNov 18, 1997Nov 18, 1997

    What are the latest accounts for CTDI HUNTINGDON LTD?

    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 HUNTINGDON LTD?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for CTDI HUNTINGDON LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Scott Thomas Taylor as a director on Aug 31, 2025

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Appointment of Mr Matthew James Bull as a director on Feb 23, 2024

    2 pagesAP01

    Termination of appointment of Nilesh Chavda as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Thomas Smolne as a director on Jan 31, 2024

    2 pagesAP01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Clc Secretarial Services Ltd on Dec 01, 2022

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Second filing for the appointment of Mr Nilesh Chavda as a director

    3 pagesRP04AP01

    Appointment of Mr Nilesh Chavda as a director on Jul 27, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 14, 2023Clarification A second filed AP01 was registered on 14/08/2023.

    Termination of appointment of Matthew Bull as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Thomas Smolne as a director on Jul 27, 2023

    1 pagesTM01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Termination of appointment of Leo David Parsons as a director on Dec 17, 2019

    1 pagesTM01

    Termination of appointment of Gerald Joseph Parsons as a director on Dec 17, 2019

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of CTDI HUNTINGDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLC SECRETARIAL SERVICES LTD
    20 King Street
    EC2V 8EG London
    3rd Floor
    England
    Secretary
    20 King Street
    EC2V 8EG London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number03567116
    249037320001
    SMOLNE, Thomas
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    GermanyGerman318962010001
    TAYLOR, Scott Thomas
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    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
    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
    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
    152389750001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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
    RUGBY SECRETARIAL SERVICES LIMITED
    3 Whitehall Road
    CV21 3AE Rugby
    Warwickshire
    Secretary
    3 Whitehall Road
    CV21 3AE Rugby
    Warwickshire
    2497100001
    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
    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
    EnglandBritish38086950001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Director
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    United KingdomBritish33947050001
    BULL, Matthew James
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    EnglandBritish241150430001
    BULL, Matthew
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    United KingdomBritish241551800001
    CHAVDA, Nilesh Virji
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    EnglandBritish312121030001
    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
    CURRILL, Colin George
    17 Bickerton Road
    Headington
    OX3 7LT Oxford
    Oxfordshire
    Director
    17 Bickerton Road
    Headington
    OX3 7LT Oxford
    Oxfordshire
    British1832150001
    CURRILL, George Frederick
    51 Kennett Road
    Headington
    OX3 7BH Oxford
    Oxfordshire
    Director
    51 Kennett Road
    Headington
    OX3 7BH Oxford
    Oxfordshire
    British1832160001
    DHODY, Jog
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Director
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    EnglandBritish104269910005
    HARPER, Simon Julian
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Director
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    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
    HOLLAND, Christine Elizabeth
    3 Ashleigh Close
    Barby
    CV23 8UG Rugby
    Warwickshire
    Director
    3 Ashleigh Close
    Barby
    CV23 8UG Rugby
    Warwickshire
    British12566520001
    HOLLAND, Colin
    Watford Court Spinney Church Street
    Watford
    NN6 7UR Northampton
    Director
    Watford Court Spinney Church Street
    Watford
    NN6 7UR Northampton
    British12566530002
    HOLLAND, Colin
    3 Ashleigh Close
    Barby
    CV23 8UG Rugby
    Warwickshire
    Director
    3 Ashleigh Close
    Barby
    CV23 8UG Rugby
    Warwickshire
    British12566530001
    HOWE, Christopher
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    United StatesAmerican207227000001
    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
    United KingdomBritish152816550001
    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
    KING, Paul William
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish199010760001
    LEE, Andrew Stephen
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    Director
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    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

    Who are the persons with significant control of CTDI HUNTINGDON LTD?

    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