CTDI HUNTINGDON LTD
Overview
| Company Name | CTDI HUNTINGDON LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03467622 |
| 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 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 Address | No |
What were the previous names of CTDI HUNTINGDON LTD?
| Company Name | From | Until |
|---|---|---|
| REGENERSIS (HUNTINGDON) LTD | Jun 06, 2008 | Jun 06, 2008 |
| COMMUNICAID LIMITED | Nov 18, 1997 | Nov 18, 1997 |
What are the latest accounts for CTDI HUNTINGDON LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CTDI HUNTINGDON LTD?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for CTDI HUNTINGDON LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Scott Thomas Taylor as a director on Aug 31, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Matthew James Bull as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||
Appointment of Mr Matthew James Bull as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Nilesh Chavda as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Thomas Smolne as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Clc Secretarial Services Ltd on Dec 01, 2022 | 1 pages | CH04 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||
Second filing for the appointment of Mr Nilesh Chavda as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Nilesh Chavda as a director on Jul 27, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Matthew Bull as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Thomas Smolne as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||
Termination of appointment of Leo David Parsons as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Gerald Joseph Parsons as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||
Auditor's resignation | 2 pages | AUD | ||||||
Who are the officers of CTDI HUNTINGDON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLC SECRETARIAL SERVICES LTD | Secretary | 20 King Street EC2V 8EG London 3rd Floor England |
| 249037320001 | ||||||||||
| SMOLNE, Thomas | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd United Kingdom | Germany | German | 318962010001 | |||||||||
| TAYLOR, Scott Thomas | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd United Kingdom | Scotland | British | 245626770001 | |||||||||
| BOWEN, John | Secretary | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | British | 33947050001 | ||||||||||
| CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | 79797070001 | ||||||||||
| MATTHEWS, Christopher John | Secretary | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | British | 59807870002 | ||||||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||||||
| WEATHERALL, Sally | Secretary | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | 152389750001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Secretary | 6th Floor 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp United Kingdom |
| 165261700001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
| RUGBY SECRETARIAL SERVICES LIMITED | Secretary | 3 Whitehall Road CV21 3AE Rugby Warwickshire | 2497100001 | |||||||||||
| BAKER, John Frederick, Dr | Director | 22 Cherry Hill Road Barnt Green B45 8LJ Birmingham West Midlands | England | British | 110330180001 | |||||||||
| BIRD, Anthony Malcolm David | Director | Failand Hill House Horse Race Lane Lower Failand BS8 3TY Bristol Avon | England | British | 38086950001 | |||||||||
| BOWEN, John | Director | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | United Kingdom | British | 33947050001 | |||||||||
| BULL, Matthew James | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd United Kingdom | England | British | 241150430001 | |||||||||
| BULL, Matthew | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd United Kingdom | United Kingdom | British | 241551800001 | |||||||||
| CHAVDA, Nilesh Virji | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd United Kingdom | England | British | 312121030001 | |||||||||
| CONAFRAY, Patrick John | Director | The Old Rickyard Sydenham Road OX39 4LR Sydenham Oxfordshire | British | 111512810001 | ||||||||||
| CROCKER, Arthur Rupert | Director | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | 79797070001 | |||||||||
| CURRILL, Colin George | Director | 17 Bickerton Road Headington OX3 7LT Oxford Oxfordshire | British | 1832150001 | ||||||||||
| CURRILL, George Frederick | Director | 51 Kennett Road Headington OX3 7BH Oxford Oxfordshire | British | 1832160001 | ||||||||||
| DHODY, Jog | Director | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | England | British | 104269910005 | |||||||||
| HARPER, Simon Julian | Director | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | England | British | 108485480003 | |||||||||
| HELLEWELL, Wayne Patrick | Director | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | United Kingdom | British | 185877540001 | |||||||||
| HOLLAND, Christine Elizabeth | Director | 3 Ashleigh Close Barby CV23 8UG Rugby Warwickshire | British | 12566520001 | ||||||||||
| HOLLAND, Colin | Director | Watford Court Spinney Church Street Watford NN6 7UR Northampton | British | 12566530002 | ||||||||||
| HOLLAND, Colin | Director | 3 Ashleigh Close Barby CV23 8UG Rugby Warwickshire | British | 12566530001 | ||||||||||
| HOWE, Christopher | Director | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Ltd United Kingdom | United States | American | 207227000001 | |||||||||
| KELHAM, David William | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | United Kingdom | British | 152816550001 | |||||||||
| KELHAM, David William | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | 87146390001 | |||||||||
| KING, Paul William | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 199010760001 | |||||||||
| LEE, Andrew Stephen | Director | Floor 32 Wigmore Street W1U 2RP London 4th United Kingdom | United Kingdom | British | 159105430001 | |||||||||
| MATTHEWS, Christopher John | Director | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | England | British | 59807870002 | |||||||||
| MCLAUGHLIN, Alan | Director | 4 Woodstock Close OX2 8DB Oxford Oxfordshire | British | 91543760001 |
Who are the persons with significant control of CTDI HUNTINGDON LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ctdi (Depot) Services Ltd | Apr 06, 2016 | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | No | ||||||||||
| |||||||||||||
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