UKBizDB.co.uk

CTDI GLENROTHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ctdi Glenrothes Limited. The company was founded 46 years ago and was given the registration number 01319856. The firm's registered office is in MILTON KEYNES. You can find them at Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:CTDI GLENROTHES LIMITED
Company Number:01319856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, King Street, London, England, EC2V 8EG

Corporate Secretary01 July 2018Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director28 July 2023Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director20 April 2018Active
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR

Secretary14 January 2000Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Secretary20 February 2007Active
24 Ovitts Close, Winslow, Buckingham, MK18 3QD

Secretary28 September 1994Active
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF

Secretary25 September 1998Active
57 Station Road, Tring, HP23 5NW

Secretary-Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary31 May 2007Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Secretary01 July 2010Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 October 2014Active
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL

Corporate Secretary01 June 2011Active
Tree Tops House, Court Drive, Shillingford, OX10 7ER

Director17 August 1999Active
22 Cherry Hill Road, Barnt Green, Birmingham, B45 8LJ

Director01 November 1997Active
No 1 Heath House, 31 Milton Road, Uxbridge, UB10 8NU

Director17 August 1999Active
The Old Rickyard, Sydenham Road, Sydenham, OX39 4LR

Director28 September 1994Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Director20 February 2007Active
24 Ovitts Close, Winslow, Buckingham, MK18 3QD

Director-Active
10 Marlborough Rise, Camberley, GU15 2ED

Director01 July 1997Active
190, High Street, Tonbridge, TN9 1BE

Director21 March 2012Active
4th, Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP

Director01 February 2014Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director01 February 2014Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director04 April 2016Active
Pond House, Brill Road, Horton Cum Studley, OX33 1BP

Director-Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Director07 June 2010Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director21 March 2007Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director20 April 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director31 October 2014Active
4th Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP

Director21 May 2012Active
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF

Director25 September 1998Active
4 Woodstock Close, Oxford, OX2 8DB

Director27 June 2002Active
Finches Flowers Bottom Lane, Speen, Princes Risborough, HP27 0SX

Director01 July 1997Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director04 April 2016Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director04 April 2016Active
Bletchingdon Park, Bletchingdon, Oxford, OX5 3DW

Director27 February 2001Active

People with Significant Control

Ctdi (Depot) Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Change corporate secretary company with change date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-11-19Auditors

Auditors resignation company.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Appoint corporate secretary company with name date.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.