UKBizDB.co.uk

CTDI HUNTINGDON LTD

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

This company is commonly known as Ctdi Huntingdon Ltd. The company was founded 26 years ago and was given the registration number 03467622. 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 62090 - Other information technology service activities.

Company Information

Name:CTDI HUNTINGDON LTD
Company Number:03467622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 20 King Street, London, England, EC2V 8EG

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

Director23 February 2024Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH

Director31 January 2024Active
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR

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

Secretary20 February 2007Active
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF

Secretary05 August 1998Active
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
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 November 1997Active
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
3 Whitehall Road, Rugby, CV21 3AE

Corporate Secretary24 November 1997Active
22 Cherry Hill Road, Barnt Green, Birmingham, B45 8LJ

Director05 August 1998Active
Failand Hill House Horse Race Lane, Lower Failand, Bristol, BS8 3TY

Director05 August 1998Active
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR

Director04 April 2006Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH

Director22 January 2018Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH

Director27 July 2023Active
The Old Rickyard, Sydenham Road, Sydenham, OX39 4LR

Director05 August 1998Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Director20 February 2007Active
17 Bickerton Road, Headington, Oxford, OX3 7LT

Director18 November 1997Active
51 Kennett Road, Headington, Oxford, OX3 7BH

Director18 November 1997Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director21 March 2012Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

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

Director01 February 2014Active
3 Ashleigh Close, Barby, Rugby, CV23 8UG

Director24 November 1997Active
Watford Court Spinney Church Street, Watford, Northampton, NN6 7UR

Director05 August 1998Active
3 Ashleigh Close, Barby, Rugby, CV23 8UG

Director24 November 1997Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH

Director04 April 2016Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Director07 June 2010Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Director14 September 2007Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 June 2015Active
4th, Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP

Director01 July 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 November 1997Active
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF

Director05 August 1998Active
4 Woodstock Close, Oxford, OX2 8DB

Director27 June 2002Active

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.