CTDI HUNTINGDON LTD

Register to unlock more data on OkredoRegister

CTDI HUNTINGDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467622

Incorporation date

18/11/1997

Size

Small

Contacts

Registered address

Registered address

Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes MK12 5THCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon25/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon05/09/2025
Termination of appointment of Matthew James Bull as a director on 2025-08-31
dot icon05/09/2025
Appointment of Mr Scott Thomas Taylor as a director on 2025-08-31
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Appointment of Mr Matthew James Bull as a director on 2024-02-23
dot icon05/02/2024
Appointment of Mr Thomas Smolne as a director on 2024-01-31
dot icon05/02/2024
Termination of appointment of Nilesh Chavda as a director on 2024-01-31
dot icon27/11/2023
Secretary's details changed for Clc Secretarial Services Ltd on 2022-12-01
dot icon27/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/08/2023
Second filing for the appointment of Mr Nilesh Chavda as a director
dot icon07/08/2023
Appointment of Mr Nilesh Chavda as a director on 2023-07-27
dot icon04/08/2023
Termination of appointment of Thomas Smolne as a director on 2023-07-27
dot icon04/08/2023
Termination of appointment of Matthew Bull as a director on 2023-07-27
dot icon25/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/01/2020
Termination of appointment of Leo David Parsons as a director on 2019-12-17
dot icon03/01/2020
Termination of appointment of Gerald Joseph Parsons as a director on 2019-12-17
dot icon19/11/2019
Auditor's resignation
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Change of details for Regenersis (Depot) Services Ltd as a person with significant control on 2019-03-12
dot icon24/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Appointment of Clc Secretarial Services Ltd as a secretary on 2018-07-01
dot icon10/08/2018
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 2018-06-30
dot icon02/02/2018
Accounts for a small company made up to 2016-12-31
dot icon01/02/2018
Resolutions
dot icon01/02/2018
Termination of appointment of Christopher Howe as a director on 2018-01-22
dot icon01/02/2018
Appointment of Matthew Bull as a director on 2018-01-22
dot icon01/02/2018
Appointment of Thomas Smolne as a director on 2018-01-22
dot icon01/02/2018
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th on 2018-02-01
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon12/10/2017
Satisfaction of charge 034676220008 in full
dot icon12/10/2017
Satisfaction of charge 034676220009 in full
dot icon20/01/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon17/01/2017
Termination of appointment of Paul William King as a director on 2016-12-20
dot icon29/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/12/2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 2016-12-22
dot icon29/11/2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-11-29
dot icon28/04/2016
Memorandum and Articles of Association
dot icon28/04/2016
Resolutions
dot icon20/04/2016
Registration of charge 034676220009, created on 2016-04-15
dot icon18/04/2016
Appointment of Mr Gerald Joseph Parsons as a director on 2016-04-04
dot icon18/04/2016
Appointment of Mr Leo David Parsons as a director on 2016-04-04
dot icon18/04/2016
Appointment of Mr Christopher Howe as a director on 2016-04-04
dot icon15/04/2016
Termination of appointment of Jog Dhody as a director on 2016-04-04
dot icon14/04/2016
Part of the property or undertaking has been released from charge 6
dot icon13/04/2016
Satisfaction of charge 5 in full
dot icon13/04/2016
Satisfaction of charge 034676220007 in full
dot icon13/04/2016
Satisfaction of charge 4 in full
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon08/04/2016
Registration of charge 034676220008, created on 2016-04-04
dot icon15/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Paul William King on 2015-11-17
dot icon02/12/2015
Director's details changed for Mr Jog Dhody on 2015-11-17
dot icon01/07/2015
Appointment of Mr Paul William King as a director on 2015-06-01
dot icon24/06/2015
Director's details changed for Mr Jog Dhody on 2015-06-23
dot icon11/06/2015
Termination of appointment of Simon Julian Harper as a director on 2015-05-26
dot icon11/06/2015
Termination of appointment of Wayne Patrick Hellewell as a director on 2015-06-01
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon18/02/2015
Director's details changed for Mr Jog Dhody on 2015-02-01
dot icon04/02/2015
Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 2015-02-04
dot icon17/12/2014
Registration of charge 034676220007, created on 2014-11-28
dot icon27/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-10-01
dot icon26/11/2014
Appointment of Lorraine Young Company Secretaries Limited as a secretary on 2014-10-01
dot icon25/11/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-10-01
dot icon12/05/2014
Miscellaneous
dot icon24/04/2014
Miscellaneous
dot icon12/03/2014
Appointment of Wayne Patrick Hellewell as a director
dot icon12/03/2014
Appointment of Dr Simon Julian Harper as a director
dot icon14/01/2014
Termination of appointment of Andrew Lee as a director
dot icon20/12/2013
Full accounts made up to 2013-06-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Andrew Stephen Lee on 2013-02-06
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2013
Duplicate mortgage certificatecharge no:5
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon03/12/2012
Full accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Jog Dhody on 2012-10-22
dot icon21/06/2012
Registered office address changed from Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom on 2012-06-21
dot icon22/03/2012
Termination of appointment of Jeremy Wilson as a director
dot icon22/03/2012
Appointment of Mr Jog Dhody as a director
dot icon17/01/2012
Director's details changed for Mr Andrew Stephen Lee on 2011-12-05
dot icon17/01/2012
Director's details changed for Mr Jeremy Michael Charles Wilson on 2011-12-05
dot icon16/01/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon05/12/2011
Registered office address changed from 4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD on 2011-12-05
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon09/11/2011
Full accounts made up to 2011-06-30
dot icon31/08/2011
Appointment of Mr Andrew Lee as a director
dot icon31/08/2011
Appointment of Mr Andrew Stephen Lee as a director
dot icon30/08/2011
Termination of appointment of Sally Weatherall as a secretary
dot icon30/08/2011
Termination of appointment of Sergio Tansini as a director
dot icon21/06/2011
Appointment of Prism Cosec Limited as a secretary
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2011
Resolutions
dot icon31/03/2011
Termination of appointment of Gary Stokes as a director
dot icon31/03/2011
Appointment of Mr Sergio Tansini as a director
dot icon13/01/2011
Full accounts made up to 2010-06-30
dot icon30/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon20/07/2010
Termination of appointment of David Kelham as a director
dot icon20/07/2010
Appointment of Mr David William Kelham as a director
dot icon02/07/2010
Appointment of Mrs Sally Weatherall as a secretary
dot icon02/07/2010
Termination of appointment of John Temple as a secretary
dot icon07/06/2010
Termination of appointment of David Kelham as a director
dot icon07/06/2010
Appointment of Mr Jeremy Michael Charles Wilson as a director
dot icon25/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon25/11/2009
Director's details changed for Gary Martin Stokes on 2009-11-25
dot icon25/11/2009
Director's details changed for David William Kelham on 2009-11-25
dot icon24/11/2009
Full accounts made up to 2009-06-30
dot icon17/12/2008
Return made up to 18/11/08; full list of members
dot icon01/12/2008
Full accounts made up to 2008-06-30
dot icon11/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Certificate of change of name
dot icon28/11/2007
Return made up to 18/11/07; full list of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ
dot icon02/10/2007
Declaration of assistance for shares acquisition
dot icon02/10/2007
Resolutions
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon18/07/2007
Registered office changed on 18/07/07 from: unit 20 thame business park centre wenman road thame oxfordshire OX9 3XA
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon29/03/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Full accounts made up to 2005-12-31
dot icon15/03/2007
Secretary resigned;director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New secretary appointed;new director appointed
dot icon09/03/2007
Particulars of mortgage/charge
dot icon08/12/2006
Return made up to 18/11/06; full list of members
dot icon16/06/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon06/12/2005
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Auditor's resignation
dot icon15/12/2004
Return made up to 18/11/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 18/11/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Return made up to 18/11/02; full list of members
dot icon15/07/2002
New director appointed
dot icon10/05/2002
Registered office changed on 10/05/02 from: parkway house haddenham aerodrome estate haddenham aylesbury buckinghamshire HP17 9LJ
dot icon10/05/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 18/11/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon22/12/2000
Return made up to 18/11/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon22/04/2000
New secretary appointed
dot icon22/04/2000
Secretary resigned
dot icon22/11/1999
Return made up to 18/11/99; full list of members
dot icon29/09/1999
Director resigned
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon18/06/1999
Particulars of mortgage/charge
dot icon10/12/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon20/11/1998
Return made up to 18/11/98; full list of members
dot icon28/09/1998
Resolutions
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed;new director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Registered office changed on 13/08/98 from: 3 whitehall road rugby warwickshire CV21 3AE
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Director resigned
dot icon19/12/1997
Accounting reference date shortened from 30/11/98 to 31/10/98
dot icon19/12/1997
Ad 24/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/12/1997
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Director resigned
dot icon18/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLC SECRETARIAL SERVICES LTD
Corporate Secretary
01/07/2018 - Present
14
Bird, Anthony Malcolm David
Director
05/08/1998 - 24/01/2007
16
Parsons, Gerald Joseph
Director
03/04/2016 - 16/12/2019
13
Wilson, Jeremy Michael Charles
Director
07/06/2010 - 21/03/2012
39
Harper, Simon Julian
Director
01/02/2014 - 26/05/2015
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTDI HUNTINGDON LTD

CTDI HUNTINGDON LTD is an(a) Active company incorporated on 18/11/1997 with the registered office located at Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes MK12 5TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTDI HUNTINGDON LTD?

toggle

CTDI HUNTINGDON LTD is currently Active. It was registered on 18/11/1997 .

Where is CTDI HUNTINGDON LTD located?

toggle

CTDI HUNTINGDON LTD is registered at Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes MK12 5TH.

What does CTDI HUNTINGDON LTD do?

toggle

CTDI HUNTINGDON LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CTDI HUNTINGDON LTD?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-18 with no updates.