CTDI MILTON KEYNES LTD

Register to unlock more data on OkredoRegister

CTDI MILTON KEYNES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04068222

Incorporation date

08/09/2000

Size

Full

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 08/09/2000)
dot icon09/12/2025
Confirmation statement made on 2025-12-08 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
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon13/09/2024
Full accounts 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 icon04/01/2024
Secretary's details changed for Clc Secretarial Services Limited on 2021-12-08
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Nilesh Chavda as a director on 2023-07-27
dot icon04/08/2023
Termination of appointment of Matthew James Bull 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 icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon12/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/11/2019
Auditor's resignation
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Appointment of Mr Thomas Smolne as a director on 2018-01-22
dot icon25/01/2018
Resolutions
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/02/2017
Termination of appointment of David Wayne Burt as a director on 2017-02-01
dot icon14/02/2017
Termination of appointment of Andreas Blank as a director on 2017-02-01
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Resolutions
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/09/2012
Registered office address changed from Featherstone Road Wolverton Mill Milton Keynes Buckinghamshire MK12 6LA on 2012-09-13
dot icon27/03/2012
Appointment of Mr Matthew James Bull as a director
dot icon27/03/2012
Director's details changed for Mr Andreas Blank on 2012-02-01
dot icon29/02/2012
Accounts for a small company made up to 2011-12-31
dot icon13/02/2012
Termination of appointment of Mark Watson as a director
dot icon10/01/2012
Appointment of Mr Andreas Blank as a director
dot icon09/01/2012
Termination of appointment of Monika Rueth as a director
dot icon09/01/2012
Termination of appointment of Dieter Hollenbach as a director
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Clc Secretarial Services Limited on 2011-01-10
dot icon10/01/2011
Termination of appointment of Philip Ward as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/01/2010
Certificate of change of name
dot icon18/01/2010
Director's details changed for David Wayne Burt on 2009-10-01
dot icon18/01/2010
Director's details changed for Monika Rueth on 2009-10-01
dot icon18/01/2010
Director's details changed for Philip Sasan Ward on 2009-10-01
dot icon18/01/2010
Director's details changed for Dieter Hollenbach on 2009-10-01
dot icon18/01/2010
Director's details changed for Mark David Watson on 2009-10-01
dot icon17/12/2009
Change of name notice
dot icon21/11/2009
Director's details changed for Mark David Watson on 2009-10-01
dot icon16/10/2009
Miscellaneous
dot icon12/01/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Secretary's change of particulars clc secretarial services LIMITED logged form
dot icon22/12/2008
Return made up to 08/12/08; no change of members
dot icon17/12/2008
Secretary's change of particulars / clc secretarial services LIMITED / 15/12/2008
dot icon03/09/2008
Director appointed monika rueth
dot icon03/09/2008
Appointment terminated director matthias fritz
dot icon21/01/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
New director appointed
dot icon03/10/2007
Return made up to 08/09/07; no change of members
dot icon05/04/2007
Director resigned
dot icon20/01/2007
Full accounts made up to 2006-12-31
dot icon18/09/2006
Return made up to 08/09/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Registered office changed on 11/10/05 from: 1 clarendon drive wymbush milton keynes buckinghamshire MK8 8DA
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Return made up to 08/09/05; full list of members
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon19/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Full accounts made up to 2004-12-31
dot icon15/09/2004
Return made up to 08/09/04; full list of members
dot icon13/07/2004
Secretary resigned
dot icon05/07/2004
Memorandum and Articles of Association
dot icon05/07/2004
Resolutions
dot icon16/06/2004
New secretary appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon06/04/2004
Certificate of change of name
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Ad 31/12/03--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon24/02/2004
Nc inc already adjusted 31/12/03
dot icon24/02/2004
Resolutions
dot icon03/10/2003
Return made up to 08/09/03; full list of members
dot icon19/06/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon24/02/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
New director appointed
dot icon15/10/2002
Return made up to 08/09/02; full list of members
dot icon27/09/2002
Director resigned
dot icon21/05/2002
Ad 26/03/02--------- £ si 997@1=997 £ ic 3/1000
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 08/09/01; full list of members
dot icon30/10/2001
Director's particulars changed
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon26/06/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Secretary resigned;director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon17/01/2001
Ad 14/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon08/09/2000
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLC SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/05/2004 - Present
1
Parsons, Gerald Joseph
Director
05/11/2000 - 23/05/2001
13
Bull, Matthew James
Director
01/02/2012 - 27/07/2023
5
Bull, Matthew James
Director
23/02/2024 - 31/08/2025
5
Smolne, Thomas
Director
22/01/2018 - 27/07/2023
3

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 MILTON KEYNES LTD

CTDI MILTON KEYNES LTD is an(a) Active company incorporated on 08/09/2000 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 MILTON KEYNES LTD?

toggle

CTDI MILTON KEYNES LTD is currently Active. It was registered on 08/09/2000 .

Where is CTDI MILTON KEYNES LTD located?

toggle

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

What does CTDI MILTON KEYNES LTD do?

toggle

CTDI MILTON KEYNES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CTDI MILTON KEYNES LTD?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-08 with no updates.