Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTDI (DEPOT) SERVICES LTD
Company Information for

CTDI (DEPOT) SERVICES LTD

FEATHERSTONE ROAD, WOLVERTON MILL, MILTON KEYNES, MK12 5TH,
Company Registration Number
02966414
Private Limited Company
Active

Company Overview

About Ctdi (depot) Services Ltd
CTDI (DEPOT) SERVICES LTD was founded on 1994-09-08 and has its registered office in Wolverton Mill. The organisation's status is listed as "Active". Ctdi (depot) Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CTDI (DEPOT) SERVICES LTD
 
Legal Registered Office
FEATHERSTONE ROAD
WOLVERTON MILL
MILTON KEYNES
MK12 5TH
Other companies in W1U
 
Previous Names
REGENERSIS (DEPOT) SERVICES LTD12/03/2019
REGENERSIS (GROUP) LTD07/07/2015
CRC GROUP LIMITED06/06/2008
Filing Information
Company Number 02966414
Company ID Number 02966414
Date formed 1994-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTDI (DEPOT) SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CTDI (DEPOT) SERVICES LTD

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2014-10-01
MATTHEW BULL
Director 2017-12-01
DIETER HOLLENBACH
Director 2017-12-01
GERALD JOSEPH PARSONS
Director 2016-04-04
LEO DAVID PARSONS
Director 2016-04-04
MONIKA RUTH
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOWE
Director 2016-04-04 2017-12-01
JOG DHODY
Director 2012-03-21 2016-04-04
JOSEF ALFONS KRAUTHAUSEN
Director 2014-07-01 2014-10-31
PRISM COSEC LIMITED
Company Secretary 2011-06-01 2014-10-01
CAMERON LINFOOT RADFORD
Director 2011-03-28 2012-05-21
SALLY WEATHERALL
Company Secretary 2010-07-01 2011-05-31
JOHN NICHOLAS TEMPLE
Company Secretary 2007-05-31 2010-07-01
DAVID WILLIAM KELHAM
Director 2010-06-07 2010-06-30
DAVID WILLIAM KELHAM
Director 2007-09-14 2010-06-07
ARTHUR RUPERT CROCKER
Company Secretary 2007-01-24 2007-05-31
ARTHUR RUPERT CROCKER
Director 2007-01-24 2007-05-31
DAVID WILLIAM KELHAM
Director 2007-03-21 2007-03-21
JOHN BOWEN
Company Secretary 2000-01-11 2007-01-24
JAN GUNNAR ASTRAND
Director 2005-04-26 2007-01-24
ANTHONY MALCOLM DAVID BIRD
Director 1997-09-01 2007-01-24
ROBERT NEIL GOGEL
Director 2005-05-24 2007-01-24
DAVID WILLIAM KELHAM
Director 2006-06-06 2007-01-24
DAVID RYAN
Director 1999-11-22 2006-10-31
CHRISTOPHER JOHN MATTHEWS
Director 2001-02-27 2006-03-22
ALAN MCLAUGHLIN
Director 2002-04-15 2005-11-03
COLIN HOLLAND
Director 1998-08-05 2004-12-31
MICHAEL JOHN PEAGRAM
Director 1999-05-27 2003-04-03
PATRICK JOHN CONAFRAY
Director 1994-09-09 2001-04-04
CHRISTOPHER JOHN MATTHEWS
Company Secretary 1998-09-25 2000-01-11
JOHN FREDERICK BAKER
Director 1998-03-10 1999-08-27
DAVID MICHAEL DALE
Company Secretary 1994-09-09 1998-09-25
DAVID MICHAEL DALE
Director 1994-09-09 1998-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-08 1994-09-09
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-08 1994-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
DIETER HOLLENBACH CTDI REPAIR SERVICES LIMITED Director 2017-12-01 CURRENT 2016-01-27 Active
DIETER HOLLENBACH CTDI HOLDINGS LIMITED Director 2017-12-01 CURRENT 2016-01-27 Active - Proposal to Strike off
DIETER HOLLENBACH REGENERSIS (GERMANY) LTD Director 2017-12-01 CURRENT 1999-11-25 Active
DIETER HOLLENBACH REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off
DIETER HOLLENBACH REGENERSIS (SPAIN) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS CTDI HUNTINGDON LTD Director 2016-04-04 CURRENT 1997-11-18 Active
GERALD JOSEPH PARSONS REGENERSIS (GERMANY) LTD Director 2016-04-04 CURRENT 1999-11-25 Active
GERALD JOSEPH PARSONS REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS REGENERSIS (SPAIN) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS REGENERSIS (GLASGOW) LIMITED Director 2016-04-04 CURRENT 1988-08-22 Active - Proposal to Strike off
GERALD JOSEPH PARSONS REGENERSIS (AIDL) LTD Director 2016-04-04 CURRENT 1983-06-29 Active - Proposal to Strike off
GERALD JOSEPH PARSONS CTDI GLENROTHES LIMITED Director 2016-04-04 CURRENT 1977-07-04 Active
GERALD JOSEPH PARSONS CTDI REPAIR SERVICES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GERALD JOSEPH PARSONS CTDI HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS COMMUNICATIONS TEST DESIGN,INC. Director 1990-08-09 CURRENT 1990-08-01 Active
LEO DAVID PARSONS CTDI HUNTINGDON LTD Director 2016-04-04 CURRENT 1997-11-18 Active
LEO DAVID PARSONS REGENERSIS (GERMANY) LTD Director 2016-04-04 CURRENT 1999-11-25 Active
LEO DAVID PARSONS REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
LEO DAVID PARSONS REGENERSIS (SPAIN) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
LEO DAVID PARSONS REGENERSIS (GLASGOW) LIMITED Director 2016-04-04 CURRENT 1988-08-22 Active - Proposal to Strike off
LEO DAVID PARSONS REGENERSIS (AIDL) LTD Director 2016-04-04 CURRENT 1983-06-29 Active - Proposal to Strike off
LEO DAVID PARSONS CTDI GLENROTHES LIMITED Director 2016-04-04 CURRENT 1977-07-04 Active
LEO DAVID PARSONS CTDI REPAIR SERVICES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
LEO DAVID PARSONS CTDI HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
MONIKA RUTH REGENERSIS (GERMANY) LTD Director 2017-12-01 CURRENT 1999-11-25 Active
MONIKA RUTH REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off
MONIKA RUTH REGENERSIS (SPAIN) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04SECRETARY'S DETAILS CHNAGED FOR CLC SECRETARIAL SERVICES LTD on 2021-12-08
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-06-23SH20Statement by Directors
2022-06-23SH19Statement of capital on 2022-06-23 GBP 39,000,000
2022-06-23CAP-SSSolvency Statement dated 10/06/22
2022-06-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-05Statement of capital on GBP 43,500,000
2022-01-05SH19Statement of capital on 2022-01-05 GBP 43,500,000
2021-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-15Solvency Statement dated 30/11/21
2021-12-15Statement by Directors
2021-12-15SH20Statement by Directors
2021-12-15CAP-SSSolvency Statement dated 30/11/21
2021-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-11-02PSC07CESSATION OF CTDI REPAIR SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-09-10PSC02Notification of Ctdi Gmbh as a person with significant control on 2019-10-15
2020-01-20SH19Statement of capital on 2020-01-20 GBP 48,000,000
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOSEPH PARSONS
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 0.02
2019-11-29CAP-SSSolvency Statement dated 15/11/19
2019-11-29RES13Resolutions passed:
  • That comoany issued share capital be reduced by canceling and extinguishing 468,479,351 ordinary shares of £0.02 each in the company 15/11/2019
  • Resolution of reduction in issued share capital
2019-11-19AUDAUDITOR'S RESIGNATION
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12RES15CHANGE OF COMPANY NAME 12/03/19
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-08-10AP04Appointment of Clc Secretarial Services Ltd as company secretary on 2018-07-01
2018-08-10TM02Termination of appointment of Lorraine Young Company Secretaries Limited on 2018-06-30
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15ANNOTATIONClarification
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 57369587.02
2018-05-08RP04SH01Second filing of capital allotment of shares GBP57,369,587.02
2018-02-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 61803959.2
2018-01-05SH0102/10/17 STATEMENT OF CAPITAL GBP 61803959.20
2018-01-05SH0102/10/17 STATEMENT OF CAPITAL GBP 61803959.20
2017-12-29AP01DIRECTOR APPOINTED MONIKA RUTH
2017-12-29AP01DIRECTOR APPOINTED MATTHEW BULL
2017-12-29AP01DIRECTOR APPOINTED DIETER HOLLENBACH
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140023
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 492708.02
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-01-20AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 492708.02
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWE
2016-04-18AP01DIRECTOR APPOINTED MR LEO DAVID PARSONS
2016-04-18AP01DIRECTOR APPOINTED MR GERALD JOSEPH PARSONS
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOG DHODY
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140019
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140021
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140022
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140020
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140018
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140017
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140016
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140015
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029664140014
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140023
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140022
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140021
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 492708.02
2015-09-30AR0108/09/15 FULL LIST
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140020
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140019
2015-07-07RES15CHANGE OF NAME 30/06/2015
2015-07-07CERTNMCOMPANY NAME CHANGED REGENERSIS (GROUP) LTD CERTIFICATE ISSUED ON 07/07/15
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140018
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF KRAUTHAUSEN
2014-12-02AP04CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 492708.02
2014-11-06AR0108/09/14 FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR JOSEF ALFONS KRAUTHAUSEN
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140017
2014-05-12MISCSECTION 519
2014-04-24MISCAUDS RES
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140016
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WITOLD SAFARZYNSKI
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140015
2013-11-11AP01DIRECTOR APPOINTED MR WITOLD MAREK SAFARZYNSKI
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029664140014
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 492708.02
2013-09-11AR0108/09/13 FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 22/10/2012
2012-09-11AR0108/09/12 FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN, UNITED KINGDOM
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON RADFORD
2012-03-22AP01DIRECTOR APPOINTED MR JOG DHODY
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2012-03-19SH20STATEMENT BY DIRECTORS
2012-03-19CAP-SSSOLVENCY STATEMENT DATED 09/03/12
2012-03-19SH1919/03/12 STATEMENT OF CAPITAL GBP 492708.02
2012-03-19RES13REDUC SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 09/03/2012
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL CHARLES WILSON / 05/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON LINFOOT RADFORD / 05/12/2011
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 ELM PLACE OLD WITNEY ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4BD UNITED KINGDOM
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD, UNITED KINGDOM
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-17AR0108/09/11 FULL LIST
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL
2011-06-21AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-31AP01DIRECTOR APPOINTED MR CAMERON LINFOOT RADFORD
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY STOKES
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-01AR0108/09/10 FULL LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-07-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM KELHAM
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-07-02AP03SECRETARY APPOINTED MRS SALLY WEATHERALL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-06-07AP01DIRECTOR APPOINTED MR JEREMY MICHAEL CHARLES WILSON
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-14AR0108/09/09 FULL LIST
2008-12-04SH20STATEMENT BY DIRECTORS
2008-12-04MISCMEMORANDUM OF CAPITAL -REDUCING SHARE PREM A/C ONLY
2008-12-04CAP-SSSOLVENCY STATEMENT DATED 24/11/08
2008-12-04RES13REDUCE SHARE PREM A/C BY £7021000 24/11/2008
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-17363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-17190LOCATION OF DEBENTURE REGISTER
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY OXFORDSHIRE OX29 4BD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CTDI (DEPOT) SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTDI (DEPOT) SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-04 Satisfied CITIZENS BANK OF PENNSYLVANIA AS SECURITY TRUSTEE
2015-12-16 Satisfied HSBC BANK PLC
2015-09-30 Satisfied HSBC BANK PLC
2015-09-21 Satisfied HSBC BANK PLC
2015-09-08 Satisfied HSBC BANK PLC
2014-12-17 Satisfied HSBC BANK PLC
2014-05-15 Satisfied HSBC BANK PLC AS SECURITY AGENT
2014-04-14 Satisfied HSBC BANK PLC (AS SECURITY AGENT)
2013-12-20 Satisfied HSBC BANK PLC (AS SECURITY AGENT)
2013-11-06 Satisfied HSBC BANK PLC
ANNEX TO THE AGREEMENT FOR THE REGISTERED PLEDGE AND FINANCIAL PLEDGE OVER SHARES 2012-02-24 Satisfied HSBC BANK PLC
AGREEMENT FOR THE REGISTERED PLEDGE AND FINANCIAL PLEDGE OVER SHARES 2011-05-28 Satisfied HSBC BANK PLC
DEBENTURE 2011-05-20 Satisfied HSBC BANK PLC
AGREEMENT FOR REGISTERED PLEDGE OVER SHARES 2007-11-09 Satisfied KBC BANK NV AS TRUSTEE FOR EACH FINANCE PARTY (THE SECURITY TRUSTEE)
AGREEMENT FOR REGISTERED PLEDGE OVER SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2007-09-28 Satisfied KBC BANK NV AS TRUSTEE FOR EACH FINANCE PARTY (THE SECURITY TRUSTEE)
SHARE PLEDGE AGREEMENT WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2007-09-19 Satisfied KBC BANK NV AS TRUSTEE FOR EACH FINANCE PARTY (THE SECURITY TRUSTEE)
DEBENTURE 2007-09-18 Satisfied KBC BANK NV, AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2007-02-21 Satisfied KBC BANK NV AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
CHARGE OVER CASH DEPOSIT 2001-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-09-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CTDI (DEPOT) SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CTDI (DEPOT) SERVICES LTD
Trademarks
We have not found any records of CTDI (DEPOT) SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTDI (DEPOT) SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CTDI (DEPOT) SERVICES LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CTDI (DEPOT) SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTDI (DEPOT) SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTDI (DEPOT) SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.