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

CTDI HUNTINGDON LTD

CTDI LTD FEATHERSTONE ROAD, WOLVERTON MILL, MILTON KEYNES, MK12 5TH,
Company Registration Number
03467622
Private Limited Company
Active

Company Overview

About Ctdi Huntingdon Ltd
CTDI HUNTINGDON LTD was founded on 1997-11-18 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ctdi Huntingdon Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CTDI HUNTINGDON LTD
 
Legal Registered Office
CTDI LTD FEATHERSTONE ROAD
WOLVERTON MILL
MILTON KEYNES
MK12 5TH
Other companies in W1U
 
Previous Names
REGENERSIS (HUNTINGDON) LTD01/02/2018
COMMUNICAID LIMITED06/06/2008
Filing Information
Company Number 03467622
Company ID Number 03467622
Date formed 1997-11-18
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 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB997334467  
Last Datalog update: 2023-12-05 20:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTDI HUNTINGDON 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 HUNTINGDON LTD

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2014-10-01
MATTHEW BULL
Director 2018-01-22
GERALD JOSEPH PARSONS
Director 2016-04-04
LEO DAVID PARSONS
Director 2016-04-04
THOMAS SMOLNE
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOWE
Director 2016-04-04 2018-01-22
PAUL WILLIAM KING
Director 2015-06-01 2016-12-20
JOG DHODY
Director 2012-03-21 2016-04-04
WAYNE PATRICK HELLEWELL
Director 2014-02-01 2015-06-01
SIMON JULIAN HARPER
Director 2014-02-01 2015-05-26
PRISM COSEC LIMITED
Company Secretary 2011-06-01 2014-10-01
ANDREW STEPHEN LEE
Director 2011-07-01 2014-01-01
SALLY WEATHERALL
Company Secretary 2010-07-01 2011-06-01
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 2007-02-20 2007-05-31
ARTHUR RUPERT CROCKER
Director 2007-02-20 2007-05-31
JOHN BOWEN
Company Secretary 2000-01-14 2007-01-24
ANTHONY MALCOLM DAVID BIRD
Director 1998-08-05 2007-01-24
JOHN BOWEN
Director 2006-04-04 2007-01-24
CHRISTOPHER JOHN MATTHEWS
Director 1998-08-05 2006-03-22
ALAN MCLAUGHLIN
Director 2002-06-27 2005-11-03
COLIN HOLLAND
Director 1998-08-05 2003-01-01
PATRICK JOHN CONAFRAY
Director 1998-08-05 2001-01-30
CHRISTOPHER WINSTON SMITH
Director 1998-08-05 2000-01-31
CHRISTOPHER JOHN MATTHEWS
Company Secretary 1998-08-05 2000-01-14
JOHN FREDERICK BAKER
Director 1998-08-05 1999-08-27
RUGBY SECRETARIAL SERVICES LIMITED
Company Secretary 1997-11-24 1998-08-05
COLIN HOLLAND
Director 1997-11-24 1998-08-05
COLIN GEORGE CURRILL
Director 1997-11-18 1998-07-10
GEORGE FREDERICK CURRILL
Director 1997-11-18 1998-07-10
CHRISTINE ELIZABETH HOLLAND
Director 1997-11-24 1998-07-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-11-18 1997-11-18
LONDON LAW SERVICES LIMITED
Nominated Director 1997-11-18 1997-11-18

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 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 CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 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
GERALD JOSEPH PARSONS CTDI (DEPOT) SERVICES LTD Director 2016-04-04 CURRENT 1994-09-08 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 (DEPOT) SERVICES LTD Director 2016-04-04 CURRENT 1994-09-08 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
THOMAS SMOLNE CTDI MILTON KEYNES LTD Director 2018-01-22 CURRENT 2000-09-08 Active

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
2024-02-28DIRECTOR APPOINTED MR MATTHEW JAMES BULL
2024-02-05DIRECTOR APPOINTED MR THOMAS SMOLNE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR NILESH CHAVDA
2023-11-27SECRETARY'S DETAILS CHNAGED FOR CLC SECRETARIAL SERVICES LTD on 2022-12-01
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14Second filing of director appointment of Mr Nilesh Chavda
2023-08-07DIRECTOR APPOINTED MR NILESH CHAVDA
2023-08-04APPOINTMENT TERMINATED, DIRECTOR THOMAS SMOLNE
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULL
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOSEPH PARSONS
2019-11-19AUDAUDITOR'S RESIGNATION
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-18PSC05Change of details for Regenersis (Depot) Services Ltd as a person with significant control on 2019-03-12
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
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
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-01RES15CHANGE OF COMPANY NAME 01/02/18
2018-02-01CERTNMCOMPANY NAME CHANGED REGENERSIS (HUNTINGDON) LTD CERTIFICATE ISSUED ON 01/02/18
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE
2018-02-01AP01DIRECTOR APPOINTED THOMAS SMOLNE
2018-02-01AP01DIRECTOR APPOINTED MATTHEW BULL
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034676220009
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034676220008
2017-01-20AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM KING
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-23CH04SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 190 High Street Tonbridge Kent TN9 1BE
2016-04-28MEM/ARTSARTICLES OF ASSOCIATION
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034676220009
2016-04-18AP01DIRECTOR APPOINTED MR GERALD JOSEPH PARSONS
2016-04-18AP01DIRECTOR APPOINTED MR LEO DAVID PARSONS
2016-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWE
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOG DHODY
2016-04-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034676220007
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034676220008
2015-12-15AR0118/11/15 FULL LIST
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KING / 17/11/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015
2015-07-01AP01DIRECTOR APPOINTED MR PAUL WILLIAM KING
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HELLEWELL
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 034676220007
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0118/11/14 FULL LIST
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-11-26AP04CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-05-12MISCSECTION 519
2014-04-24MISCAUDS RES
2014-03-12AP01DIRECTOR APPOINTED WAYNE PATRICK HELLEWELL
2014-03-12AP01DIRECTOR APPOINTED DR SIMON JULIAN HARPER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0118/11/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN LEE / 06/02/2013
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0118/11/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 22/10/2012
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN UNITED KINGDOM
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2012-03-22AP01DIRECTOR APPOINTED MR JOG DHODY
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN LEE / 05/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL CHARLES WILSON / 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
2011-11-21AR0118/11/11 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-09ANNOTATIONClarification
2011-08-31AP01DIRECTOR APPOINTED MR ANDREW LEE
2011-08-31AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LEE
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO TANSINI
2011-06-21AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05RES01ALTER ARTICLES 19/04/2011
2011-05-05RES13FACILITY AGREEMENT 19/04/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY STOKES
2011-03-31AP01DIRECTOR APPOINTED MR SERGIO TANSINI
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-30AR0118/11/10 FULL LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-07-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM KELHAM
2010-07-02AP03SECRETARY APPOINTED MRS SALLY WEATHERALL
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-06-07AP01DIRECTOR APPOINTED MR JEREMY MICHAEL CHARLES WILSON
2009-11-25AR0118/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN STOKES / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KELHAM / 25/11/2009
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-12-17363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05CERTNMCOMPANY NAME CHANGED COMMUNICAID LIMITED CERTIFICATE ISSUED ON 06/06/08
2007-11-28363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2JZ
2007-10-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14RES13DOCS DIRS AUTH TO SIGN 20/02/07
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CTDI HUNTINGDON 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 HUNTINGDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Satisfied CITIZENS BANK OF PENNSYLVANIA AS SECURITY TRUSTEE
2016-04-04 Satisfied CITIZENS BANK OF PENNSYLVANIA AS SECURITY TRUSTEE
2014-12-17 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-01-09 PART of the property or undertaking has been released from charge HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-01-03 Satisfied HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2011-05-20 Satisfied HSBC BANK PLC (AS SECURITY AGENT)
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)
MORTGAGE DEBENTURE 1999-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CTDI HUNTINGDON LTD registering or being granted any patents
Domain Names

CTDI HUNTINGDON LTD owns 1 domain names.

regenersis-support.co.uk  

Trademarks
We have not found any records of CTDI HUNTINGDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTDI HUNTINGDON 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 (62090 - Other information technology service activities) as CTDI HUNTINGDON LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CTDI HUNTINGDON 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 HUNTINGDON 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 HUNTINGDON 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.