Ctdi (Depot) Services Ltd

DataGardener
live
Micro

Ctdi (depot) Services Ltd

02966414Private Limited With Share Capital

Featherstone Road, Wolverton Mill, Milton Keynes, MK125TH
Incorporated

08/09/1994

Company Age

31 years

Directors

3

Employees

3

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Ctdi (depot) Services Ltd (02966414) is a private limited with share capital incorporated on 08/09/1994 (31 years old) and registered in milton keynes, MK125TH. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 08/09/1994
MK125TH
3 employees

Financial Overview

Total Assets

£41.68M

Liabilities

£188.0K

Net Assets

£41.49M

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£7.0K

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

23

Registered

0

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2022
Legacy
Category:Capital
Date:23-06-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-06-2022
Legacy
Category:Insolvency
Date:23-06-2022
Resolution
Category:Resolution
Date:23-06-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-01-2022
Legacy
Category:Capital
Date:15-12-2021
Legacy
Category:Insolvency
Date:15-12-2021
Resolution
Category:Resolution
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Legacy
Category:Capital
Date:29-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-11-2019
Legacy
Category:Insolvency
Date:29-11-2019
Resolution
Category:Resolution
Date:29-11-2019
Auditors Resignation Company
Category:Auditors
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2019
Resolution
Category:Resolution
Date:12-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:10-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:08-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2018
Capital Allotment Shares
Category:Capital
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Miscellaneous
Category:Miscellaneous
Date:12-05-2014
Miscellaneous
Category:Miscellaneous
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-04-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/08/2025
Latest Accounts31/12/2024

Trading Addresses

3 Sterling Road, Southfield Industrial Estate, Glenrothes, Fife, KY62ST
Featherstone Road, Wolverton Mill, Milton Keynes, Buckinghamshire, MK125THRegistered
Unit 10 The Business Centre, Molly Millers Lane, Wokingham, Berkshire, RG412QZ

Related Companies

1

Contact

01844261900
Featherstone Road, Wolverton Mill, Milton Keynes, MK125TH