Ctdi Glenrothes Limited

DataGardener
live
Large Enterprise

Ctdi Glenrothes Limited

01319856Private Limited With Share Capital

Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, MK125TH
Incorporated

04/07/1977

Company Age

48 years

Directors

3

Employees

630

SIC Code

26200

Risk

very low risk

Company Overview

Registration, classification & business activity

Ctdi Glenrothes Limited (01319856) is a private limited with share capital incorporated on 04/07/1977 (48 years old) and registered in milton keynes, MK125TH. The company operates under SIC code 26200 - manufacture of computers and peripheral equipment.

Private Limited With Share Capital
SIC: 26200
Large Enterprise
Incorporated 04/07/1977
MK125TH
630 employees

Financial Overview

Total Assets

£21.03M

Liabilities

£11.62M

Net Assets

£9.42M

Turnover

£56.39M

Cash

£400.0K

Key Metrics

630

Employees

3

Directors

1

Shareholders

2

Patents

Board of Directors

2

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Auditors Resignation Company
Category:Auditors
Date:19-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2018
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
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2018
Resolution
Category:Resolution
Date:23-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2018
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Memorandum Articles
Category:Incorporation
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
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
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 Charge Part Release With Charge Number
Category:Mortgage
Date:14-04-2016
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
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
Resolution
Category:Resolution
Date:09-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:09-11-2015
Memorandum Articles
Category:Incorporation
Date:15-10-2015
Resolution
Category:Resolution
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
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
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-11-2014
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:15-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-05-2014
Miscellaneous
Category:Miscellaneous
Date:12-05-2014
Miscellaneous
Category:Miscellaneous
Date:24-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Legacy
Category:Mortgage
Date:09-01-2013
Legacy
Category:Mortgage
Date:03-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2012

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

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

Trading Addresses

1 Great Central Way, Butlers Leap, Rugby, Warwickshire, CV213XH
1 James Watt Avenue, Bankhead West Industrial Estate, Glenrothes, Fife, KY74UA
3 Stirling Road, Glenrothes, Fife, KY62ST
Unit 10 The Business Centre, Molly Millers Lane, Wokingham, Berkshire, RG412QZ
Unit 8 Thame Park Business Centre W, Road, Thame, Oxfordshire, OX93XA

Contact

Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, MK125TH