Background WavePink WaveYellow Wave

CDT LICENSING LIMITED (02830058)

CDT LICENSING LIMITED (02830058) is an active UK company. incorporated on 24 June 1993. with registered office in Godmanchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CDT LICENSING LIMITED has been registered for 32 years. Current directors include KNAPP, Carlos, TSUJI, Jumpei, WILSON, Richard John, Dr and 1 others.

Company Number
02830058
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
Unit 12 Cardinal Park, Godmanchester, PE29 2XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KNAPP, Carlos, TSUJI, Jumpei, WILSON, Richard John, Dr, YAMAGUCHI, Takanari
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDT LICENSING LIMITED

CDT LICENSING LIMITED is an active company incorporated on 24 June 1993 with the registered office located in Godmanchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CDT LICENSING LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02830058

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ADVANCED DISPLAYS LIMITED
From: 24 June 1993To: 12 September 2001
Contact
Address

Unit 12 Cardinal Park Cardinal Way Godmanchester, PE29 2XG,

Previous Addresses

Unit12 Cardinal Park Cardinal Way Godmanchester Cambridgeshire PE29 2XN United Kingdom
From: 27 May 2014To: 16 June 2014
Units 8, 11 and 12 Cardinal Business Park Cardinal Way Godmanchester Cambridgeshire PE29 2XG United Kingdom
From: 7 May 2014To: 27 May 2014
Building 2020 Cambourne Business Park Cambourne Cambs CB23 6DW
From: 24 June 1993To: 7 May 2014
Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WILSON, David

Active
Cardinal Park, GodmanchesterPE29 2XG
Secretary
Appointed 24 Jul 2023

KNAPP, Carlos

Active
2-7-1 Nihonbashi, Tokyo103-6020
Born October 1969
Director
Appointed 20 Jun 2025

TSUJI, Jumpei

Active
2-7-1 Nihonbashi, Tokyo103-6020
Born October 1967
Director
Appointed 20 Jun 2025

WILSON, Richard John, Dr

Active
Cardinal Park, GodmanchesterPE29 2XG
Born June 1976
Director
Appointed 01 Apr 2021

YAMAGUCHI, Takanari

Active
2-7-1 Nihonbashi, Tokyo104-8260
Born June 1962
Director
Appointed 01 Apr 2022

CHANDLER, Stephen Beverley John

Resigned
67 Main Street, YorkYO43 4UA
Secretary
Appointed 01 Jun 2003
Resigned 10 Apr 2007

CHARLES, Hilary

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Secretary
Appointed 10 Apr 2007
Resigned 29 Mar 2019

JONES, Emma

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Secretary
Appointed 29 Mar 2019
Resigned 24 Jul 2023

JONES, Emma Elizabeth

Resigned
The Dovecote, CotonCB3 7GU
Secretary
Appointed 30 Jun 2001
Resigned 01 Jun 2003

ROSE, Stephen Patrick

Resigned
6 Sadlers Close, CambridgeCB3 7YE
Secretary
Appointed 19 Mar 1996
Resigned 30 Jun 2001

SMART, Christopher Anthony

Resigned
16 Stansgate Avenue, CambridgeCB2 2QZ
Secretary
Appointed 22 Jul 1994
Resigned 19 Mar 1996

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 24 Jun 1993
Resigned 22 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 24 Jun 1993

ABRAMS, Daniel

Resigned
Cdt Holdings Limited, CambourneCB3 6DW
Born November 1955
Director
Appointed 08 Nov 2005
Resigned 30 Jun 2006

BERRY, Nigel Andrew

Resigned
Rideaway, HuntingdonPE28 9AG
Born May 1959
Director
Appointed 11 Jun 2001
Resigned 30 Apr 2002

BIDD, Ilesh, Dr

Resigned
Cambourne Business Park, CambourneCB23 6DW
Born September 1958
Director
Appointed 01 Apr 2009
Resigned 29 Nov 2013

BLACK, Michael Peter

Resigned
Building 2020, CambourneCB3 6EZ
Born August 1965
Director
Appointed 28 Sept 2004
Resigned 31 Jan 2008

BURROUGHES, Jeremy, Dr

Resigned
Building 2020, CambourneCB3 6EZ
Born August 1960
Director
Appointed 30 Jun 2000
Resigned 01 Apr 2009

BUTCHER, Ian

Resigned
Aston Hill Farmhouse, AylesburyHP22 5NQ
Born April 1950
Director
Appointed 07 Oct 2003
Resigned 31 Jan 2004

CHANDLER, Stephen Beverley John

Resigned
67 Main Street, YorkYO43 4UA
Born May 1955
Director
Appointed 31 Jan 2004
Resigned 10 Apr 2007

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 23 Oct 1997
Resigned 30 Jun 2000

CHARLES, Hilary

Resigned
Cambridge Display Technology Ltd, Cambourne Business ParkCB23 6DW
Born October 1964
Director
Appointed 10 Apr 2007
Resigned 01 Apr 2009

FYFE, David, Dr

Resigned
1151 Mandarin Forrest Drive, Jacksonville32223
Born May 1943
Director
Appointed 26 Sept 2000
Resigned 28 Sept 2004

GOSTICK, Mark Stephen

Resigned
2 Church Street, SandySG19 3AF
Born April 1962
Director
Appointed 26 Jul 1993
Resigned 22 Jul 1994

HAUSER, Hermann Maria

Resigned
3 Newnham Walk, CambridgeCB3 9HQ
Born October 1948
Director
Appointed 24 Jun 1993
Resigned 22 Jul 1994

KITAYAMA, Takeo, Dr

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born March 1965
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2021

KURIMOTO, Isao

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born December 1961
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2022

MATSUURA, Hideaki

Resigned
Cambourne Business Park, CambourneCB23 6DW
Born September 1952
Director
Appointed 08 Jul 2013
Resigned 31 Mar 2014

MAY, Paul Graham

Resigned
121 Stetchworth Road, NewmarketCB8 9UH
Born March 1959
Director
Appointed 22 Jul 1994
Resigned 31 Oct 1997

MCCAUGHAN, Daniel Vincent, Dr

Resigned
20 Circular Road East, HolywoodBT18 0HA
Born May 1942
Director
Appointed 30 Jun 2000
Resigned 15 Dec 2000

MIYATA, Kazuhiko

Resigned
Cambourne Business Park, CambourneCB23 6DW
Born November 1959
Director
Appointed 19 Jun 2010
Resigned 31 Mar 2011

ODA, Yoshiaki

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born March 1961
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2019

OGAWA, Ikuzo

Resigned
3369 Katsuse, Fujimi City
Born February 1957
Director
Appointed 01 Apr 2009
Resigned 30 Mar 2018

PIOL, Elserino

Resigned
C/O.Ing.C.Olivetti & C.S.P.A., Turin10014
Born December 1931
Director
Appointed 26 Jul 1993
Resigned 22 Jul 1994

SMART, Christopher Anthony

Resigned
16 Stansgate Avenue, CambridgeCB2 2QZ
Born January 1955
Director
Appointed 22 Jul 1994
Resigned 01 Nov 1996

Persons with significant control

1

Cardinal Way, HuntingdonPE29 2XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Resolution
8 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
353353
Legacy
24 June 2009
287Change of Registered Office
Legacy
24 June 2009
190190
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
190190
Legacy
20 November 2008
353353
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363aAnnual Return
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
26 January 2002
287Change of Registered Office
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
353353
Legacy
21 December 2001
353a353a
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Resolution
21 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
23 January 1998
287Change of Registered Office
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
10 January 1995
225(2)225(2)
Legacy
3 August 1994
287Change of Registered Office
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
287Change of Registered Office
Legacy
20 December 1993
88(2)R88(2)R
Legacy
20 December 1993
88(2)R88(2)R
Legacy
16 September 1993
88(2)R88(2)R
Legacy
10 September 1993
288288
Legacy
10 September 1993
224224
Legacy
31 August 1993
288288
Legacy
30 June 1993
288288
Incorporation Company
24 June 1993
NEWINCIncorporation