Background WavePink WaveYellow Wave

CTDI MILTON KEYNES LTD (04068222)

CTDI MILTON KEYNES LTD (04068222) is an active UK company. incorporated on 8 September 2000. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CTDI MILTON KEYNES LTD has been registered for 25 years. Current directors include SMOLNE, Thomas, TAYLOR, Scott Thomas.

Company Number
04068222
Status
active
Type
ltd
Incorporated
8 September 2000
Age
25 years
Address
Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SMOLNE, Thomas, TAYLOR, Scott Thomas
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTDI MILTON KEYNES LTD

CTDI MILTON KEYNES LTD is an active company incorporated on 8 September 2000 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CTDI MILTON KEYNES LTD was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04068222

LTD Company

Age

25 Years

Incorporated 8 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CTDI LIMITED
From: 18 January 2010To: 25 January 2018
CTDI NETHOUSE SERVICES LIMITED
From: 6 April 2004To: 18 January 2010
CTDI UK LIMITED
From: 8 September 2000To: 6 April 2004
Contact
Address

Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes, MK12 5TH,

Previous Addresses

Featherstone Road Wolverton Mill Milton Keynes Buckinghamshire MK12 6LA
From: 8 September 2000To: 13 September 2012
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CLC SECRETARIAL SERVICES LIMITED

Active
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 26 May 2004

SMOLNE, Thomas

Active
Featherstone Road, Milton KeynesMK12 5TH
Born December 1966
Director
Appointed 31 Jan 2024

TAYLOR, Scott Thomas

Active
Featherstone Road, Milton KeynesMK12 5TH
Born March 1976
Director
Appointed 31 Aug 2025

PARSONS, Leo David

Resigned
12 Mooney Lane, Pennsylvania
Secretary
Appointed 06 Nov 2000
Resigned 24 May 2001

WILLIAMS, Gladys

Resigned
4 London Wall Building, LondonEC2M 5UQ
Secretary
Appointed 08 Sept 2000
Resigned 24 May 2001

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 24 May 2001
Resigned 08 Jun 2004

ADAMS, Peter John

Resigned
10a Woodcote Park Road, EpsomKT18 7EX
Born February 1942
Director
Appointed 08 Sept 2000
Resigned 24 May 2001

BERVALDI, Michael Edward

Resigned
13 Gernsbach-Oberstrot, Grunlingstr
Born September 1945
Director
Appointed 24 May 2001
Resigned 15 Jun 2002

BLANK, Andreas

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born January 1963
Director
Appointed 10 Jan 2012
Resigned 01 Feb 2017

BULL, Matthew James

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 23 Feb 2024
Resigned 31 Aug 2025

BULL, Matthew James

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 01 Feb 2012
Resigned 27 Jul 2023

BURT, David Wayne

Resigned
1401 Evie Lane, West Chester,
Born January 1967
Director
Appointed 26 Sept 2002
Resigned 01 Feb 2017

CHAVDA, Nilesh Virji

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1964
Director
Appointed 27 Jul 2023
Resigned 31 Jan 2024

ERDMANN, Peter Hartmut, Dr

Resigned
Durrenwettersbacherstr 39, Karlsruhe
Born January 1944
Director
Appointed 24 May 2001
Resigned 15 Jun 2005

FRITZ, Matthias

Resigned
Bernsteinsterasse 5, Muggensturm
Born November 1969
Director
Appointed 27 Sept 2005
Resigned 18 Aug 2008

HESSELBARTH, Petra

Resigned
Anemonenweg 7/1, Markgroeningen
Born January 1962
Director
Appointed 15 Jun 2005
Resigned 16 Mar 2007

HOLLENBACH, Dieter

Resigned
Fliederweg 9, Schwabisch Hall
Born February 1964
Director
Appointed 24 May 2001
Resigned 09 Jan 2012

PARSONS, Eleanor O.

Resigned
47 Collins Mill Road, Chester Springs
Director
Appointed 06 Nov 2000
Resigned 24 May 2001

PARSONS, Gerald Joseph

Resigned
47 Collins Mill Road, Pennsylvania
Born June 1952
Director
Appointed 06 Nov 2000
Resigned 24 May 2001

PARSONS, Leo David

Resigned
12 Mooney Lane, Pennsylvania
Born June 1960
Director
Appointed 06 Nov 2000
Resigned 24 May 2001

REAGAN, Josiah Jaazaniah

Resigned
Amalienbergstrasse 18, 76571 Gaggenau
Born February 1952
Director
Appointed 11 Mar 2003
Resigned 25 Mar 2004

RUETH, Monika

Resigned
Malsch
Born July 1968
Director
Appointed 19 Aug 2008
Resigned 09 Jan 2012

SMOLNE, Thomas

Resigned
Stephanstr, 4-8, Malsch
Born December 1966
Director
Appointed 22 Jan 2018
Resigned 27 Jul 2023

WARD, Philip Sasan

Resigned
10 Overend Close, Milton KeynesMK13 9EJ
Born December 1969
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2010

WATSON, Mark David

Resigned
Featherstone Road, Milton KeynesMK12 6LA
Born May 1964
Director
Appointed 25 Mar 2004
Resigned 31 Jan 2012

WEBB, David

Resigned
8 Lister Drive, West HunsburyNN4 9XE
Born April 1953
Director
Appointed 24 May 2001
Resigned 11 Mar 2003

Persons with significant control

1

Ctdi Gmbh

Active
Stephanstr. 4-8, Malsch76316

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Auditors Resignation Company
19 November 2019
AUDAUD
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Resolution
25 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Resolution
24 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Certificate Change Of Name Company
18 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Miscellaneous
16 October 2009
MISCMISC
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
11 October 2005
287Change of Registered Office
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Memorandum Articles
5 July 2004
MEM/ARTSMEM/ARTS
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
24 February 2004
88(2)R88(2)R
Legacy
24 February 2004
123Notice of Increase in Nominal Capital
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
363aAnnual Return
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
88(2)R88(2)R
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
3 November 2001
363aAnnual Return
Legacy
30 October 2001
288cChange of Particulars
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
225Change of Accounting Reference Date
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
88(2)R88(2)R
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Incorporation Company
8 September 2000
NEWINCIncorporation