Background WavePink WaveYellow Wave

CTDI HOLDINGS LIMITED (09973740)

CTDI HOLDINGS LIMITED (09973740) is a dissolved UK company. incorporated on 27 January 2016. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CTDI HOLDINGS LIMITED has been registered for 10 years. Current directors include BULL, Matthew James, HOLLENBACH, Dieter, RUETH, Monika.

Company Number
09973740
Status
dissolved
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
Ctdi Holdings Limited Featherstone Road, Milton Keynes, MK12 5TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BULL, Matthew James, HOLLENBACH, Dieter, RUETH, Monika
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTDI HOLDINGS LIMITED

CTDI HOLDINGS LIMITED is an dissolved company incorporated on 27 January 2016 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CTDI HOLDINGS LIMITED was registered 10 years ago.(SIC: 33190)

Status

dissolved

Active since 10 years ago

Company No

09973740

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 24 September 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 March 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Ctdi Holdings Limited Featherstone Road Wolverton Mill Milton Keynes, MK12 5TH,

Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Funding Round
May 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Owner Exit
Feb 18
Capital Update
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLC SECRETARIAL SERVICES LTD

Active
Aldersgate Street, LondonEC1A 4HJ
Corporate secretary
Appointed 01 Dec 2017

BULL, Matthew James

Active
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 01 Dec 2017

HOLLENBACH, Dieter

Active
Stephanstr. 4-8, Malsch
Born February 1964
Director
Appointed 01 Dec 2017

RUETH, Monika

Active
Stephanstr. 4-8, Malsch
Born July 1968
Director
Appointed 01 Dec 2017

FIRMAN, Andrew

Resigned
Carter Lemon Cameron, LondonEC1A 4HJ
Secretary
Appointed 01 Dec 2017
Resigned 01 Dec 2017

PARSONS, Brian Christopher

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born May 1979
Director
Appointed 27 Jan 2016
Resigned 17 Dec 2019

PARSONS, Gerald Joseph

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1952
Director
Appointed 27 Jan 2016
Resigned 17 Dec 2019

PARSONS, Leo David

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1960
Director
Appointed 27 Jan 2016
Resigned 17 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Ctdi Gmbh

Active
Stephanstr. 4-8, Malsch76316

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2017

Mr Gerald Joseph Parsons

Ceased
Enterprise Drive, West Chester19830
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
30 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 August 2021
DS01DS01
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Auditors Resignation Company
19 November 2019
AUDAUD
Capital Statement Capital Company With Date Currency Figure
18 November 2019
SH19Statement of Capital
Resolution
18 November 2019
RESOLUTIONSResolutions
Legacy
28 October 2019
SH20SH20
Legacy
28 October 2019
CAP-SSCAP-SS
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Legacy
3 August 2016
RP04SH01RP04SH01
Memorandum Articles
15 June 2016
MAMA
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Incorporation Company
27 January 2016
NEWINCIncorporation