Background WavePink WaveYellow Wave

CTDI REPAIR SERVICES LIMITED (09973809)

CTDI REPAIR SERVICES LIMITED (09973809) is an active 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 REPAIR SERVICES LIMITED has been registered for 10 years. Current directors include ROSITZKI, Eric Alexander.

Company Number
09973809
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
Ctdi Repair Services Limited Featherstone Road, Milton Keynes, MK12 5TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
ROSITZKI, Eric Alexander
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTDI REPAIR SERVICES LIMITED

CTDI REPAIR SERVICES LIMITED is an active 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 REPAIR SERVICES LIMITED was registered 10 years ago.(SIC: 33190)

Status

active

Active since 10 years ago

Company No

09973809

LTD Company

Age

10 Years

Incorporated 27 January 2016

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: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

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

Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Funding Round
May 16
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Capital Update
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Capital Update
Feb 20
Owner Exit
Dec 21
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLC SECRETARIAL SERVICES LTD

Active
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 01 Dec 2017

ROSITZKI, Eric Alexander

Active
Featherstone Road, Milton KeynesMK12 5TH
Born February 1967
Director
Appointed 01 Jan 2025

FIRMAN, Andrew

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

BULL, Matthew James

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 01 Dec 2017
Resigned 31 Aug 2025

HOLLENBACH, Dieter

Resigned
Stephanstr. 4-8, Malsch
Born February 1964
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2024

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

RUETH, Monika

Resigned
Stephanstr. 4-8, Malsch
Born July 1968
Director
Appointed 01 Dec 2017
Resigned 06 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Featherstone Road, Milton KeynesMK12 5TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Wolverton MillMK12 5TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 February 2020
SH19Statement of Capital
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
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
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
Incorporation Company
27 January 2016
NEWINCIncorporation