You are here: bizstats.co.uk > a-z index > C list > CT list

Ctdw Limited NORTHOLT


Ctdw started in year 1992 as Private Limited Company with registration number 02716004. The Ctdw company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Northolt at Avad House. Postal code: UB5 5HY. Since 22nd January 2018 Ctdw Limited is no longer carrying the name Lynx Dpm.

There is a single director in the firm at the moment - Surendra P., appointed on 17 February 2006. In addition, a secretary was appointed - Pinakin P., appointed on 17 February 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ctdw Limited Address / Contact

Office Address Avad House
Office Address2 Belvue Road
Town Northolt
Post code UB5 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716004
Date of Incorporation Tue, 19th May 1992
Industry specialised design activities
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Surendra P.

Position: Director

Appointed: 17 February 2006

Pinakin P.

Position: Secretary

Appointed: 17 February 2006

Dipan P.

Position: Director

Appointed: 17 February 2006

Resigned: 23 January 2018

Pinakin P.

Position: Director

Appointed: 17 February 2006

Resigned: 23 January 2018

Andrew B.

Position: Director

Appointed: 02 January 2005

Resigned: 14 July 2006

Peter W.

Position: Director

Appointed: 01 May 2003

Resigned: 02 January 2005

Paul E.

Position: Director

Appointed: 15 July 2002

Resigned: 30 April 2003

Nigel C.

Position: Director

Appointed: 01 June 2000

Resigned: 05 June 2014

Michael S.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2016

David R.

Position: Director

Appointed: 01 February 1996

Resigned: 03 October 1996

Joanna M.

Position: Director

Appointed: 01 September 1994

Resigned: 29 February 2004

David G.

Position: Director

Appointed: 16 March 1993

Resigned: 13 June 1997

Claire N.

Position: Director

Appointed: 22 October 1992

Resigned: 17 February 2006

Keith N.

Position: Director

Appointed: 22 October 1992

Resigned: 30 November 2007

Claire N.

Position: Secretary

Appointed: 22 October 1992

Resigned: 17 February 2006

Keith N.

Position: Secretary

Appointed: 22 October 1992

Resigned: 15 April 1993

Peter W.

Position: Director

Appointed: 10 August 1992

Resigned: 22 October 1992

Stephen P.

Position: Director

Appointed: 10 August 1992

Resigned: 22 October 1992

Stephen P.

Position: Secretary

Appointed: 10 August 1992

Resigned: 22 October 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1992

Resigned: 10 August 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 May 1992

Resigned: 10 August 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 May 1992

Resigned: 10 August 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Pinakin P. The abovementioned PSC and has 25-50% shares.

Pinakin P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lynx Dpm January 22, 2018
Lynx Offset April 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-06-30
Balance Sheet
Cash Bank On Hand450 
Current Assets415 91724 075
Debtors374 97824 075
Net Assets Liabilities-583 354-1 148 879
Other Debtors999 
Property Plant Equipment735 950 
Total Inventories40 489 
Other
Accumulated Amortisation Impairment Intangible Assets154 023 
Accumulated Depreciation Impairment Property Plant Equipment3 004 138 
Amounts Owed To Group Undertakings1 029 2601 154 202
Average Number Employees During Period 15
Bank Borrowings11 38910 952
Bank Borrowings Overdrafts1 92710 952
Bank Overdrafts519 025 
Creditors43 4851 172 954
Disposals Decrease In Amortisation Impairment Intangible Assets 154 023
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 004 138
Disposals Intangible Assets 301 273
Disposals Property Plant Equipment 3 740 088
Finance Lease Liabilities Present Value Total41 558 
Fixed Assets780 161 
Intangible Assets44 211 
Intangible Assets Gross Cost198 234 
Net Current Assets Liabilities-1 320 030-1 148 879
Other Creditors1 2391 936
Other Taxation Social Security Payable20 5875 864
Prepayments Accrued Income30 94513 851
Property Plant Equipment Gross Cost3 740 088 
Recoverable Value-added Tax18 267380
Total Additions Including From Business Combinations Intangible Assets 103 039
Total Assets Less Current Liabilities-539 869-1 148 879
Total Borrowings530 41410 952
Trade Creditors Trade Payables127 606 
Trade Debtors Trade Receivables324 7679 844

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 9th, March 2023
Free Download (8 pages)

Company search

Advertisements