UKBizDB.co.uk

T.A.D. ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T.a.d. Enterprises Limited. The company was founded 23 years ago and was given the registration number 04107254. The firm's registered office is in LONDON. You can find them at 13 John Prince's Street, 2nd Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:T.A.D. ENTERPRISES LIMITED
Company Number:04107254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:13 John Prince's Street, 2nd Floor, London, W1G 0JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, John Prince's Street, 2nd Floor, London, W1G 0JR

Director03 July 2018Active
Morley House, 5th Floor, 314-322 Regent Street, London, United Kingdom, W1B 3BG

Corporate Secretary14 November 2000Active
Al Murekhi Tower, Flat 2804, Sheikh Zayed Road, Dubai, Uae, 500462

Director25 October 2011Active
PO BOX 500462, Al Mureikh Tower, Sheik Zayed Road, Dubai, United Arab Emirates,

Director01 August 2005Active
Apartment No.2, 8 Florinis Street, Nicosia, Cyprus,

Director14 November 2000Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director06 December 2002Active
Golden Sands, No. 5, Flat 5140, PO BOX 9168, Dubai, United Arab Emirates,

Director10 December 2004Active
16, Tritonos, 2039 Strovolos, Nicosia, Cyprus,

Director13 September 2013Active
5th Floor Morley House, 314-322 Regent Street, London, W1B 3BG

Corporate Director14 November 2000Active

People with Significant Control

Mr Ihor Kostianets
Notified on:22 April 2019
Status:Active
Date of birth:May 1965
Nationality:Ukrainian
Address:13, John Prince's Street, London, W1G 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Takhyr Davletukaiev
Notified on:01 November 2017
Status:Active
Date of birth:May 1961
Nationality:Ukrainian
Address:13, John Prince's Street, London, W1G 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Capital

Capital allotment shares.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Address

Change sail address company with old address new address.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2016-07-15Accounts

Accounts with accounts type full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.