UKBizDB.co.uk

TD UNITED KINGDOM ACQUISITION LIMITED

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

This company is commonly known as Td United Kingdom Acquisition Limited. The company was founded 21 years ago and was given the registration number 04603099. The firm's registered office is in BASINGSTOKE. You can find them at Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TD UNITED KINGDOM ACQUISITION LIMITED
Company Number:04603099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director26 January 2021Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director14 February 2024Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director27 September 2023Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director31 March 2020Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director31 August 2021Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director23 March 2015Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ

Secretary01 February 2018Active
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB

Secretary13 August 2004Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ

Secretary01 March 2006Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ

Secretary13 November 2013Active
5 Alcot Close, Crowthorne, RG45 7NE

Secretary25 February 2004Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary28 November 2002Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ

Director31 January 2016Active
Chemin De Sus-Craux 10a, Ch - 1166 Perroy, Switzerland,

Director01 March 2006Active
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB

Director25 February 2004Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ

Director04 February 2003Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ

Director03 June 2015Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ

Director01 June 2007Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director31 March 2020Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ

Director04 February 2003Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ

Director01 February 2018Active
2020 Brightwaters Boulevard, St Petersburg, Usa, FOREIGN

Director04 February 2003Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ

Director12 December 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director28 November 2002Active
125 Fleet Road, Cove, Farnborough, GU14 9RE

Director25 February 2004Active
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ

Director30 September 2013Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director28 November 2002Active

People with Significant Control

Td Synnex Uk Finance Limited
Notified on:23 February 2017
Status:Active
Country of residence:United Kingdom
Address:Maplewood, Crockford Lane, Basingstoke, United Kingdom, RG24 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tech Data Corp
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Tech Data Corporation, 5350 Tech Data Drive, Clearwater, Usa,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Change of name

Certificate change of name company.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-08-19Accounts

Change account reference date company current shortened.

Download
2022-04-13Officers

Second filing of director appointment with name.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.