UKBizDB.co.uk

TDAV LIMITED

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

This company is commonly known as Tdav Limited. The company was founded 5 years ago and was given the registration number 11854397. The firm's registered office is in SOUTH CROYDON. You can find them at Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TDAV LIMITED
Company Number:11854397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey, CR2 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director01 June 2019Active
2 Knoxbridge Cottages, Cranbrook Road, Frittenden, England, TN17 2BX

Director01 March 2019Active
1066, London Road, Leigh On Sea, SS9 3NA

Director01 June 2019Active
1066, London Road, Leigh On Sea, SS9 3NA

Director01 March 2019Active
1066, London Road, Leigh On Sea, SS9 3NA

Director01 March 2019Active
1066, London Road, Leigh On Sea, SS9 3NA

Director01 March 2019Active
1066, London Road, Leigh On Sea, SS9 3NA

Director01 March 2019Active
Pennyfarthing House, 560 Brighton Road, South Croydon, CR2 6AW

Director01 June 2019Active

People with Significant Control

Rebecca Louise Bates
Notified on:01 June 2019
Status:Active
Date of birth:January 1981
Nationality:British
Address:Pennyfarthing House, 560 Brighton Road, South Croydon, CR2 6AW
Nature of control:
  • Right to appoint and remove directors
Jonathan Joss Read
Notified on:01 June 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:The Gallery, Home Farm Court, Chiddingfold, United Kingdom, GU8 4SY
Nature of control:
  • Right to appoint and remove directors
Patrick Anthony Donovan
Notified on:01 June 2019
Status:Active
Date of birth:February 1958
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Right to appoint and remove directors
Michael John Townsend
Notified on:01 March 2019
Status:Active
Date of birth:September 1960
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Right to appoint and remove directors
Nigel Stanton
Notified on:01 March 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Prices Cottage, Punch Bowl Lane, Thursley, United Kingdom, GU8 6NS
Nature of control:
  • Right to appoint and remove directors
Benjamin Brett Gibbs
Notified on:01 March 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:10 Beult Meadow, Cage Lane, Smarden, Ashford, England, TN27 8PZ
Nature of control:
  • Right to appoint and remove directors
Graham Richard Stocker
Notified on:01 March 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:31 The Meadows, Biddenden, United Kingdom, TN27 8AW
Nature of control:
  • Right to appoint and remove directors
Amanda Joanne Townsend
Notified on:01 March 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Turley Farmhouse, Couchman Green Lane, Staplehurst, Tunbridge, England, TN12 0RS
Nature of control:
  • Right to appoint and remove directors

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
2023-07-17Address

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

Download
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Address

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

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-19Officers

Second filing of director termination with name.

Download
2021-03-19Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.