UKBizDB.co.uk

TDCI LIMITED

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

This company is commonly known as Tdci Limited. The company was founded 30 years ago and was given the registration number 02860182. The firm's registered office is in DAVENTRY. You can find them at 23 Cottesbrooke Park, Heartlands Business Park, Daventry, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TDCI LIMITED
Company Number:02860182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:23 Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Secretary27 November 2017Active
23, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director02 September 2017Active
Hellidon House, Hellidon, Daventry, NN11 6GD

Secretary01 November 2006Active
School House, School Hill Napton, Southam, CV47 8NN

Secretary09 March 2006Active
Holly House, Queens St Culworth, Banbury, OX17 2AT

Secretary07 October 1993Active
22, Park Road Central, Chester Le Street, United Kingdom, DH3 3PN

Secretary01 November 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 October 1993Active
Hellidon House, Hellidon, Daventry, NN11 6GD

Director23 October 1998Active
School House, School Hill Napton, Southam, CV47 8NN

Director01 October 2005Active
Croft House Main Street, Bourton-On-Dunsmore, CV23 9QY

Director23 October 1998Active
The Old Smithy, Church Street, Newnham, NN11 3ET

Director01 May 2003Active
22 Park Road Central, Chester Le Street, DH3 3PN

Director01 October 2005Active
The Red House, Culworth, Banbury, OX17 2AZ

Director07 October 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 October 1993Active

People with Significant Control

Mr Martin Christopher Allen
Notified on:15 November 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:23, Cottesbrooke Park, Daventry, England, NN11 8YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Marion Tailford
Notified on:29 August 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:23, Cottesbrooke Park, Daventry, England, NN11 8YL
Nature of control:
  • Right to appoint and remove directors
Mr Robert Tailford
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:23, Cottesbrooke Park, Daventry, England, NN11 8YL
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 (7 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
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-11-27Officers

Appoint person secretary company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Address

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

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-01-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.