UKBizDB.co.uk

TDG FINANCE LTD.

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

This company is commonly known as Tdg Finance Ltd.. The company was founded 5 years ago and was given the registration number 11422032. The firm's registered office is in CROYDON. You can find them at Flat 22, Hamilton Court, 66 Ashburton Road, Croydon, London. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:TDG FINANCE LTD.
Company Number:11422032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Flat 22, Hamilton Court, 66 Ashburton Road, Croydon, London, England, CR0 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suit 2 Park House, Park Terrace, Worcester Park, England, KT4 7JZ

Director01 October 2022Active
Suit 2 Park House, Park Terrace, Worcester Park, England, KT4 7JZ

Director18 September 2022Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director19 June 2018Active
Suit 2 Park House, Park Terrace, Worcester Park, England, KT4 7JZ

Director01 June 2022Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director05 February 2019Active

People with Significant Control

Mr Gerosa Valerio
Notified on:01 October 2022
Status:Active
Date of birth:August 1992
Nationality:Italian
Country of residence:England
Address:Suit 2 Park House, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abdirisaq Abdullahi Ahmed
Notified on:18 September 2022
Status:Active
Date of birth:March 2003
Nationality:English
Country of residence:England
Address:Suit 2 Park House, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Tommy Jon Mizen
Notified on:01 June 2022
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Suit 2 Park House, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nathaniel Barrington Pinney
Notified on:05 February 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Change of name

Certificate change of name company.

Download
2022-09-15Gazette

Gazette filings brought up to date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Address

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

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-06-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.