Warning: file_put_contents(c/4d12e12e5e48187e8e8d82005b9ff5b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tdm Group Limited, N12 0BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDM GROUP LIMITED

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

This company is commonly known as Tdm Group Limited. The company was founded 26 years ago and was given the registration number 03423777. The firm's registered office is in FINCHLEY. You can find them at Balfour House, 741 High Road, Finchley, London. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TDM GROUP LIMITED
Company Number:03423777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Balfour House, 741 High Road, Finchley, London, England, N12 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallard Court,, Market Square, Staines-Upon-Thames, England, TW18 4RH

Director09 January 1998Active
17 Woodley Close, Abingdon, OX14 1YH

Secretary01 January 2007Active
26 Gatton Road, Reigate, RH2 0EX

Secretary22 August 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 August 1997Active
32 Perspective Building, 100 Westminster Bridge Road, London, SE1 7XA

Director08 April 2005Active
17 Woodley Close, Abingdon, OX14 1YH

Director01 July 2006Active
17 Woodley Close, Abingdon, OX14 1YH

Director08 April 2005Active
13 Cumberland House, Clifton Gardens, London, W9 1DX

Director22 August 1997Active
26 Gatton Road, Reigate, RH2 0EX

Director22 August 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director22 August 1997Active

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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Capital

Capital return purchase own shares.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Capital

Capital cancellation shares.

Download
2021-03-22Capital

Capital cancellation shares.

Download
2021-03-22Capital

Capital return purchase own shares.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Capital

Capital allotment shares.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.