This company is commonly known as Tdq Limited. The company was founded 7 years ago and was given the registration number 10244508. The firm's registered office is in LONDON. You can find them at 30 Stamford Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TDQ LIMITED |
---|---|---|
Company Number | : | 10244508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakridge, Gardeners Lane, East Wellow, Romsey, England, SO51 6AD | Director | 01 November 2021 | Active |
Oakridge, Gardeners Lane, West Wellow, Southampton, United Kingdom, SO51 6AD | Director | 21 June 2016 | Active |
Highcroft, Chilworth Road, Chilworth, Southampton, United Kingdom, SO16 7LP | Secretary | 21 June 2016 | Active |
30, Stamford Street, London, England, SE1 9LQ | Director | 20 June 2017 | Active |
Meadow Barn, Shepherds Lane, Winchester, United Kingdom, SO21 2AD | Director | 21 June 2016 | Active |
Highcroft, Chilworth Road, Chilworth, Southampton, United Kingdom, SO16 7LP | Director | 21 June 2016 | Active |
Andrea England | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakridge, Gardeners Lane, Romsey, England, SO51 6AD |
Nature of control | : |
|
Mr Christopher Edwin England | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakridge, Gardeners Lane, Romsey, England, SO51 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Capital | Capital cancellation shares. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Address | Change sail address company with new address. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.