UKBizDB.co.uk

TEEDOWN LIMITED

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

This company is commonly known as Teedown Limited. The company was founded 27 years ago and was given the registration number 03339182. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TEEDOWN LIMITED
Company Number:03339182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 23 The Yarrows, Church Hill, Camberley, England, GU15 2HA

Secretary03 April 1997Active
Bodardle, Bodmin Hill, Lostwithiel, England, PL22 0HU

Director17 November 1997Active
Flat 3, 23 The Yarrows, Church Hill, Camberley, England, GU15 2HA

Director03 April 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 March 1997Active
120 East Road, London, N1 6AA

Nominee Director25 March 1997Active
Linthorpe, Warfield, Bracknell, RG12 6AE

Director03 April 1997Active

People with Significant Control

Churchtown Futures Limited
Notified on:29 November 2017
Status:Active
Country of residence:United Kingdom
Address:Heligan Gardens, Pentewan, St Austell, United Kingdom, PL25 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Bartel Smit
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:Dutch
Address:Hurst Lodge, Ascot, SL5 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Victoria Susan Smit
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Hurst Lodge, Ascot, SL5 9JU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Resolution

Resolution.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Officers

Change person director company with change date.

Download
2015-05-12Officers

Change person secretary company with change date.

Download
2015-05-12Officers

Change person director company with change date.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download
2013-05-23Accounts

Accounts with accounts type total exemption small.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.