UKBizDB.co.uk

TIME AND DATA SYSTEMS INTERNATIONAL LIMITED

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

This company is commonly known as Time And Data Systems International Limited. The company was founded 42 years ago and was given the registration number 01585167. The firm's registered office is in POOLE. You can find them at Unit 10 Concept Park, Innovation Close, Poole, Dorset. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TIME AND DATA SYSTEMS INTERNATIONAL LIMITED
Company Number:01585167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 10 Concept Park, Innovation Close, Poole, Dorset, BH12 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT

Director18 October 2023Active
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT

Director18 October 2023Active
1, Rue Du Dauphiné, Cs 90323, 69517 Vaulx-En-Velin Cedex, France,

Director12 June 2019Active
628 Castle Lane West, Bournemouth, BH8 9UG

Secretary-Active
Radbrook House, Binfield Heath, Henley On Thames, RG9 4LL

Secretary25 August 2001Active
8 Old Rectory Close, Corfe Mullen, Wimborne, BH21 3EP

Secretary19 February 1996Active
Suite 1, 99 Holdenhurst Road, Bournemouth, BH8 8EH

Corporate Secretary28 February 2005Active
27 Garland Road, Poole, BH15 2LB

Director27 July 2000Active
62 Cannon Hill Gardens, Wimborne, BH21 2TA

Director06 October 2003Active
Haveling Farm House, Stour Paine, Blandford, DT11 8TH

Director-Active
33 Carlton Road, Caversham Heights, Reading, RG4 7NT

Director20 December 2001Active
1 Rubbles Edge, Castle Hill Lane, Burley, BH24 4EW

Director30 May 1997Active
62a Lions Lane, Ashley Heath, Ringwood, BH24 2HN

Director01 October 1993Active
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT

Director25 May 2012Active
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT

Director25 May 2012Active
21 Burnetts Road, Windsor, SL4 5PN

Director07 May 2002Active
628 Castle Lane West, Bournemouth, BH8 9UG

Director-Active
Hunters Lodge 17 Crossways, Berkhamsted, HP4 3NH

Director24 September 1993Active
Claremont House, Churt Road, Hindhead, GU26 6PS

Director25 August 2001Active
Froyls 125 High Street, Lindfield, Haywards Heath, RH16 2HR

Director-Active
Radbrook House, Binfield Heath, Henley On Thames, RG9 4LL

Director25 August 2001Active
8 Old Rectory Close, Corfe Mullen, Wimborne, BH21 3EP

Director-Active
199 Rivermeads, Ware, SG12 8EU

Director20 December 2001Active
34 Cowslip Road, Broadstone, BH18 9QZ

Director20 December 2001Active
Townsend House, Corfe Castle, BH20 5EG

Director-Active
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT

Director27 June 2017Active
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT

Director29 January 2015Active
14 Coniston Close, Verwood, BH31 6HW

Director13 September 2004Active
Rivendell Broomfield Park, Ascot, SL5 0JT

Director01 October 1998Active
48 Cecil Avenue, Bournemouth, BH8 9EJ

Director02 September 1998Active
29 Old Barn Road, Christchurch, BH23 2QY

Director02 September 1998Active
Goadby Hall, Goadby Marwood, Melton Mowbray, LE14 4LN

Director25 August 2001Active
Unit 10, Concept Park, Innovation Close, Poole, United Kingdom, BH8 8EH

Corporate Director28 February 2005Active

People with Significant Control

Vitaprotech Group
Notified on:12 June 2019
Status:Active
Country of residence:France
Address:1, 1 Rue Du Dauphine, 69517 Vaulx-En-Velin Cedex, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Tdsi Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 10 Concept Park, Innovation Close, Poole, England, BH12 4QT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Accounts

Change account reference date company current shortened.

Download
2019-07-09Resolution

Resolution.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.