UKBizDB.co.uk

TODD RESEARCH LIMITED

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

This company is commonly known as Todd Research Limited. The company was founded 74 years ago and was given the registration number 00477701. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TODD RESEARCH LIMITED
Company Number:00477701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9c, Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ

Director02 April 2019Active
9c, Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ

Director02 April 2019Active
Unit 1, Stirling Way, Papworth Everard, CB23 3WA

Secretary22 July 2010Active
Unit 1, Stirling Way, Papworth Everard, CB23 3WA

Secretary04 October 2010Active
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Secretary25 January 2012Active
Forty Hill House, Forty Hill, EN2 9EU

Secretary30 March 2007Active
69 Andover Road, Winchester, SO22 6AU

Secretary11 November 2005Active
Willow Cottage Chatham Green, Little Waltham, Chelmsford, CM3 3LQ

Secretary-Active
1, London Street, Reading, RG1 4QW

Director17 December 2010Active
Unit 1, Stirling Way, Papworth Everard, CB23 3WA

Director04 October 2010Active
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director25 January 2012Active
57 Bedells Avenue, Black Notley, Braintree, CM77 8LZ

Director04 December 1996Active
Tudor Farm, Blind Lane, West Hanningfield,

Director-Active
800, Field End Road, Ruislip, Great Britain, HA4 0QH

Director30 March 2007Active
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director17 December 2010Active
1, London Street, Reading, RG1 4QW

Director17 December 2010Active
1, London Street, Reading, RG1 4QW

Director17 December 2010Active
The Manor House, Framingham Pigot, Norwich, NR14 7QA

Director-Active
69 Andover Road, Winchester, SO22 6AU

Director11 November 2005Active
8 Linden Close, Moulsham Lodge, Chelmsford, CM2 9JQ

Director01 February 2005Active
12 Aran Heights, Chalfont St Giles, HP8 4DZ

Director11 November 2005Active
Willow Cottage Chatham Green, Little Waltham, Chelmsford, CM3 3LQ

Director-Active
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, CB23 3WA

Director20 May 2010Active
9c, Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ

Director02 April 2019Active
800, Field End Road, Ruislip, Great Britain, HA4 0QH

Director30 March 2007Active
Arden House 7 Rowley Crescent, Stratford Upon Avon, CV37 6UT

Director11 November 2005Active

People with Significant Control

Seebeck 163 Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:9c, Trafalgar Way, Cambridge, England, CB23 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Supply 999 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Stirling Way, Cambridge, England, CB23 3GY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-10-24Accounts

Accounts with accounts type small.

Download
2022-05-05Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-05-06Officers

Change person director company with change date.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.