UKBizDB.co.uk

TODENHAM AFFLUENCE LTD

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

This company is commonly known as Todenham Affluence Ltd. The company was founded 10 years ago and was given the registration number 08949749. The firm's registered office is in HARTLEPOOL. You can find them at 56 Marlowe Road, , Hartlepool, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TODENHAM AFFLUENCE LTD
Company Number:08949749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:56 Marlowe Road, Hartlepool, United Kingdom, TS25 4NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director09 January 2023Active
3, Stanway Close, Downhead Park, Milton Keynes, United Kingdom, MK15 9BU

Director01 September 2016Active
39 Bilhay Lane, West Bromich, United Kingdom, B70 9RS

Director26 September 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
11 Glover Street, Crewe, England, CW1 3LD

Director19 July 2018Active
56 Marlowe Road, Hartlepool, United Kingdom, TS25 4NW

Director21 August 2020Active
Flat 5, 254 Mere Road, Leicester, United Kingdom, LE5 5GP

Director02 December 2020Active
68 Meadlands Drive, Richmond, United Kingdom, TW10 7EE

Director03 February 2020Active
66, Laburnum Avenue, Yaxley, Peterborough, United Kingdom, PE7 3YQ

Director15 April 2016Active
30 Oxford Road, Newcastle, United Kingdom, ST5 0PZ

Director26 September 2018Active
32 Irchester Road, Rushden, United Kingdom, NN10 9XE

Director28 February 2019Active
Avon Cottage, Chestnut Lane, Frodsham, United Kingdom, WA6 6XW

Director24 April 2014Active
74a St. Thomas's Road, London, England, N4 2QW

Director08 December 2017Active
10, The Hawthorns, Maple Cross, Rickmansworth, United Kingdom, WD3 9UH

Director14 October 2016Active
90, Brunswick Quay, London, United Kingdom, SE16 7PZ

Director09 July 2014Active
78 Pelham Avenue, Grimsby, United Kingdom, DN33 3NQ

Director22 April 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:09 January 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bethany Laura Turner
Notified on:22 April 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:78 Pelham Avenue, Grimsby, United Kingdom, DN33 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Kader
Notified on:02 December 2020
Status:Active
Date of birth:March 1976
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 5, 254 Mere Road, Leicester, United Kingdom, LE5 5GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Les Jordan
Notified on:21 August 2020
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:56 Marlowe Road, Hartlepool, United Kingdom, TS25 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guillaume Klein
Notified on:03 February 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:68 Meadlands Drive, Richmond, United Kingdom, TW10 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jahrome Delander
Notified on:26 September 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:39 Bilhay Lane, West Bromich, United Kingdom, B70 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arlindo Nico
Notified on:28 February 2019
Status:Active
Date of birth:December 1982
Nationality:Portuguese
Country of residence:United Kingdom
Address:32 Irchester Road, Rushden, United Kingdom, NN10 9XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Lowe
Notified on:26 September 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:30 Oxford Road, Newcastle, United Kingdom, ST5 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Christopher Gadd
Notified on:19 July 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:11 Glover Street, Crewe, England, CW1 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ruben Ortiz
Notified on:08 December 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:74a St. Thomas's Road, London, England, N4 2QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reema Parmar
Notified on:14 October 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:74a St. Thomas's Road, London, England, N4 2QW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-21Dissolution

Dissolution application strike off company.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Address

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

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.