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.
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 | : |
|
Registered Address | : | 56 Marlowe Road, Hartlepool, United Kingdom, TS25 4NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 09 January 2023 | Active |
3, Stanway Close, Downhead Park, Milton Keynes, United Kingdom, MK15 9BU | Director | 01 September 2016 | Active |
39 Bilhay Lane, West Bromich, United Kingdom, B70 9RS | Director | 26 September 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
11 Glover Street, Crewe, England, CW1 3LD | Director | 19 July 2018 | Active |
56 Marlowe Road, Hartlepool, United Kingdom, TS25 4NW | Director | 21 August 2020 | Active |
Flat 5, 254 Mere Road, Leicester, United Kingdom, LE5 5GP | Director | 02 December 2020 | Active |
68 Meadlands Drive, Richmond, United Kingdom, TW10 7EE | Director | 03 February 2020 | Active |
66, Laburnum Avenue, Yaxley, Peterborough, United Kingdom, PE7 3YQ | Director | 15 April 2016 | Active |
30 Oxford Road, Newcastle, United Kingdom, ST5 0PZ | Director | 26 September 2018 | Active |
32 Irchester Road, Rushden, United Kingdom, NN10 9XE | Director | 28 February 2019 | Active |
Avon Cottage, Chestnut Lane, Frodsham, United Kingdom, WA6 6XW | Director | 24 April 2014 | Active |
74a St. Thomas's Road, London, England, N4 2QW | Director | 08 December 2017 | Active |
10, The Hawthorns, Maple Cross, Rickmansworth, United Kingdom, WD3 9UH | Director | 14 October 2016 | Active |
90, Brunswick Quay, London, United Kingdom, SE16 7PZ | Director | 09 July 2014 | Active |
78 Pelham Avenue, Grimsby, United Kingdom, DN33 3NQ | Director | 22 April 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-21 | Dissolution | Dissolution application strike off company. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.