UKBizDB.co.uk

TUDOR NETWORK & IT SERVICES LTD

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

This company is commonly known as Tudor Network & It Services Ltd. The company was founded 6 years ago and was given the registration number 11182556. The firm's registered office is in EPPING. You can find them at Unit 10 Hayleys Manor, Epping Upland, Epping, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TUDOR NETWORK & IT SERVICES LTD
Company Number:11182556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 10 Hayleys Manor, Epping Upland, Epping, Essex, United Kingdom, CM16 6PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Hayleys Manor, Epping Upland, Epping, United Kingdom, CM16 6PQ

Secretary01 February 2018Active
Unit 9, Hayleys Manor, Epping Upland, Epping, United Kingdom, CM16 6PQ

Director01 February 2018Active
Unit 9, Hayleys Manor, Epping Upland, Epping, United Kingdom, CM16 6PQ

Director01 February 2018Active
Unit 9, Hayleys Manor, Epping Upland, Epping, United Kingdom, CM16 6PQ

Director01 February 2018Active
Unit 9, Hayleys Manor, Epping Upland, Epping, United Kingdom, CM16 6PQ

Director01 February 2018Active

People with Significant Control

Davis Keith
Notified on:01 February 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Hayleys Manor, Epping, United Kingdom, CM16 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ruth Angela Davis
Notified on:01 February 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Hayleys Manor, Epping, United Kingdom, CM16 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sarah Ann Stubbings
Notified on:01 February 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Hayleys Manor, Epping, United Kingdom, CM16 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Davis
Notified on:01 February 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Hayleys Manor, Epping, United Kingdom, CM16 6PQ
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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Address

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

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-04-01Accounts

Change account reference date company previous shortened.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.