TDDL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTDDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04247516
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TDDL LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is TDDL LIMITED located?

    Registered Office Address
    7 Eastern Road
    RM1 3NH Romford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TDDL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADEX DIRECT DEAL LIMITEDJul 06, 2001Jul 06, 2001

    What are the latest accounts for TDDL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for TDDL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024

    What are the latest filings for TDDL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jan 06, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Certificate of change of name

    Company name changed tradex direct deal LIMITED\certificate issued on 05/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2024

    RES15

    Appointment of Mr Christopher James Payne as a director on Nov 13, 2023

    2 pagesAP01

    Appointment of Mr Stephen Smith as a director on Nov 13, 2023

    2 pagesAP01

    Appointment of Toby Alexander Clegg as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Shirley Ann Bellamy as a director on Oct 06, 2023

    1 pagesTM01

    Termination of appointment of Paul Thomas Blakeway as a secretary on Oct 06, 2023

    1 pagesTM02

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Amended accounts for a dormant company made up to Jun 30, 2019

    2 pagesAAMD

    Amended accounts for a dormant company made up to Jun 30, 2020

    2 pagesAAMD

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Who are the officers of TDDL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEGG, Toby Alexander
    Minories
    EC3N 1NT London
    128
    United Kingdom
    Director
    Minories
    EC3N 1NT London
    128
    United Kingdom
    GuernseyBritish315882380001
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish316152670001
    SMITH, Stephen
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish315131840001
    BELLAMY, Shirley Ann
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    Secretary
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    British16142140003
    BLAKEWAY, Paul Thomas, Mr.
    Eastern Road
    RM1 3NH Romford
    7
    England
    Secretary
    Eastern Road
    RM1 3NH Romford
    7
    England
    267562700001
    MOORE, Steven Jonathon
    Eastern Road
    RM1 3NH Romford
    7
    England
    Secretary
    Eastern Road
    RM1 3NH Romford
    7
    England
    British100177570001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    62720590002
    BELLAMY, Shirley Ann
    Eastern Road
    RM1 3NH Romford
    7
    England
    Director
    Eastern Road
    RM1 3NH Romford
    7
    England
    EnglandBritish16142140005
    BLAKE-TURNER, Peter
    Victory House
    7 Selsdon Way
    E14 9GL Isle Of Dogs
    London
    Director
    Victory House
    7 Selsdon Way
    E14 9GL Isle Of Dogs
    London
    United KingdomBritish22688170001
    CLARK, John Martin Brodie
    Eastern Road
    RM1 3NH Romford
    7
    England
    Director
    Eastern Road
    RM1 3NH Romford
    7
    England
    United KingdomBritish153271350001
    CLEGG, Royston William
    Selsdon Way
    E14 9GL London
    3
    England
    Director
    Selsdon Way
    E14 9GL London
    3
    England
    GuernseyBritish16142150004
    MANNERS, Margaret Jean
    1 Oak Glen
    Ardleigh Green
    RM11 2NS Hornchurch
    Essex
    Director
    1 Oak Glen
    Ardleigh Green
    RM11 2NS Hornchurch
    Essex
    British39400920001
    MOORE, Steven Jonathon
    24 Stafford Crescent
    CM7 9PS Braintree
    Essex
    Director
    24 Stafford Crescent
    CM7 9PS Braintree
    Essex
    British74353550001
    SAUNDERS, Eric Sydney
    121 Lymington Avenue
    SS9 2AL Leigh On Sea
    Essex
    Director
    121 Lymington Avenue
    SS9 2AL Leigh On Sea
    Essex
    United KingdomBritish10194440001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    64216970002

    Who are the persons with significant control of TDDL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clegg Gifford & Co Limited
    Minories
    EC3N 1NT London
    128
    England
    Nov 16, 2017
    Minories
    EC3N 1NT London
    128
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tradex Insurance Company Limited
    Selsdon Way
    E14 9GL London
    7
    England
    Apr 06, 2016
    Selsdon Way
    E14 9GL London
    7
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number02983873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0