Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUDALWEB LIMITED
Company Information for

TUDALWEB LIMITED

UNIT 1, ST STEPHENS COURT, 15 - 17 ST STEPHENS ROAD, BOURNEMOUTH, DORSET, BH2 6LA,
Company Registration Number
01391360
Private Limited Company
Active

Company Overview

About Tudalweb Ltd
TUDALWEB LIMITED was founded on 1978-09-27 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Tudalweb Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TUDALWEB LIMITED
 
Legal Registered Office
UNIT 1, ST STEPHENS COURT
15 - 17 ST STEPHENS ROAD
BOURNEMOUTH
DORSET
BH2 6LA
Other companies in BH1
 
Filing Information
Company Number 01391360
Company ID Number 01391360
Date formed 1978-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946823490  GB376572068  
Last Datalog update: 2025-04-05 13:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUDALWEB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TUDALWEB LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN JANE FARQUHARSON
Director 1995-09-19
NAOMI JANE FARRAR
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA GILLAM
Company Secretary 2005-01-20 2010-11-12
VALERIE BERYL NYMAN
Director 1992-03-31 2010-11-12
VALERIE BERYL NYMAN
Company Secretary 1992-03-31 2005-01-20
PHILIP NYMAN
Director 1992-03-31 1995-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-05REGISTERED OFFICE CHANGED ON 05/03/25 FROM 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
2025-03-05Director's details changed for Naomi Jane Farrar on 2024-10-21
2025-03-05Change of details for Mrs Vivien Jane Farquharson as a person with significant control on 2024-10-21
2025-03-05Director's details changed for Mrs Vivien Jane Farquharson on 2024-10-21
2024-04-05CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-06-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-06-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-10-29CH01Director's details changed for Naomi Jane Farrar on 2020-10-05
2020-10-29PSC04Change of details for Mrs Vivien Jane Farquharson as a person with significant control on 2020-10-05
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-12-05PSC04Change of details for Mrs Vivien Jane Farquharson as a person with significant control on 2019-09-16
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-02-20CH01Director's details changed for Naomi Jane Farrar on 2019-01-27
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 3249
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 3249
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3249
2016-06-27AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 3249
2015-05-27AR0129/03/15 ANNUAL RETURN FULL LIST
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 3249
2014-05-22AR0129/03/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0129/03/13 ANNUAL RETURN FULL LIST
2012-11-27CH01Director's details changed for Mrs Vivien Jane Farquharson on 2012-11-12
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM 103 Forest Way Christchurch Dorset BH23 4PU
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-20AR0129/03/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0129/03/11 FULL LIST
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-16AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-12-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE NYMAN
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA GILLAM
2010-05-25AR0129/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BERYL NYMAN / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JANE FARRAR / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JANE FARQUHARSON / 29/03/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CLARKSON / 06/06/2009
2009-06-10288aDIRECTOR APPOINTED NAOMI JANE FARRAR
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-18363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / VALERIE NYMAN / 01/01/2008
2008-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-24353LOCATION OF REGISTER OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-10AUDAUDITOR'S RESIGNATION
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 8 NEW FIELDS, 2 STINSFORD ROAD NUFFIELD, POOLE, DORSET BH17 0NF
2006-04-28363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27353LOCATION OF REGISTER OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-02288bSECRETARY RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10RES04NC INC ALREADY ADJUSTED 01/11/04
2004-11-10123£ NC 100/3249 01/11/04
2004-11-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1088(2)RAD 01/11/04--------- £ SI 3149@1=3149 £ IC 100/3249
2004-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-17363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
We could not find any licences issued to TUDALWEB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUDALWEB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-11-26 Satisfied HSBC BANK PLC
LEGAL CHARGE 1987-07-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-02-17 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-12-15 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 990,000
Creditors Due After One Year 2012-03-31 £ 1,000,000
Creditors Due Within One Year 2013-03-31 £ 43,717
Creditors Due Within One Year 2012-03-31 £ 45,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUDALWEB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,249
Called Up Share Capital 2012-03-31 £ 3,249
Cash Bank In Hand 2013-03-31 £ 69,678
Cash Bank In Hand 2012-03-31 £ 36,172
Current Assets 2013-03-31 £ 83,421
Current Assets 2012-03-31 £ 50,133
Debtors 2013-03-31 £ 13,743
Debtors 2012-03-31 £ 13,961
Fixed Assets 2013-03-31 £ 2,877,120
Fixed Assets 2012-03-31 £ 3,509,306
Shareholder Funds 2013-03-31 £ 1,926,824
Shareholder Funds 2012-03-31 £ 2,513,456
Tangible Fixed Assets 2013-03-31 £ 77,120
Tangible Fixed Assets 2012-03-31 £ 89,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TUDALWEB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUDALWEB LIMITED
Trademarks
We have not found any records of TUDALWEB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUDALWEB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as TUDALWEB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TUDALWEB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUDALWEB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUDALWEB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1