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

TDCL GROUP LIMITED

12 Bishops Bridge Road, London, W2 6AA,
Company Registration Number
03854432
Private Limited Company
Active

Company Overview

About Tdcl Group Ltd
TDCL GROUP LIMITED was founded on 1999-10-01 and has its registered office in . The organisation's status is listed as "Active". Tdcl Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TDCL GROUP LIMITED
 
Legal Registered Office
12 Bishops Bridge Road
London
W2 6AA
Other companies in W2
 
Previous Names
DDB CIS U.K. LIMITED22/04/2022
Filing Information
Company Number 03854432
Company ID Number 03854432
Date formed 1999-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2023-06-30
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts GROUP
Last Datalog update: 2024-04-07 10:28:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDCL GROUP 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 TDCL GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 1999-10-19
MICHAEL GREGORY BARLOW
Director 2016-08-30
SERGEUI KRIVONOGOV
Director 1999-10-19
VADIM MALYSH
Director 1999-10-19
DOMINIC MARK NAGY
Director 2010-05-12
PIETRO GIUSEPPE TRAMONTIN
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCK PERRODO
Director 2010-05-12 2013-11-28
JOSEPH ROBERT PAOLINO
Director 1999-10-19 2012-06-08
JOHN MICHAEL BRAY
Director 2005-07-31 2010-02-08
KIP WADE KEESEY
Director 2003-06-19 2005-07-31
JONATHAN ALLISTER HEYWOOD LEIGH
Director 2001-10-02 2003-06-19
ELENA MODINA
Director 1999-10-19 2003-01-01
BERNARD MAURICE LOUIS BROCHAND
Director 1999-10-19 2001-10-02
NICOLA PUTLAND
Company Secretary 1999-10-01 1999-10-19
JONATHAN DAVID STEVENSON COPPIN
Director 1999-10-01 1999-10-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-10-01 1999-10-01
LUCIENE JAMES LIMITED
Nominated Director 1999-10-01 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
MICHAEL GREGORY BARLOW HAYGARTH GROUP LIMITED Director 2017-05-11 CURRENT 2008-09-09 Active
MICHAEL GREGORY BARLOW DDB AFFILIATE HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MICHAEL GREGORY BARLOW OMNICOM LATAM HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active
MICHAEL GREGORY BARLOW OMNICOM LATAM SUBHOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active - Proposal to Strike off
MICHAEL GREGORY BARLOW DHE REGIONAL LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MICHAEL GREGORY BARLOW OMNICOM DDB HOLDINGS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
MICHAEL GREGORY BARLOW DDB UK INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2013-10-01 Active
MICHAEL GREGORY BARLOW DDB EUROPE LIMITED Director 2014-10-20 CURRENT 2003-06-24 Active
SERGEUI KRIVONOGOV OPTIMUM MEDIA BUYING LIMITED Director 2002-05-03 CURRENT 2002-05-03 Active
SERGEUI KRIVONOGOV OPTIMUM MEDIA CIS LIMITED Director 2000-07-10 CURRENT 2000-06-02 Active
SERGEUI KRIVONOGOV NAVIGATOR DDB LIMITED Director 1999-10-19 CURRENT 1999-10-01 Active
NICHOLAS GREGORY TOWNEND TECHNICAL SERVICES LTD Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
VADIM MALYSH OPTIMUM MEDIA CIS LIMITED Director 2000-07-10 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY HAYGARTH GROUP LIMITED Director 2017-05-11 CURRENT 2008-09-09 Active
DOMINIC MARK NAGY DDB AFFILIATE HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
DOMINIC MARK NAGY OMNICOM LATAM HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active
DOMINIC MARK NAGY OMNICOM LATAM SUBHOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active - Proposal to Strike off
DOMINIC MARK NAGY DHE REGIONAL LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
DOMINIC MARK NAGY OMNICOM DDB HOLDINGS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
DOMINIC MARK NAGY DDB UK INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
DOMINIC MARK NAGY ADAM AND EVE GROUP LIMITED Director 2012-05-23 CURRENT 2007-12-05 Dissolved 2015-01-27
DOMINIC MARK NAGY DDB UK LIMITED Director 2012-04-26 CURRENT 1968-06-11 Active
DOMINIC MARK NAGY DDB REMEDY LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
DOMINIC MARK NAGY OPTIMUM MEDIA CIS LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY NAVIGATOR DDB LIMITED Director 2010-08-11 CURRENT 1999-10-01 Active
DOMINIC MARK NAGY OPTIMUM MEDIA EURASIA LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY OPTIMUM MEDIA BUYING LIMITED Director 2010-08-11 CURRENT 2002-05-03 Active
DOMINIC MARK NAGY OPTIMUM MEDIA LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY DDB EUROPE LIMITED Director 2009-12-04 CURRENT 2003-06-24 Active
DOMINIC MARK NAGY TRIBAL DDB CIS UK LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
PIETRO GIUSEPPE TRAMONTIN DDB EUROPE LIMITED Director 2013-10-01 CURRENT 2003-06-24 Active
PIETRO GIUSEPPE TRAMONTIN OMNICOM EUROPE LIMITED Director 2010-12-01 CURRENT 2003-07-01 Active

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
2023-12-25CESSATION OF VADIM MALYSH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-25Notification of Yhl22 Limited as a person with significant control on 2022-04-19
2023-08-30Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-05-31CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MR. OLEG KALININ
2023-01-13APPOINTMENT TERMINATED, DIRECTOR VADIM MALYSH
2022-06-06Current accounting period extended from 31/12/21 TO 30/06/22
2022-06-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-17TM02Termination of appointment of Sally Ann Bray on 2022-05-17
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO GIUSEPPE TRAMONTIN
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-04-27Change of share class name or designation
2022-04-27Particulars of variation of rights attached to shares
2022-04-27Sub-division of shares on 2022-04-19
2022-04-27Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-04-27RES09Resolution of authority to purchase a number of shares
2022-04-27SH02Sub-division of shares on 2022-04-19
2022-04-27SH10Particulars of variation of rights attached to shares
2022-04-27SH08Change of share class name or designation
2022-04-22CERTNMCompany name changed ddb cis U.K. LIMITED\certificate issued on 22/04/22
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VADIM MALYSH
2022-04-19PSC07CESSATION OF DDB EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-02RP04CS01
2021-05-28PSC05Change of details for Dhe Regional Limited as a person with significant control on 2020-12-18
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-16RP04CS01
2021-02-09AP01DIRECTOR APPOINTED MR GLEN LOMAS
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT PAOLINO III
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SERGEUI KRIVONOGOV
2020-10-14SH10Particulars of variation of rights attached to shares
2020-10-14SH08Change of share class name or designation
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY BARLOW
2020-01-07AP01DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO III
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01
2019-03-25AD02Register inspection address changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2018-12-06PSC05Change of details for Dhe Regional Limited as a person with significant control on 2018-09-03
2018-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-21PSC05Change of details for Ddb Holding Europe Limited as a person with significant control on 2017-10-23
2018-05-21CH01Director's details changed for Mr Sergeui Krivonogov on 2018-01-01
2017-10-05CH01Director's details changed for Mr Serguei Krivonogov on 2014-12-29
2017-10-04CH01Director's details changed for Mr Vadim Malysh on 2014-12-31
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2017-07-17CH01Director's details changed for Mr Michael Gregory Barlow on 2017-07-17
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-10-13AD02Register inspection address changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
2016-09-12AP01DIRECTOR APPOINTED MR MICHAEL GREGORY BARLOW
2016-09-09AP01DIRECTOR APPOINTED MR PIETRO GIUSEPPE TRAMONTIN
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1100
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-05RES13COMPANY ADOPTS FRS 102 REDUCED DISCLOSURE 11/01/2016
2016-04-05RES13COMPANY ADOPTS FRS 102 REDUCED DISCLOSURE 11/01/2016
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEUI KRIVONOGOV / 01/05/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VADIM MALYSH / 01/05/2015
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1100
2015-05-20AR0120/05/15 FULL LIST
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1100
2014-10-01AR0101/10/14 FULL LIST
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK PERRODO
2013-10-01AR0101/10/13 FULL LIST
2013-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-01AR0101/10/12 FULL LIST
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAOLINO
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT PAOLINO / 22/02/2012
2011-10-03AR0101/10/11 FULL LIST
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-01AR0101/10/10 FULL LIST
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01AP01DIRECTOR APPOINTED MR DOMINIC NAGY
2010-06-01AP01DIRECTOR APPOINTED MR FRANCK PERRODO
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAY
2009-10-19AR0101/10/09 FULL LIST
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VADIM MALYSH / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEUI KRIVONOGOV / 19/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BRAY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT PAOLINO / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAOLINO / 01/06/2008
2008-04-05RES01ALTER ARTICLES 06/07/2007
2008-04-05RES12VARYING SHARE RIGHTS AND NAMES
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-11MEM/ARTSARTICLES OF ASSOCIATION
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-04288aNEW DIRECTOR APPOINTED
2003-06-26288bDIRECTOR RESIGNED
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-09288bDIRECTOR RESIGNED
2002-11-15288cDIRECTOR'S PARTICULARS CHANGED
2002-10-08363aRETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS
2002-07-26288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-05363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-05288bDIRECTOR RESIGNED
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-20363aRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-10-11353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TDCL GROUP 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 TDCL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TDCL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 TDCL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TDCL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDCL GROUP LIMITED
Trademarks
We have not found any records of TDCL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TDCL GROUP 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 (70100 - Activities of head offices) as TDCL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TDCL GROUP 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 TDCL GROUP 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 TDCL GROUP 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.