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

TDA INTERIORS SOUTH LIMITED

Devonshire House, Manor Way, Borehamwood, WD6 1QQ,
Company Registration Number
04924051
Private Limited Company
Active

Company Overview

About Tda Interiors South Ltd
TDA INTERIORS SOUTH LIMITED was founded on 2003-10-07 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Tda Interiors South Limited is a Private Limited Company registered in ENGLAND 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
TDA INTERIORS SOUTH LIMITED
 
Legal Registered Office
Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Other companies in LE1
 
Filing Information
Company Number 04924051
Company ID Number 04924051
Date formed 2003-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-05-30
Return next due 2024-06-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 14:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDA INTERIORS SOUTH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY 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 TDA INTERIORS SOUTH LIMITED

Current Directors
Officer Role Date Appointed
STUART AITKEN
Director 2014-06-10
GISELLE MARY BUCKNALL
Director 2004-09-22
GREGORY HOWARD HARRISON
Director 2005-12-15
RICHARD JAMES TAYLOR
Director 2003-10-10
STEPHEN GARRY THOMPSON
Director 2004-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROWLEYS SECRETARIES LIMITED
Company Secretary 2016-04-05 2018-01-25
MILLSTONE SECRETARIES LIMITED
Company Secretary 2003-10-10 2016-04-05
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-07 2003-10-15
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-07 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART AITKEN TDA INTERIORS CENTRAL LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
GREGORY HOWARD HARRISON TDA INTERIORS CENTRAL LIMITED Director 2014-06-10 CURRENT 2010-06-16 Active
RICHARD JAMES TAYLOR TDA INTERIORS CENTRAL LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
STEPHEN GARRY THOMPSON TDA INTERIORS CENTRAL LIMITED Director 2014-06-10 CURRENT 2010-06-16 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
2024-04-26Liquidation statement of affairs AM02SOA
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM 18 D'arblay Street London W1F 8EB England
2024-04-11Appointment of an administrator
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Andrews House College Road Guildford GU1 4QB England
2023-09-27Director's details changed for Mr Adam Wilde on 2023-09-27
2023-06-14CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-09-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Unit B1F Fairoaks Airport Chobham Woking GU24 8HU England
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049240510002
2020-11-02SH04Sale or transfer of treasury shares on 2020-10-02
  • GBP 75
2020-11-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 200 on 2020-10-02
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-05AP01DIRECTOR APPOINTED MR ADAM WILDE
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART AITKEN
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049240510001
2020-07-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 125 on 2020-06-11
2020-06-15PSC07CESSATION OF FOSBURY LIMITED LIABILITY PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TAYLOR
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HOWARD HARRISON
2020-01-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU England
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GISELLE MARY BUCKNALL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARRY THOMPSON / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TAYLOR / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HOWARD HARRISON / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GISELLE MARY BUCKNALL / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART AITKEN / 25/01/2018
2018-01-25TM02Termination of appointment of Rowleys Secretaries Limited on 2018-01-25
2017-12-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-14AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-06-27AR0130/05/16 ANNUAL RETURN FULL LIST
2016-04-05AP04Appointment of Rowleys Secretaries Limited as company secretary on 2016-04-05
2016-04-05TM02Termination of appointment of Millstone Secretaries Limited on 2016-04-05
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART AITKEN / 08/06/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARRY THOMPSON / 08/06/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TAYLOR / 08/06/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HOWARD HARRISON / 08/06/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GISELLE MARY BUCKNALL / 08/06/2015
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM The Oval 14 West Walk Leicester LE1 7NA
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AP01DIRECTOR APPOINTED MR STUART AITKEN
2014-06-30RES13SUB DIVISION OF SHARES 10/06/2014
2014-06-30RES01ADOPT ARTICLES 10/06/2014
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30SH02SUB-DIVISION 10/06/14
2014-06-17RP04SECOND FILING WITH MUD 30/05/14 FOR FORM AR01
2014-06-17RP04SECOND FILING WITH MUD 07/10/13 FOR FORM AR01
2014-06-17RP04SECOND FILING WITH MUD 07/10/12 FOR FORM AR01
2014-06-17RP04SECOND FILING WITH MUD 07/10/11 FOR FORM AR01
2014-06-17RP04SECOND FILING WITH MUD 07/10/10 FOR FORM AR01
2014-06-17ANNOTATIONClarification
2014-05-30AR0130/05/14 FULL LIST
2014-05-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-07AR0107/10/13 FULL LIST
2013-04-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08AR0107/10/12 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-13AR0107/10/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-03-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-07AR0107/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2009-10-29AR0107/10/09 FULL LIST
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLSTONE SECRETARIES LIMITED / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARRY THOMPSON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TAYLOR / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HOWARD HARRISON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GISELLE MARY BUCKNALL / 01/10/2009
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-13363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS; AMEND
2007-01-1288(2)RAD 24/01/04--------- £ SI 99@1
2007-01-1288(2)RAD 14/12/06--------- £ SI 900@1=900 £ IC 1/901
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-11363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-12-08363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-22363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-02-0388(2)RAD 24/01/04--------- £ SI 99@1=99 £ IC 2/101
2003-12-24225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-1288(2)RAD 03/12/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-26287REGISTERED OFFICE CHANGED ON 26/10/03 FROM: THE OVAL, 14 WEST WALK, LEICESTER, LE1 7NA
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-15288bSECRETARY RESIGNED
2003-10-15288bDIRECTOR RESIGNED
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to TDA INTERIORS SOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-03
Other Corporate Insolvency Notices2024-04-03
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against TDA INTERIORS SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TDA INTERIORS SOUTH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 TDA INTERIORS SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of TDA INTERIORS SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDA INTERIORS SOUTH LIMITED
Trademarks
We have not found any records of TDA INTERIORS SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TDA INTERIORS SOUTH 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 (43290 - Other construction installation) as TDA INTERIORS SOUTH LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
Business rates information was found for TDA INTERIORS SOUTH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Second Floor Rear Andrews House College Road Guildford GU1 4QG 32,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTDA INTERIORS SOUTH LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDA INTERIORS SOUTH 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 TDA INTERIORS SOUTH 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.