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

TDI TREMIVER LTD.

WEST FARM, POPHAM, WINCHESTER, HAMPSHIRE, SO21 3BH,
Company Registration Number
01424032
Private Limited Company
Active

Company Overview

About Tdi Tremiver Ltd.
TDI TREMIVER LTD. was founded on 1979-05-30 and has its registered office in Winchester. The organisation's status is listed as "Active". Tdi Tremiver Ltd. is a Private Limited Company registered in 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
TDI TREMIVER LTD.
 
Legal Registered Office
WEST FARM
POPHAM
WINCHESTER
HAMPSHIRE
SO21 3BH
Other companies in SO21
 
Filing Information
Company Number 01424032
Company ID Number 01424032
Date formed 1979-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB362562453  
Last Datalog update: 2024-11-05 07:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDI TREMIVER LTD.
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 TDI TREMIVER LTD.

Current Directors
Officer Role Date Appointed
ADRIAN LEIGH SHAUN BAKER
Director 1992-09-20
PETER FORDER
Director 2002-06-11
GRAHAM THOMAS JENKINS
Director 2002-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JULIAN BAKER
Director 1992-09-20 2017-06-01
JOSEPHINE ESTHER BAKER
Director 1992-09-20 2017-06-01
BARRY JULIAN BAKER
Company Secretary 1992-09-20 2009-10-06

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
2024-11-27APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS JENKINS
2024-11-27APPOINTMENT TERMINATED, DIRECTOR PETER FORDER
2024-10-24CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES
2024-08-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BAKER
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BAKER
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ESTHER BAKER / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JULIAN BAKER / 16/09/2016
2015-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-15AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-02AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014240320005
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-04AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-10-11AR0120/09/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0120/09/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY BARRY BAKER
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS JENKINS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JULIAN BAKER / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEIGH SHAUN BAKER / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ESTHER BAKER / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FORDER / 06/10/2009
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03RES04£ NC 100/100000 19/12
2005-02-03123NC INC ALREADY ADJUSTED 19/12/04
2005-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-0388(2)RAD 20/12/04--------- £ SI 49900@1=49900 £ IC 100/50000
2005-02-0388(2)RAD 21/12/04--------- £ SI 50000@1=50000 £ IC 50000/100000
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-12363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-16288aNEW DIRECTOR APPOINTED
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-15288aNEW DIRECTOR APPOINTED
2001-10-15363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: WEST FARM POPHAM WINCHESTER HAMPSHIRE SO21 3BH
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: UNIT 1,SUMMERLEA COURT ALTON ROAD HERRIARD BASINGSTOKE, HANTS RG25 2PN
2000-09-29363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-09363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-07-20CERTNMCOMPANY NAME CHANGED TREMIVER LIMITED CERTIFICATE ISSUED ON 21/07/99
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-07363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-26363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-27363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-06363sRETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-11363sRETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS
1994-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to TDI TREMIVER LTD. 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 TDI TREMIVER LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-03-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 1993-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1989-02-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TDI TREMIVER LTD.

Intangible Assets
Patents
We have not found any records of TDI TREMIVER LTD. registering or being granted any patents
Domain Names

TDI TREMIVER LTD. owns 1 domain names.

tdi-online.co.uk  

Trademarks
We have not found any records of TDI TREMIVER LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TDI TREMIVER LTD.. 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as TDI TREMIVER LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where TDI TREMIVER LTD. 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 TDI TREMIVER LTD. 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 TDI TREMIVER LTD. 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