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

TDP LIMITED

64 NORTH ROW, LONDON, W1K 7DA,
Company Registration Number
05242933
Private Limited Company
Liquidation

Company Overview

About Tdp Ltd
TDP LIMITED was founded on 2004-09-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Tdp Limited 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
TDP LIMITED
 
Legal Registered Office
64 NORTH ROW
LONDON
W1K 7DA
Other companies in SW7
 
Previous Names
FADEGOLD LIMITED12/10/2004
Filing Information
Company Number 05242933
Company ID Number 05242933
Date formed 2004-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832697402  GB322022271  
Last Datalog update: 2024-04-07 05:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDP 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.
Companies with same name TDP LIMITED
The following companies were found which have the same name as TDP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TDP (DESIGN) LIMITED 44/54 ORSETT ROAD GRAYS ESSEX RM17 5ED Dissolved Company formed on the 2015-02-18
TDP (HONG KONG) LIMITED Dissolved Company formed on the 1985-12-31
TDP (LEEDS) LIMITED UNIT 2 SWINNOW GRANGE MILLS STANNINGLEY ROAD LEEDS LS13 4EP Active Company formed on the 2012-08-14
TDP (MODULAR) SERVICES LIMITED 74 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU Active - Proposal to Strike off Company formed on the 2015-02-05
TDP (MOGGERHANGER PARK) LTD THE BUNGALOW MOGGERHANGER PARK MOGGERHANGER BEDS MK44 3RW Active - Proposal to Strike off Company formed on the 2020-07-15
TDP (NI) LIMITED 67 KNOCKBRACKEN MANOR BALLYMACONAGHY ROAD BELFAST BT8 6WD Active Company formed on the 2008-03-03
TDP (PROPERTY DEVELOPMENT) LIMITED XEINADIN CORPORATE RECOVERY LTD 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Liquidation Company formed on the 2012-02-28
TDP (SWANSEA) LIMITED Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD Active - Proposal to Strike off Company formed on the 2017-08-02
TDP (WEST MIDLANDS) LTD 9 DUDLEY ROAD WALL HEATH KINGSWINFORD DY6 9HE Active Company formed on the 2021-08-06
TDP & ASSOCIATES PRIVATE LIMITED 205 CA CHAMBERS 18/12 WEA KAROL BAGH NEW DELHI Delhi 110005 ACTIVE Company formed on the 2013-11-23
TDP & ASSOCIATES PTY LTD NT 0837 Dissolved Company formed on the 2002-02-14
TDP & CO. PTY LTD VIC 3175 Dissolved Company formed on the 2014-07-29
TDP 1 Limited Active Company formed on the 2019-11-01
TDP 1 SERVICES LTD 31 CAMPUS AVENUE DAGENHAM RM8 2FW Active - Proposal to Strike off Company formed on the 2019-05-08
TDP 1994 LLC 515 EAST 72ND STREET UNIT 30G NEW YORK NY 10021 Active Company formed on the 2018-12-28
TDP 2 INCORPORATED New Jersey Unknown
Tdp 29 Water Street Realty LLC Connecticut Unknown
TDP 3 AMIGOS LLC 206 WILD BASIN RD STE 203 W LAKE HILLS TX 78746 Active Company formed on the 2007-02-22
TDP 3303 SCOTT LLC California Unknown
tdp 372A, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-05-13

Company Officers of TDP LIMITED

Current Directors
Officer Role Date Appointed
BILAL ZEIN
Company Secretary 2005-02-16
HANI NAKKACH
Director 2004-10-08
BILAL ZEIN
Director 2004-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-08 2005-02-16
SDG SECRETARIES LIMITED
Nominated Secretary 2004-09-27 2004-10-08
SDG REGISTRARS LIMITED
Nominated Director 2004-09-27 2004-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILAL ZEIN MIGHTYRESTAURANTS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-13 Active
BILAL ZEIN TRAKSIDE SYSTEMS LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2017-02-21
BILAL ZEIN HVI LIMITED Company Secretary 2005-12-01 CURRENT 2001-03-21 Active - Proposal to Strike off
BILAL ZEIN QUANON CAPITAL LIMITED Company Secretary 2005-02-16 CURRENT 2003-05-12 Dissolved 2016-12-27
BILAL ZEIN HIGH VOLTAGE MAINTENANCE SERVICES LIMITED Company Secretary 2005-02-16 CURRENT 2004-09-10 Liquidation
BILAL ZEIN TRAGARA RESTAURANT CO. LIMITED Company Secretary 2005-02-16 CURRENT 1982-07-02 Active
BILAL ZEIN B LOCALE LIMITED Company Secretary 2005-02-16 CURRENT 2003-01-30 Active
BILAL ZEIN QUANON CAPITAL LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
BILAL ZEIN TANOS RESTAURANTS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
BILAL ZEIN AUBAINE (HYDE PARK) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
BILAL ZEIN GRIND (BROADGATE) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
BILAL ZEIN MANISCO LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
BILAL ZEIN WIMBLEDON VILLAGE LIMITED Director 2012-03-28 CURRENT 2011-11-17 Active - Proposal to Strike off
BILAL ZEIN AVERDA UK LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
BILAL ZEIN AVERDA ENVIRONMENTAL SERVICES (UK) LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2018-02-20
BILAL ZEIN AUBAINE LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
BILAL ZEIN BRAVESPIRIT LIMITED Director 2011-10-19 CURRENT 2011-10-19 Voluntary Arrangement
BILAL ZEIN BOLDQUEST LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
BILAL ZEIN TRUEVALOUR LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
BILAL ZEIN NOBLEHEART LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
BILAL ZEIN HONESTSTAR LIMITED Director 2009-10-21 CURRENT 2009-09-21 Active
BILAL ZEIN MIGHTYRESTAURANTS LIMITED Director 2007-03-30 CURRENT 2007-03-13 Active
BILAL ZEIN TRAKSIDE SYSTEMS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2017-02-21
BILAL ZEIN HVI LIMITED Director 2004-11-03 CURRENT 2001-03-21 Active - Proposal to Strike off
BILAL ZEIN HIGH VOLTAGE MAINTENANCE SERVICES LIMITED Director 2004-11-01 CURRENT 2004-09-10 Liquidation
BILAL ZEIN B LOCALE LIMITED Director 2004-03-29 CURRENT 2003-01-30 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
2024-03-29Voluntary liquidation. Return of final meeting of creditors
2023-03-06Notice to Registrar of Companies of Notice of disclaimer
2023-02-20Voluntary liquidation Statement of affairs
2023-02-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-10Appointment of a voluntary liquidator
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 4 Heddon Street London W1B 4BS England
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PHILIP ISAACS
2022-03-24AD04Register(s) moved to registered office address 4 Heddon Street London W1B 4BS
2022-03-24AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Apartment 31 4 De Vere Gardens London W8 5AU
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR ALEXIS NICOLAS VICTORIO COLLETTA
2022-03-12PSC07CESSATION OF CORNER SQUARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-12PSC02Notification of Monarch Migration Limited as a person with significant control on 2022-01-04
2022-03-10CH01Director's details changed for Mr Bruce Philip Isaacs on 2022-01-06
2022-01-07APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXEYEVICH GOLUBCHENKO
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXEYEVICH GOLUBCHENKO
2022-01-06DIRECTOR APPOINTED MR BRUCE PHILIP ISAACS
2022-01-06AP01DIRECTOR APPOINTED MR BRUCE PHILIP ISAACS
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EMIL GADIMALIYEV
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-10-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AP01DIRECTOR APPOINTED MR EMIL GADIMALIYEV
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Hoffman & Cohen 128 Brompton Road London Uk SW3 1JD England
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EMIL GADIMALIYEV
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
2020-02-17PSC05Change to person with significant control
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-07-26AP01DIRECTOR APPOINTED MR DANIEL ALEXEYEVICH GOLUBCHENKO
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ALAN BARNES
2019-06-10PSC07CESSATION OF AUBAINE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 4 Heddon Street London W1B 4BS
2019-05-14AP01DIRECTOR APPOINTED MR TERRY BARNES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
2019-01-22PSC02Notification of Corner Square Limited as a person with significant control on 2019-01-07
2019-01-16AP01DIRECTOR APPOINTED MR EMIL GADIMALIYEV
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HANI NAKKACH
2019-01-15TM02Termination of appointment of Bilal Zein on 2019-01-10
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-04AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 4th Floor 243 Knightsbridge London SW7 1DN
2018-11-07PSC05Change of details for Aubaine Limited as a person with significant control on 2018-11-06
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-01-03AA26/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 160000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 160000
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-07-06CH01Director's details changed for Mr Bilal Zein on 2015-07-06
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 160000
2014-09-30AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-30AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
2014-09-30CH01Director's details changed for Mr Hani Nakkach on 2013-09-27
2014-03-31AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2013-09-27AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-16AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-08-18MG01Particulars of a mortgage or charge / charge no: 2
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0127/09/11 ANNUAL RETURN FULL LIST
2011-10-20CH01Director's details changed for Mr Hani Nakkach on 2007-04-24
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-18AR0127/09/10 FULL LIST
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-18AD02SAIL ADDRESS CREATED
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANI NAKKACH / 01/10/2009
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANI NAKKASH / 01/10/2009
2009-11-17RES14CAPITALISE £159,999 04/11/2009
2009-11-17RES01ADOPT ARTICLES 04/11/2009
2009-11-17SH0104/11/09 STATEMENT OF CAPITAL GBP 160000
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-27AR0127/09/09 FULL LIST
2008-11-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 15/09/2008
2008-04-05AUDAUDITOR'S RESIGNATION
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 243 KNIGHTSBRIDGE LONDON SW7 1DN
2007-10-02363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 8 BAKER STREET LONDON W1U 3LL
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-27363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05ELRESS366A DISP HOLDING AGM 27/04/05
2005-05-05225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04
2005-05-05353LOCATION OF REGISTER OF MEMBERS
2005-05-05ELRESS252 DISP LAYING ACC 27/04/05
2005-05-05ELRESS386 DISP APP AUDS 27/04/05
2005-03-02288bSECRETARY RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bSECRETARY RESIGNED
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-10-12CERTNMCOMPANY NAME CHANGED FADEGOLD LIMITED CERTIFICATE ISSUED ON 12/10/04
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TDP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-08
Resolution2023-02-08
Fines / Sanctions
No fines or sanctions have been issued against TDP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-18 Outstanding AUBAINE LIMITED
RENT DEPOSIT DEED 2006-10-10 Outstanding THE CROWN ESATE COMMISIONERS ON BEHALF OF HER MAJESTY ACTING IN EXERCISE OF THE POWERS OF THECROWN ESTATE ACT 1961
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TDP LIMITED

Intangible Assets
Patents
We have not found any records of TDP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDP LIMITED
Trademarks
We have not found any records of TDP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TDP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-12-16 GBP £259 R & M - Sea & River / Promenade
Birmingham City Council 2014-12-01 GBP £642
Cumbria County Council 2014-06-26 GBP £945
Oadby Wigston Borough Council 2014-04-09 GBP £465
Oadby Wigston Borough Council 2013-07-03 GBP £733
Worcestershire County Council 2013-05-16 GBP £450 Educational Equip
Preston City Council 2013-04-03 GBP £733 PURCHASE OF TOOLS & EQUIPMENT
Stockport Metropolitan Council 2013-04-01 GBP £964
Rotherham Metropolitan Borough Council 2012-04-19 GBP £80
Rotherham Metropolitan Borough Council 2012-04-19 GBP £536
Rotherham Metropolitan Borough Council 2012-04-19 GBP £536 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-04-19 GBP £80 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-03-15 GBP £2,985
Rotherham Metropolitan Borough Council 2010-12-09 GBP £3,284 Environment & Development Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TDP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTDP LIMITEDEvent Date2023-02-08
Name of Company: TDP LIMITED Company Number: 05242933 Nature of Business: Leasing company Previous Name of Company: Fadegold Limited Registered office: 4 Heddon Street, London, W1B 4BS Type of Liquida…
 
Initiating party Event TypeResolution
Defending partyTDP LIMITEDEvent Date2023-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDP 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 TDP 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.