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

TEDAISY UNDERWRITING LIMITED

WARNER HOUSE, 123 CASTLE STREET, SALISBURY, SP1 3TB,
Company Registration Number
06904209
Private Limited Company
Active

Company Overview

About Tedaisy Underwriting Ltd
TEDAISY UNDERWRITING LIMITED was founded on 2009-05-13 and has its registered office in Salisbury. The organisation's status is listed as "Active". Tedaisy Underwriting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEDAISY UNDERWRITING LIMITED
 
Legal Registered Office
WARNER HOUSE
123 CASTLE STREET
SALISBURY
SP1 3TB
Other companies in SG13
 
Previous Names
ALPHA UNDERWRITING LIMITED29/09/2021
Filing Information
Company Number 06904209
Company ID Number 06904209
Date formed 2009-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 05:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEDAISY UNDERWRITING 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 TEDAISY UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD BYRNE
Director 2013-11-15
DONNA SAMANTHA SWEETMAN
Director 2017-11-16
NEIL WOODS
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH HAYWARD
Director 2017-07-17 2018-01-31
PAUL JONES
Director 2017-07-17 2017-11-16
MARK EDWARD ALLEN
Director 2009-05-13 2017-11-01
PAUL GEOFFREY HASSAN BEVEN
Director 2013-11-15 2015-04-08
PHILIP MICHAEL DENMAN
Director 2009-05-13 2015-04-08
PETER ADRIAN RICHARD MASON
Director 2013-11-15 2015-04-08
JOHN DAVID PUGH
Director 2013-11-15 2015-04-08
TIMOTHY EUSTACE
Company Secretary 2009-05-13 2014-03-03
CHARLES EDWARD BUTCHER
Director 2009-07-20 2013-11-15
MARK ADRIAN FOLEY
Director 2009-07-20 2009-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD BYRNE ARROW UNDERWRITING SERVICES LIMITED Director 2017-11-01 CURRENT 2015-05-29 Active - Proposal to Strike off
PAUL EDWARD BYRNE BRIGHT BLUE RECRUIT LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
PAUL EDWARD BYRNE TEDAISY INSURANCE BROKERS LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
PAUL EDWARD BYRNE CYTI SIGNPOSTER PLUS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-12-27
PAUL EDWARD BYRNE TEDAISY INSURANCE GROUP LTD Director 2015-02-04 CURRENT 2015-02-04 Active
PAUL EDWARD BYRNE TEDAISY INVESTMENTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PAUL EDWARD BYRNE TEDAISY PROPERTIES LTD Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
PAUL EDWARD BYRNE SEAGRAVE HR SERVICES LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-01-12
PAUL EDWARD BYRNE EB ACCOUNTING LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-04-26
PAUL EDWARD BYRNE TEDAISY DIGITAL LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-01-12
PAUL EDWARD BYRNE ON MY DEVICE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2014-09-09
DONNA SAMANTHA SWEETMAN ARROW UNDERWRITING SERVICES LIMITED Director 2017-11-16 CURRENT 2015-05-29 Active - Proposal to Strike off
DONNA SAMANTHA SWEETMAN TEDAISY INSURANCE BROKERS LIMITED Director 2017-11-01 CURRENT 2016-02-02 Active
NEIL WOODS ARROW UNDERWRITING SERVICES LIMITED Director 2017-11-16 CURRENT 2015-05-29 Active - Proposal to Strike off
NEIL WOODS TEDAISY INSURANCE BROKERS LIMITED Director 2017-11-01 CURRENT 2016-02-02 Active
NEIL WOODS W BROKING SERVICES LIMITED Director 2016-12-28 CURRENT 2016-12-28 Dissolved 2018-06-05

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
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SUFFOLK COLES
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-12-22DIRECTOR APPOINTED MR DAVID PAUL SUFFOLK COLES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-20AP03Appointment of Mrs Donna Samantha Sweetman as company secretary on 2022-05-11
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29RES15CHANGE OF COMPANY NAME 25/10/22
2021-09-29NM06Change of name with request to seek comments from relevant body
2021-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England
2021-08-04NM06Change of name with request to seek comments from relevant body
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR MICHAEL WHITFIELD
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069042090001
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-04-30CH01Director's details changed for Mr Paul Edward Byrne on 2020-04-30
2020-01-30CH01Director's details changed for Mr Paul Edward Byrne on 2020-01-30
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 069042090002
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05PSC05Change of details for Turning Holdings Ltd as a person with significant control on 2018-12-05
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 13 Harforde Court John Tate Road Hertford Herts SG13 7NW
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HAYWARD
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2017-11-17AP01DIRECTOR APPOINTED MR NEIL WOODS
2017-11-17AP01DIRECTOR APPOINTED MRS DONNA SAMANTHA SWEETMAN
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2017-07-23AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH HAYWARD
2017-07-23AP01DIRECTOR APPOINTED MR PAUL JONES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-02AR0113/05/16 ANNUAL RETURN FULL LIST
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069042090001
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 13 13 Harforde Court John Tate Road Hertford SG13 7NW England
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 13 Harforde Court John Tate Road Hertford SG13 7NW
2015-04-23CC04Statement of company's objects
2015-04-23SH10Particulars of variation of rights attached to shares
2015-04-23SH08Change of share class name or designation
2015-04-23RES12Resolution of varying share rights or name
2015-04-23RES01ADOPT ARTICLES 08/04/2015
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DENMAN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PUGH
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEVEN
2015-02-10AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-03ANNOTATIONClarification
2014-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-16AR0113/05/14 FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL DENMAN / 12/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ALLEN / 13/05/2014
2014-03-25AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY EUSTACE
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-04AP01DIRECTOR APPOINTED DR PAUL GEOFFREY HASSAN BEVEN
2013-12-04AP01DIRECTOR APPOINTED MR PAUL EDWARD BYRNE
2013-12-04AP01DIRECTOR APPOINTED PETER ADRIAN RICHARD MASON
2013-12-04AP01DIRECTOR APPOINTED MR JOHN DAVID PUGH
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTCHER
2013-11-25RES01ADOPT ARTICLES 15/11/2013
2013-11-25RES12VARYING SHARE RIGHTS AND NAMES
2013-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-13AR0113/05/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-17AR0113/05/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-16AR0113/05/11 FULL LIST
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-18AR0113/05/10 FULL LIST
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOLEY
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ALLEN / 01/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ALLEN / 01/11/2009
2009-10-26AA01CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-08-04288aDIRECTOR APPOINTED MARK ADRIAN FOLEY
2009-08-04288aDIRECTOR APPOINTED CHARLES EDWARD BUTCHER
2009-08-0488(2)AD 20/07/09-20/07/09 GBP SI 9999@1=9999 GBP IC 1/10000
2009-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to TEDAISY UNDERWRITING 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 TEDAISY UNDERWRITING 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
2015-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 TEDAISY UNDERWRITING LIMITED

Intangible Assets
Patents
We have not found any records of TEDAISY UNDERWRITING LIMITED registering or being granted any patents
Domain Names

TEDAISY UNDERWRITING LIMITED owns 1 domain names.

alphaunderwriting.co.uk  

Trademarks
We have not found any records of TEDAISY UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEDAISY UNDERWRITING 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 (65120 - Non-life insurance) as TEDAISY UNDERWRITING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEDAISY UNDERWRITING 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 TEDAISY UNDERWRITING 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 TEDAISY UNDERWRITING 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.