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

TDP GRP LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
08496204
Private Limited Company
Active

Company Overview

About Tdp Grp Ltd
TDP GRP LIMITED was founded on 2013-04-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Tdp Grp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TDP GRP LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
Other companies in SM6
 
Filing Information
Company Number 08496204
Company ID Number 08496204
Date formed 2013-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDP GRP 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 TDP GRP LIMITED

Current Directors
Officer Role Date Appointed
KATE HELEN ANDERSEN
Director 2017-11-16
JOHANNES JAKOBUS STYGER
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WARD HACKETT
Director 2015-04-15 2017-11-16
MARK FREDERICK BONAR COCKBURN
Director 2013-04-19 2015-04-15
ALEXANDER WARD GRIFFITHS
Director 2014-06-13 2015-04-15
JUSTIN JAMES STEWART
Director 2013-04-19 2015-04-15
KEITH FLEMING
Director 2013-06-03 2014-06-10
DOMINIC FRANCIS SILVESTER
Director 2013-04-19 2014-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE HELEN ANDERSEN CENT INVESTMENTS LIMITED Director 2017-11-16 CURRENT 2015-10-20 Liquidation
KATE HELEN ANDERSEN PIPIT LANE INVESTMENTS LIMITED Director 2017-11-16 CURRENT 2016-03-24 Active
JOHANNES JAKOBUS STYGER PORTMORE WEYBRIDGE PRACTICE LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2018-04-24
JOHANNES JAKOBUS STYGER BSVP LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
JOHANNES JAKOBUS STYGER SIMILAKE LIMITED Director 2009-10-16 CURRENT 2009-09-28 Active
JOHANNES JAKOBUS STYGER MANAZE LIMITED Director 2009-10-14 CURRENT 2009-09-28 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
2024-04-23CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-11Current accounting period extended from 31/03/23 TO 30/09/23
2023-05-23CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040007
2023-04-14Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2023-04-14DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040005
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040004
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040005
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040006
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040006
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 084962040007
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084962040007
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 084962040006
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084962040006
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-24AA01Previous accounting period shortened from 24/10/21 TO 31/03/21
2022-02-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-02Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-12-31Amended account full exemption
2021-12-31AAMDAmended account full exemption
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 084962040005
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-07-24AA24/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-02-20AA01Previous accounting period shortened from 31/03/20 TO 24/10/19
2020-01-14AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084962040004
2019-11-19PSC07CESSATION OF EBEN VAN DER WALT AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13RES01ADOPT ARTICLES 13/11/19
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Bank House 81 st Judes Road Englefield Green Egham Surrey TW20 0DF England
2019-11-04PSC02Notification of Dentex Clinical Limited as a person with significant control on 2019-10-24
2019-11-04PSC07CESSATION OF DENCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAZIER
2019-10-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040003
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KATE HELEN ANDERSEN
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084962040002
2019-06-20AAMDAmended account full exemption
2019-06-03AP01DIRECTOR APPOINTED MR EBEN VAN DER WALT
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20PSC07CESSATION OF JOHANNES JAKOBUS STYGER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19PSC07CESSATION OF DAVID WARD HACKETT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19PSC02Notification of Denco Limited as a person with significant control on 2018-04-19
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRAZIER
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM Foxburrow Cottage Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 900000
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AP01DIRECTOR APPOINTED MRS KATE HELEN ANDERSEN
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD HACKETT
2017-06-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 90000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 90000
2016-05-18AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AAMDAmended account small company full exemption
2015-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 900000
2015-08-11AR0119/04/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN STEWART
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK COCKBURN
2015-08-10AP01DIRECTOR APPOINTED MR JOHANNES JAKOBUS STYGER
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRIFFITHS
2015-08-10AP01DIRECTOR APPOINTED MR DAVID WARD HACKETT
2015-07-28DISS40DISS40 (DISS40(SOAD))
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM SUTTON BUSINESS CENTRE RESTMOR WAY WALLINGTON SURREY SM6 7AH
2015-04-21GAZ1FIRST GAZETTE
2014-09-17DISS40DISS40 (DISS40(SOAD))
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 900000
2014-09-16AR0119/04/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES STEWART / 10/09/2014
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SILVESTER
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK BONAR COCKBURN / 10/09/2014
2014-08-19GAZ1FIRST GAZETTE
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FLEMING
2014-06-23AP01DIRECTOR APPOINTED ALEXANDER WARD GRIFFITHS
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM THORNTON HOUSE THORNTON ROAD WIMBLEDON LONDON SW19 4NG UNITED KINGDOM
2013-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-26RES01ADOPT ARTICLES 03/06/2013
2013-06-26AP01DIRECTOR APPOINTED KEITH FLEMING
2013-06-26SH0103/06/13 STATEMENT OF CAPITAL GBP 900000
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084962040002
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084962040001
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084962040003
2013-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to TDP GRP 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 TDP GRP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-22 Outstanding LLP FORMATIONS NO 59 LLP
2013-06-22 Outstanding LLP FORMATIONS NO 59 LLP
2013-06-22 Outstanding DENCO LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-10-24

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 GRP LIMITED

Intangible Assets
Patents
We have not found any records of TDP GRP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDP GRP LIMITED
Trademarks
We have not found any records of TDP GRP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TDP TRADING LLP 2013-06-27 Outstanding

We have found 1 mortgage charges which are owed to TDP GRP LIMITED

Income
Government Income
We have not found government income sources for TDP GRP 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 (86230 - Dental practice activities) as TDP GRP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TDP GRP 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 TDP GRP 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 GRP 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.