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

TADDINGTON SUCCESS LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09606390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Taddington Success Ltd
TADDINGTON SUCCESS LTD was founded on 2015-05-23 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Taddington Success Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TADDINGTON SUCCESS LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Filing Information
Company Number 09606390
Company ID Number 09606390
Date formed 2015-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB235730711  
Last Datalog update: 2024-06-11 10:39:47
Primary Source:Companies House
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 TADDINGTON SUCCESS LTD

Current Directors
Officer Role Date Appointed
TERENCE DUNNE
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
LEE THOMAS MORTIMER-MCGUIRE
Director 2018-03-08 2018-04-05
MARIAN ROMAN
Director 2017-04-07 2018-03-08
TERENCE DUNNE
Director 2017-03-15 2017-04-07
IQRAM PATEL
Director 2016-10-05 2016-10-08
SERDAR KILIC
Director 2015-07-09 2016-10-05
TERENCE DUNNE
Director 2015-05-23 2015-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE DUNNE ALLITHWAITE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-23 Active - Proposal to Strike off
TERENCE DUNNE BILBOROUGH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE NOVA BPO LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PPX SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE HARTFORDBRIDGE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE HASTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE CHURSCOMBE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE DRYNHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE ETCHINGWOOD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-29 Active - Proposal to Strike off
TERENCE DUNNE CROWDLEHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BIRKBY LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE APPERKNOWLE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE GATTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE FALKENHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE HACKNESS LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE HOLSWORTHY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE LONGHOUGHTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE FARMBRIDGE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DANEMOOR PROFICIENCY LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE BROADROCK ADVANTAGE LTD Director 2018-04-05 CURRENT 2014-07-25 Active - Proposal to Strike off
TERENCE DUNNE BEAMOND ABILITY LTD Director 2018-04-05 CURRENT 2014-07-28 Active
TERENCE DUNNE CROWHURST OUTSTANDING LTD Director 2018-04-05 CURRENT 2014-09-16 Active - Proposal to Strike off
TERENCE DUNNE CLAXTON MASTERY LTD Director 2018-04-05 CURRENT 2014-09-17 Active - Proposal to Strike off
TERENCE DUNNE CADELEIGH VALUE LTD Director 2018-04-05 CURRENT 2014-09-18 Active
TERENCE DUNNE DATCHET PIONEER LTD Director 2018-04-05 CURRENT 2014-09-19 Active
TERENCE DUNNE CONYER GROWTH LTD Director 2018-04-05 CURRENT 2014-09-18 Active - Proposal to Strike off
TERENCE DUNNE HATHERDEN DEAL LTD Director 2018-04-05 CURRENT 2014-09-19 Active - Proposal to Strike off
TERENCE DUNNE EBBLAKE FLAIR LTD Director 2018-04-05 CURRENT 2014-09-22 Active - Proposal to Strike off
TERENCE DUNNE HEPWORTH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE CHALTON TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE AYLSHAM HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE BUDBY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-30 Active - Proposal to Strike off
TERENCE DUNNE GILESGATE MASTERY LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE DEWSTON ENDEAVOURS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRAYWOOD SKILFUL LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE FLOOKBURGH ORIGINAL LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE ISLEBECK DEFINITIVE LTD Director 2018-04-05 CURRENT 2015-07-29 Active - Proposal to Strike off
TERENCE DUNNE GREENCROFT EXECUTIVE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE ENDMOOR GREATEST LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LEEMING DEPENDABLE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LITTLEHOUGHTON TRADES LTD Director 2018-04-05 CURRENT 2015-07-31 Active
TERENCE DUNNE BASSINGHAM DEALS LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE HINXHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GRATWICH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE BLYMHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRINSTED LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GATSFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE ALHAMPTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ALDERHOLT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ECCLIFFE LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE GILMONBY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KIRKANDREWS LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE CRICKLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE LANSTEPHAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NESSCLIFFE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE MEDBURN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE UPSHIRE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE MOWDEN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DALESFORD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE SALTFORD HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE WALTHAMSTOW SUCCESS LTD Director 2018-04-05 CURRENT 2014-07-02 Active
TERENCE DUNNE RUXTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-07-21 Active - Proposal to Strike off
TERENCE DUNNE WATERHAY PRIME LTD Director 2018-04-05 CURRENT 2014-07-28 Active - Proposal to Strike off
TERENCE DUNNE SEVENHAMPTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OAKFORD TRANSPORT LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE LUDFORD FINEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PENSHURST TRADING LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE NENBURY SKILLS LTD Director 2018-04-05 CURRENT 2015-04-29 Active - Proposal to Strike off
TERENCE DUNNE SHERSTOCK GROWTH LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STOWTING ENTERPRISES LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STANDISH GENIUS LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE SANDSEND ADVANTAGES LTD Director 2018-04-05 CURRENT 2015-06-01 Active - Proposal to Strike off
TERENCE DUNNE ROWTON QUALITY LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE SALTERFORTH INNOVATIONS LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE PEPPERSTOCK MERIT LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE SINDLESHAM SUCCESS LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE SHIREHAMPTON PRIME LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE TOTTENHILL PROFITABLE LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE LYDEWAY QUALIFIED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YELFORD RECOMMENDED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YOCKENTHWAITE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE SALWICK LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE TORWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTHGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOKWITH LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE THORLBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREFULA LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TIMWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOSEBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PENDERLEATH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WILBARSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE STRAMSHALL LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE WELLINGLEY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WALDITCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE MISLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SHOSCOMBE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SALTERBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WENTNOR LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WHITGREAVE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE NUNWICK LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE TARRABY LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE PALMERSVILLE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE STUSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SARNESFIELD LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE THURLOXTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SHORESDEAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NAVESTOCK PROJECTS LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE TEIGNMOUTH UNITY LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE KINSBOURNE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PENSHAW HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PITCOMBE HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE EXLEY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE CANONBURY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BEASLEY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BODIAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-04 Active
TERENCE DUNNE CARHARRACK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE ELKINGTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE DUNSDALE HAULAGE LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE CLAYWORTH GREATEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PLYMSTOCK SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRESDEN EXPERTISE LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BLETSOE FLAIR LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BURLESTONE EXEMPLARY LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BRIGHTLINGSEA SKILLS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE CRIGGLESTONE BEST LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE DETCHANT LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ALNHAM LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE PUTFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE LUDNEY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRAMILODE LTD Director 2018-04-05 CURRENT 2015-09-03 Active - Proposal to Strike off
TERENCE DUNNE NETHERSTOWE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PARNWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CHEDDINGTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CRIMPLESHAM LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GIDCOTT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GRIZEBECK LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE KIRKBAMPTON LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE EASTLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE HAZLEWOOD ACCURATE LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE QUIPHAM PRECISION LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE THIRLBY PROFESSIONAL LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE WYCLIFFE OPERATIONS LTD Director 2018-04-05 CURRENT 2014-07-03 Active
TERENCE DUNNE BLEASBY HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OLLERBROOK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE BRACKLEY ESSENTIAL LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE WINSTANLEY VOCATION LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE WISHAW PROJECTS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE ADSDEAN LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTGATE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE THORGANBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE POSLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE REAGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE DOWSBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREGOODWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE INGLESBATCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KETTLEBURGH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE RAINWORTH ACUMEN LTD Director 2018-04-05 CURRENT 2015-10-30 Active - Proposal to Strike off
TERENCE DUNNE DACCOMBE KNOWHOW LTD Director 2018-04-05 CURRENT 2015-11-04 Active
TERENCE DUNNE PADIHAM TEAMWORK LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE WELWYN IDEAL LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE SHARROW MASTERY LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off

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
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-06-11CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-22Application to strike the company off the register
2023-06-07CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-22Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-22PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-21Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21
2022-11-21Director's details changed for Mr Mohammed Ayyaz on 2022-11-21
2022-11-21Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-11-21CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-21
2022-11-21PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-09-13DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-13CESSATION OF NIKOLAJS DOLGOSEJEVS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 75 Francis Road Hounslow TW4 7JT United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 75 Francis Road Hounslow TW4 7JT United Kingdom
2022-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-13PSC07CESSATION OF NIKOLAJS DOLGOSEJEVS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAJS DOLGOSEJEVS
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 26B Keston Road London SE15 4JB United Kingdom
2021-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAJS DOLGOSEJEVS
2021-05-25PSC07CESSATION OF REECE EDWARDS-MOORE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25AP01DIRECTOR APPOINTED MR NIKOLAJS DOLGOSEJEVS
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR REECE EDWARDS-MOORE
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM 2 Gower House Trussell Way Cawston Rugby CV22 7XX United Kingdom
2021-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE EDWARDS-MOORE
2021-03-29PSC07CESSATION OF RITVARS ABOLINS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29AP01DIRECTOR APPOINTED MR REECE EDWARDS-MOORE
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RITVARS ABOLINS
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Flat 6 Tibbitts House Walsall WS2 8NL United Kingdom
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITVARS ABOLINS
2020-09-09PSC07CESSATION OF KAMIL TAPEREK AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09AP01DIRECTOR APPOINTED MR RITVARS ABOLINS
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KAMIL TAPEREK
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM 93 Ilex Close Colchester CO2 9QE United Kingdom
2020-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIL TAPEREK
2020-04-20PSC07CESSATION OF LAWRENCE MANTE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20AP01DIRECTOR APPOINTED MR KAMIL TAPEREK
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MANTE
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Flat 20, Camellia Apartments 87 Hilltop Avenue London NW10 8RY England
2019-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE MANTE
2019-09-23AP01DIRECTOR APPOINTED MR LAWRENCE MANTE
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DEKIOUK
2019-09-23PSC07CESSATION OF NICOLAS DEKIOUK AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08DS02Withdrawal of the company strike off application
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 45a Layburn Crescent Slough SL3 8QL United Kingdom
2019-07-05AP01DIRECTOR APPOINTED MR NICOLAS DEKIOUK
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUJWICKI
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS DEKIOUK
2019-07-05PSC07CESSATION OF DANIEL BUJWICKI AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-06-17DS01Application to strike the company off the register
2019-04-24AP01DIRECTOR APPOINTED MR DANIEL BUJWICKI
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Flat 64 Samuel Lewis Trust Dwellings Vanston Place London SW6 1BT United Kingdom
2019-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BUJWICKI
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRYK WITKOWSKI
2019-04-24PSC07CESSATION OF PATRYK WITKOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRYK WITKOWSKI
2018-12-04PSC07CESSATION OF MOHAMMED ABDUL AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABDUL AZIZ
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 16 Burford Close Luton LU3 4DS England
2018-12-04AP01DIRECTOR APPOINTED MR PATRYK WITKOWSKI
2018-07-25AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL AZIZ
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2018-07-25PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABDUL AZIZ
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM 37 Hollin Acre Westhoughton Bolton BL5 2LJ United Kingdom
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2018-06-22AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2018-06-22PSC07CESSATION OF LEE THOMAS MORTIMER-MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE THOMAS MORTIMER-MCGUIRE
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-03-20PSC07CESSATION OF MARIAN ROMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMAS MORTIMER-MCGUIRE
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM 106 Durbar Avenue Coventry CV6 5LY United Kingdom
2018-03-20AP01DIRECTOR APPOINTED MR LEE THOMAS MORTIMER-MCGUIRE
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN ROMAN
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-04-07AP01DIRECTOR APPOINTED MR MARIAN ROMAN
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2017-03-29TM01TERMINATE DIR APPOINTMENT
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 112 INFIRMARY STREET BLACKBURN BB2 3SF UNITED KINGDOM
2017-03-28AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IQRAM PATEL
2017-02-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-17AP01DIRECTOR APPOINTED IQRAM PATEL
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SERDAR KILIC
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 13 FARLEY FARM ROAD LUTON LU1 5PA UNITED KINGDOM
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0123/05/16 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-07-16AP01DIRECTOR APPOINTED SERDAR KILIC
2015-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to TADDINGTON SUCCESS 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 TADDINGTON SUCCESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TADDINGTON SUCCESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 TADDINGTON SUCCESS LTD

Intangible Assets
Patents
We have not found any records of TADDINGTON SUCCESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TADDINGTON SUCCESS LTD
Trademarks
We have not found any records of TADDINGTON SUCCESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TADDINGTON SUCCESS 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 (53201 - Licensed carriers) as TADDINGTON SUCCESS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TADDINGTON SUCCESS 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 TADDINGTON SUCCESS 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 TADDINGTON SUCCESS 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.