Company NameTDC Design & Build Ltd
DirectorsCharles Carvalho and Robert Edward Montague Tyrwhitt-Drake
Company StatusActive
Company Number07209425
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Carvalho
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 56 Elm Park Road
Chelsea
London
SW3 6AU
Director NameRobert Edward Montague Tyrwhitt-Drake
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Watersfield
Pulborough
West Sussex
RH20 1NB

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Charles Carvalho
50.00%
Ordinary
50 at £1Robert Tyrwhitt-drake
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,145
Cash£619
Current Liabilities£4,447

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

28 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 May 2018Notification of Charles Carvalho as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
11 May 2018Notification of Robert Edward Montague Tyrwhitt-Drake as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Registered office address changed from 320 Garratt Lane Earlsfield London SW18 4EJ United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 320 Garratt Lane Earlsfield London SW18 4EJ United Kingdom on 19 August 2011 (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2010Incorporation (36 pages)
31 March 2010Incorporation (36 pages)