General information

Name:

Teardrop Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station LE65 1BS Ashby-de-la-zouch

Number: 07813397

Incorporation date: 2011-10-18

Dissolution date: 2023-11-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07813397 13 years ago, Teardrop Limited had been a private limited company until Wednesday 22nd November 2023 - the day it was dissolved. Its latest office address was C/o Frost Group Limited, Court House The Old Police Station Ashby-de-la-zouch.

Dheeraj V. was the following firm's director, appointed 13 years ago.

Executives who had control over the firm were as follows: Sonam T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dheeraj V. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dheeraj V.

Role: Director

Appointed: 18 October 2011

Latest update: 26 November 2023

People with significant control

Sonam T.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dheeraj V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Dheeraj V.
Notified on 6 April 2017
Ceased on 7 April 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 19 April 2022
Confirmation statement last made up date 05 April 2021
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 17 October 2011
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 July 2013
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 18 March 2014
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 2015-11-01
Date Approval Accounts 18 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 2015-10-31
Annual Accounts 13 January 2015
Date Approval Accounts 13 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Persons with significant control
Free Download
Address change date: 2021/12/06. New Address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS. Previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th (AD01)
filed on: 6th, December 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode