Tdc Global Investors Limited

General information

Name:

Tdc Global Investors Ltd

Office Address:

85 Great Portland Street First Floor W1W 7LT London

Number: 04746910

Incorporation date: 2003-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 85 Great Portland Street, London W1W 7LT Tdc Global Investors Limited is categorised as a Private Limited Company registered under the 04746910 registration number. It's been started 21 years ago. It has been already seventeen years that This company's name is Tdc Global Investors Limited, but up till 2007 the name was Uk Buy2let and up to that point, until 2004-04-02 this business was known as Jack Trading (holdings). It means this company used three other names. The enterprise's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Thu, 31st Mar 2022 is the last time the company accounts were filed.

The following business owes its achievements and permanent improvement to two directors, who are Jane C. and Andrew C., who have been presiding over the firm since 2017-09-25.

Jane C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Tdc Global Investors Limited 2007-07-02
  • Uk Buy2let Limited 2004-04-02
  • Jack Trading (holdings) Limited 2003-04-28

Financial data based on annual reports

Company staff

Jane C.

Role: Director

Appointed: 25 September 2017

Latest update: 10 March 2024

Jane C.

Role: Secretary

Appointed: 27 July 2006

Latest update: 10 March 2024

Andrew C.

Role: Director

Appointed: 27 July 2006

Latest update: 10 March 2024

Andrew C.

Role: Secretary

Appointed: 28 April 2003

Latest update: 10 March 2024

People with significant control

Jane C.
Notified on 29 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to 2023/03/30 (AA01)
filed on: 20th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Harmile House 54 St Marys Lane

Post code:

RM14 2QP

City / Town:

Upminster

HQ address,
2015

Address:

Harmile House 54 St Marys Lane

Post code:

RM14 2QP

City / Town:

Upminster

HQ address,
2016

Address:

Harmile House 54 St Marys Lane

Post code:

RM14 2QP

City / Town:

Upminster

Accountant/Auditor,
2016

Name:

J P B Harris & Co Limited

Address:

Chartered Accountants And Taxation Consultants Harmile House, 54 St. Mary's Lane

Post code:

RM14 2QT

City / Town:

Upminster

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode