General information

Name:

Tdist Limited

Office Address:

Yew Tree House Whittonditch Road Ramsbury SN8 2PX Marlborough

Number: 05829819

Incorporation date: 2006-05-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Yew Tree House Whittonditch Road, Marlborough SN8 2PX Tdist Ltd is a Private Limited Company registered under the 05829819 Companies House Reg No. This company was set up 18 years ago. The firm's SIC and NACE codes are 62090 which means Other information technology service activities. 2022-06-30 is the last time account status updates were filed.

The company has a single director at present leading this specific business, namely Steven H. who has been performing the director's assignments for 18 years. Since 26th May 2006 David N., had been responsible for a variety of tasks within the business till the resignation in 2016.

Steven H. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Steven H.

Role: Director

Appointed: 26 May 2006

Latest update: 22 March 2024

People with significant control

Steven H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 November 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 March 2016
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 29 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 2023/06/29 (AA01)
filed on: 26th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 West Mills

Post code:

RG14 5HG

City / Town:

Newbury

HQ address,
2013

Address:

5 West Mills

Post code:

RG14 5HG

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies