You are here: bizstats.co.uk > a-z index > T list > TD list

Tdk Uk Limited BRACKNELL


Founded in 2000, Tdk Uk, classified under reg no. 03965688 is an active company. Currently registered at Bridge House RG12 9BG, Bracknell the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2015/02/02 Tdk Uk Limited is no longer carrying the name Epcos Uk.

Currently there are 4 directors in the the firm, namely Josef V., Raymond M. and Matthew C. and others. In addition one secretary - Richard H. - is with the company. As of 23 May 2024, there were 8 ex directors - Ludger T., Rudolf S. and others listed below. There were no ex secretaries.

Tdk Uk Limited Address / Contact

Office Address Bridge House
Office Address2 Brants Bridge
Town Bracknell
Post code RG12 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03965688
Date of Incorporation Thu, 6th Apr 2000
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Josef V.

Position: Director

Appointed: 01 April 2022

Raymond M.

Position: Director

Appointed: 01 April 2020

Matthew C.

Position: Director

Appointed: 01 July 2006

Richard H.

Position: Director

Appointed: 26 September 2000

Richard H.

Position: Secretary

Appointed: 20 April 2000

Ludger T.

Position: Director

Appointed: 19 June 2017

Resigned: 31 March 2022

Rudolf S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 March 2017

Konrad B.

Position: Director

Appointed: 01 July 2010

Resigned: 31 May 2012

Stephen L.

Position: Director

Appointed: 15 December 2004

Resigned: 31 August 2006

Alan W.

Position: Director

Appointed: 01 December 2000

Resigned: 28 February 2006

Werner R.

Position: Director

Appointed: 01 December 2000

Resigned: 30 June 2010

William D.

Position: Director

Appointed: 20 April 2000

Resigned: 31 December 2011

George R.

Position: Director

Appointed: 20 April 2000

Resigned: 30 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 2000

Resigned: 20 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2000

Resigned: 20 April 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Tdk Corporation from Tokyo, Japan. The abovementioned PSC is categorised as "a public limited company (kabushiki kaisha)", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Tdk Corporation

2-5-1 Nihonbashi, Chuo-Ku, Tokyo, 103-6128, Japan

Legal authority The Companies Act Of Japan
Legal form Public Limited Company (Kabushiki Kaisha)
Country registered Japan
Place registered Tokyo Prefecture
Registration number 6762
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Epcos Uk February 2, 2015
Agentmax May 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors1 3821 5231 657
Net Assets Liabilities760829918
Other Debtors112119
Property Plant Equipment596447
Other
Accrued Liabilities Deferred Income615685695
Accumulated Depreciation Impairment Property Plant Equipment154152167
Additions Other Than Through Business Combinations Property Plant Equipment 286
Amounts Owed By Group Undertakings1 3121 2011 505
Average Number Employees During Period202023
Bank Borrowings Overdrafts  5
Banking Arrangements Classified As Cash Cash Equivalents  -5
Cash Cash Equivalents Cash Flow Value  -5
Corporation Tax Payable13813
Creditors681755785
Debt Securities Held1 3141 4081 507
Depreciation Impairment Expense Property Plant Equipment222322
Dividends Paid645661
Dividends Paid Classified As Financing Activities-64-56-61
Future Minimum Lease Payments Under Non-cancellable Operating Leases338313190
Income Taxes Paid Refund Classified As Operating Activities-34-32-36
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  5
Increase From Depreciation Charge For Year Property Plant Equipment 2322
Interest Received Classified As Investing Activities-1 -18
Investment Property Fair Value Model304354388
Key Management Personnel Compensation Total336389430
Net Cash Flows From Used In Financing Activities645661
Net Cash Flows From Used In Investing Activities528-12
Net Cash Flows From Used In Operating Activities-69-84-44
Net Cash Generated From Operations-103-116 
Net Current Assets Liabilities701768872
Net Finance Income Costs1 18
Other Creditors 1 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 258
Other Disposals Property Plant Equipment 258
Other Taxation Social Security Payable455157
Prepayments Accrued Income5996133
Profit Loss113125150
Property Plant Equipment Gross Cost213216214
Purchase Property Plant Equipment -28-6
Taxation Including Deferred Taxation Balance Sheet Subtotal 31
Tax Tax Credit On Profit Or Loss On Ordinary Activities2730 
Total Assets Less Current Liabilities760832919
Trade Creditors Trade Payables81015
Trade Debtors Trade Receivables 205 
Company Contributions To Defined Benefit Plans Directors5074 
Director Remuneration254280 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 19th, December 2023
Free Download (16 pages)

Company search

Advertisements