Tableau Display Limited LONDON


Tableau Display started in year 1998 as Private Limited Company with registration number 03567929. The Tableau Display company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Unit 8 The Jubilee Centre. Postal code: SW19 3TZ.

At present there are 2 directors in the the company, namely Charlotte Y. and Charles Y.. In addition one secretary - Charles Y. - is with the firm. As of 30 April 2024, there were 2 ex directors - Sarah Y., David Y. and others listed below. There were no ex secretaries.

Tableau Display Limited Address / Contact

Office Address Unit 8 The Jubilee Centre
Office Address2 10-12 Lombard Road, Wimbledon
Town London
Post code SW19 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567929
Date of Incorporation Wed, 20th May 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Wed, 31st May 2023 (335 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Charlotte Y.

Position: Director

Appointed: 06 December 2004

Charles Y.

Position: Director

Appointed: 20 May 1998

Charles Y.

Position: Secretary

Appointed: 20 May 1998

Sarah Y.

Position: Director

Appointed: 06 December 2004

Resigned: 20 December 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1998

Resigned: 20 May 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 1998

Resigned: 20 May 1998

David Y.

Position: Director

Appointed: 20 May 1998

Resigned: 01 May 2012

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Charles Y. The abovementioned PSC has significiant influence or control over this company,.

Charles Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand210 703284 080357 519145 341324 929177 496267 547
Current Assets518 270512 621563 169753 439802 739630 719768 696
Debtors296 317220 441215 066604 298469 710449 423497 349
Net Assets Liabilities1 442 7921 538 6351 562 8161 520 2731 586 5051 431 9281 474 220
Other Debtors9 935906907468 632403 654385 107412 344
Property Plant Equipment853 742869 759795 808727 116725 416694 648632 676
Total Inventories11 2508 1006 0993 8008 1003 8003 800
Other
Accrued Liabilities1 0801 5003 000    
Accumulated Depreciation Impairment Property Plant Equipment939 0961 027 5071 197 8771 333 4731 428 9301 499 6361 558 058
Additions Other Than Through Business Combinations Property Plant Equipment 104 42896 41966 904   
Amounts Owed By Related Parties142 17771 27852 845    
Amount Specific Bank Loan220 396168 18042 630    
Average Number Employees During Period111089999
Bank Borrowings209 410148 20822 658    
Bank Borrowings Overdrafts  22 658 50 00039 16730 833
Corporation Tax Payable  55 171180 764   
Creditors228 125148 20822 658266 80565 39244 35830 833
Decrease In Loans Owed By Related Parties Due To Loans Repaid-28 000-60 000     
Dividend Per Share Final124120118    
Dividends Paid On Shares Final192 945183 765177 821    
Expenses Recognised For Doubtful Debts Owed By Related Parties -20 000     
Finance Lease Liabilities Present Value Total18 715   15 3925 1915 191
Fixed Assets1 293 7421 309 7591 235 8081 167 1161 165 4161 134 6481 072 676
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions4 0123 824     
Increase From Depreciation Charge For Year Property Plant Equipment 88 411170 370135 59695 45784 17361 972
Increase In Loans Owed To Related Parties Due To Loans Advanced  70 955    
Investment Property440 000440 000440 000440 000440 000440 000440 000
Investment Property Fair Value Model440 000440 000440 000440 000440 000440 000 
Loans Owed By Related Parties127 45571 279     
Net Current Assets Liabilities377 175377 084337 098486 634619 958472 576553 442
Nominal Value Allotted Share Capital2 4402 4402 440    
Number Shares Issued Fully Paid2 4402 4402 440    
Other Creditors78 94058 699161 44811 98049 56559 97020 391
Other Inventories11 2508 1006 099    
Other Taxation Social Security Payable  41 219241 647117 55473 610176 197
Par Value Share 11    
Prepayments30 00015 00015 000    
Property Plant Equipment Gross Cost1 792 8381 897 2661 993 6852 060 5892 154 3462 194 2842 190 734
Provisions For Liabilities Balance Sheet Subtotal   133 477133 477130 938121 065
Taxation Social Security Payable39 63754 15941 219    
Total Assets Less Current Liabilities1 670 9171 686 8431 585 4741 653 7501 785 3741 607 2241 626 118
Total Borrowings228 125148 20822 658    
Trade Creditors Trade Payables 1 2073 38013 1785 6963 4243 475
Trade Debtors Trade Receivables114 205133 257146 314135 66666 05664 31685 005
Company Contributions To Money Purchase Plans Directors30 00040 00040 000    
Director Remuneration38 40038 40038 400    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 4673 550
Disposals Property Plant Equipment     13 4673 550
Total Additions Including From Business Combinations Property Plant Equipment    93 75753 405 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, December 2022
Free Download (10 pages)

Company search

Advertisements