Tdazy Limited is a private limited company that can be found at 11511839: Companies House Default Address, Cardiff CF14 8LH. Incorporated on 2018-08-10, this 5-year-old company is run by 1 director.
Director Kay J., appointed on 26 August 2021.
The company is officially classified as "information technology consultancy activities" (SIC code: 62020).
The last confirmation statement was sent on 2022-11-06 and the deadline for the subsequent filing is 2023-11-20. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.
Office Address | 11511839: Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 11511839 |
Date of Incorporation | Fri, 10th Aug 2018 |
Industry | Information technology consultancy activities |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Sat, 30th Sep 2023 (211 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Mon, 20th Nov 2023 (2023-11-20) |
Last confirmation statement dated | Sun, 6th Nov 2022 |
The register of PSCs who own or control the company consists of 3 names. As we researched, there is High Impact Office Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kay J. This PSC owns 50,01-75% shares. Then there is Steven J., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.
High Impact Office Limited
5 London Wall Buildings, London, EC2M 5NS, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Simon Henry Graham Born |
Registration number | 12672587 |
Notified on | 31 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kay J.
Notified on | 29 October 2018 |
Ceased on | 31 August 2020 |
Nature of control: |
50,01-75% shares |
Steven J.
Notified on | 10 August 2018 |
Ceased on | 29 October 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 100 | 100 | 100 |
Net Assets Liabilities | 100 | 100 | 100 |
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 0 | 0 |
Number Shares Allotted | 1 | 100 | 100 |
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 28th, November 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy