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

Tdmp Two Limited WINCHESTER


Tdmp Two Limited is a private limited company located at Avebury House, 6 St Peter Street, Winchester SO23 8BN. Its net worth is estimated to be around 3 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-08-16, this 3-year-old company is run by 3 directors.
Director Nicholas F., appointed on 16 August 2020. Director Thomas C., appointed on 16 August 2020. Director Simon C., appointed on 16 August 2020.
The company is classified as "dental practice activities" (SIC code: 86230).
The latest confirmation statement was filed on 2023-08-15 and the deadline for the subsequent filing is 2024-08-29. Furthermore, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Tdmp Two Limited Address / Contact

Office Address Avebury House
Office Address2 6 St Peter Street
Town Winchester
Post code SO23 8BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12815863
Date of Incorporation Sun, 16th Aug 2020
Industry Dental practice activities
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Nicholas F.

Position: Director

Appointed: 16 August 2020

Thomas C.

Position: Director

Appointed: 16 August 2020

Simon C.

Position: Director

Appointed: 16 August 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Nicholas F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas F.

Notified on 16 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 16 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 16 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-07-312023-07-31
Net Worth3  
Balance Sheet
Cash Bank On Hand3171 89316 351
Current Assets31 689 740891 976
Debtors 1 517 847875 625
Net Assets Liabilities31 723 8001 481 498
Property Plant Equipment 2 026 5002 027 379
Other Debtors 7 918 
Cash Bank In Hand3  
Net Assets Liabilities Including Pension Asset Liability3  
Reserves/Capital
Shareholder Funds3  
Other
Accumulated Depreciation Impairment Property Plant Equipment  64
Additions Other Than Through Business Combinations Property Plant Equipment  943
Amounts Owed By Other Related Parties Other Than Directors 1 509 929867 708
Amounts Owed To Related Parties 250 410
Average Number Employees During Period335
Bank Borrowings 1 549 5141 496 531
Creditors 2 363 6671 734 877
Deferred Tax Liabilities  220
Fixed Assets 2 614 6052 615 485
Increase From Depreciation Charge For Year Property Plant Equipment  64
Investments Fixed Assets 588 105588 106
Investments In Subsidiaries 588 105588 106
Net Current Assets Liabilities31 532 862601 110
Other Payables Accrued Expenses 49 261124 248
Other Remaining Borrowings 814 153238 346
Prepayments 7 9187 917
Property Plant Equipment Gross Cost 2 026 5002 027 443
Provisions 60 000 
Provisions Used  -60 000
Taxation Social Security Payable  2 625
Total Assets Less Current Liabilities34 147 4673 216 595
Total Borrowings 2 363 6671 734 877
Trade Creditors Trade Payables 14 0383 994
Unpaid Contributions To Pension Schemes  285
Amount Specific Advance Or Credit Directors 11
Amount Specific Advance Or Credit Made In Period Directors 1 
Amount Specific Advance Or Credit Repaid In Period Directors 47 500 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 2 026 500 
Amounts Owed By Group Undertakings 1 487 637 
Bank Borrowings Overdrafts 1 549 514 
Investment Property 2 026 500 
Investment Property Fair Value Model 2 026 500 
Investments In Group Undertakings 588 105 
Nominal Value Shares Issued Specific Share Issue 0 
Number Shares Issued Fully Paid 94 
Other Creditors 814 153 
Par Value Share 0 
Provisions For Liabilities Balance Sheet Subtotal 60 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Resolution
New registered office address Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH. Change occurred on March 5, 2024. Company's previous address: Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom.
filed on: 5th, March 2024
Free Download (1 page)

Company search