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

Tdp Topco Limited KIDLINGTON


Tdp Topco Limited is a private limited company situated at Unit 2, Park Farm Akeman Street, Kirtlington, Kidlington OX5 3JQ. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-06-22, this 5-year-old company is run by 6 directors.
Director Celine H., appointed on 24 February 2023. Director Michael B., appointed on 24 January 2023. Director Mark H., appointed on 26 September 2022.
The company is officially classified as "general medical practice activities" (Standard Industrial Classification code: 86210).
The latest confirmation statement was sent on 2023-06-21 and the date for the subsequent filing is 2024-07-05. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Tdp Topco Limited Address / Contact

Office Address Unit 2, Park Farm Akeman Street
Office Address2 Kirtlington
Town Kidlington
Post code OX5 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11429333
Date of Incorporation Fri, 22nd Jun 2018
Industry General medical practice activities
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Celine H.

Position: Director

Appointed: 24 February 2023

Michael B.

Position: Director

Appointed: 24 January 2023

Mark H.

Position: Director

Appointed: 26 September 2022

Mark N.

Position: Director

Appointed: 23 May 2022

Keith P.

Position: Director

Appointed: 25 June 2020

Graham W.

Position: Director

Appointed: 04 April 2019

Mark S.

Position: Director

Appointed: 28 January 2021

Resigned: 24 January 2023

Katherine B.

Position: Director

Appointed: 01 October 2020

Resigned: 28 January 2021

Garret T.

Position: Director

Appointed: 16 July 2020

Resigned: 24 January 2022

Mark W.

Position: Director

Appointed: 14 May 2020

Resigned: 01 July 2022

Catherine B.

Position: Director

Appointed: 18 December 2019

Resigned: 13 July 2020

Terry N.

Position: Director

Appointed: 27 November 2019

Resigned: 04 March 2020

Philip R.

Position: Director

Appointed: 12 July 2018

Resigned: 24 September 2020

Adam F.

Position: Director

Appointed: 12 July 2018

Resigned: 26 September 2022

Allan J.

Position: Director

Appointed: 12 July 2018

Resigned: 30 April 2020

James B.

Position: Director

Appointed: 22 June 2018

Resigned: 24 September 2020

Christian D.

Position: Director

Appointed: 22 June 2018

Resigned: 18 December 2019

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is August Equity Partners Iv General Partner Llp from London, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

August Equity Partners Iv General Partner Llp

10 Slingsby Place, St Martins Courtyard, London, WC2E 9AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc407197
Notified on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets438 487460 411
Debtors438 487460 411
Net Assets Liabilities504 933422 760
Other Debtors11
Other
Average Number Employees During Period56
Creditors291 721306 307
Investments Fixed Assets358 239358 239
Investments In Subsidiaries358 239358 239
Net Current Assets Liabilities438 415370 828
Number Shares Issued Fully Paid500 000500 000
Other Payables Accrued Expenses 89 583
Ownership Interest In Subsidiary Percent10095
Par Value Share 0
Total Assets Less Current Liabilities796 654729 067

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 13th, January 2024
Free Download (31 pages)

Company search