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

Tdq Limited ROMSEY


Founded in 2016, Tdq, classified under reg no. 10244508 is an active company. Currently registered at Oakridge Gardeners Lane SO51 6AD, Romsey the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Andrea E., Christopher E.. Of them, Christopher E. has been with the company the longest, being appointed on 21 June 2016 and Andrea E. has been with the company for the least time - from 1 November 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Benjamin R. who worked with the the company until 9 February 2018.

Tdq Limited Address / Contact

Office Address Oakridge Gardeners Lane
Office Address2 East Wellow
Town Romsey
Post code SO51 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10244508
Date of Incorporation Tue, 21st Jun 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Andrea E.

Position: Director

Appointed: 01 November 2021

Christopher E.

Position: Director

Appointed: 21 June 2016

Conrad E.

Position: Director

Appointed: 20 June 2017

Resigned: 01 April 2020

John O.

Position: Director

Appointed: 21 June 2016

Resigned: 09 February 2018

Benjamin R.

Position: Secretary

Appointed: 21 June 2016

Resigned: 09 February 2018

Benjamin R.

Position: Director

Appointed: 21 June 2016

Resigned: 09 February 2018

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Andrea E. This PSC and has 25-50% shares. The second one in the persons with significant control register is Christopher E. This PSC owns 50,01-75% shares.

Andrea E.

Notified on 6 November 2020
Nature of control: 25-50% shares

Christopher E.

Notified on 26 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  322 12677 913  
Current Assets368 674487 693621 112459 131558 603406 502
Debtors  306 998381 218  
Net Assets Liabilities-56 45815 98729 211261 088303 022287 235
Property Plant Equipment  112 237115 535  
Other
Description Principal Activities  70 22970 22970 22970 229
Accrued Liabilities Not Expressed Within Creditors Subtotal137 283309 258527 406131 95379 34663 184
Accumulated Depreciation Impairment Property Plant Equipment  13 32121 672  
Average Number Employees During Period997532
Called Up Share Capital Not Paid Not Expressed As Current Asset 40    
Creditors321 788494 371712 050181 625241 293111 119
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 164  
Disposals Property Plant Equipment   5 362  
Fixed Assets4 51038 898112 237115 53565 05855 036
Increase From Depreciation Charge For Year Property Plant Equipment   11 514  
Net Current Assets Liabilities81 892-6 639-82 926145 553317 310295 383
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal35 0066 5948 012   
Property Plant Equipment Gross Cost  125 558137 207  
Provisions For Liabilities Balance Sheet Subtotal 7 372    
Total Additions Including From Business Combinations Property Plant Equipment   17 010  
Total Assets Less Current Liabilities86 40232 25929 311261 088382 368350 419
Useful Life Property Plant Equipment Years   8  
Advances Credits Directors67 749119 106 376 967  
Advances Credits Made In Period Directors57 675186 855 240 560  
Advances Credits Repaid In Period Directors   35 697  
Amount Specific Advance Or Credit Directors   376 967  
Amount Specific Advance Or Credit Made In Period Directors   240 560  
Amount Specific Advance Or Credit Repaid In Period Directors   35 697  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, September 2023
Free Download (5 pages)

Company search