Company NameT.D.I.-Technical Developments And Investments Limited
DirectorsRaymond Liu and Alistair Liu
Company StatusActive
Company Number01460067
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Raymond Liu
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCo Director
Country of ResidenceHong Kong
Correspondence Address20 Black's Link
Repulse Bay
Hong Kong
Director NameMr Alistair Liu
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(44 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20 Black's Link
Repulse Bay
Hong Kong
Secretary NameCCH Ten Ltd (Corporation)
StatusCurrent
Appointed15 January 2010(30 years, 2 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address21 Milton Park
London
N6 5QB
Director NameDr Michael O'Brien
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1995)
RoleConsultant
Correspondence Address161 Hivings Hill
Chesham
Buckinghamshire
HP5 2PN
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 1997)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(17 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 October 1997)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 August 1997)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 August 1997)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMr Alain Kostenbaum
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed07 October 1997(17 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1998)
RoleLawyer
Correspondence AddressRue Tour-De-Lile 1
1204 Geneva
Switzerland
Director NameRonny Levy
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed07 October 1997(17 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1998)
RoleLawyer
Correspondence Address1 Rue De La Tour De Lile
1204 Geneva
Foreign
Director NameAlain Scemama
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 February 1998(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2000)
RoleAccountant
Correspondence Address150 Avenue Du General De Gaulle
Maisons Laffitte
78600
Director NameMs Helene Wajnblum Liu
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2018(38 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address124 City Road
London
EC1V 2NX
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed05 April 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 1997)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameFinancial Data Management Limited (Corporation)
StatusResigned
Appointed24 June 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2003)
Correspondence Address80 Broad Street
Monrovia
Liberia
Director NameInternational Corporate Management Services Ltd (Corporation)
Date of BirthSeptember 1998 (Born 25 years ago)
StatusResigned
Appointed31 March 1999(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1999)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2003(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2010)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10k at CHF1Bioscreen B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,091
Cash£64
Current Liabilities£77,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 5 June 2019 with updates (3 pages)
31 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
13 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
7 June 2018Appointment of Ms Helene Liu as a director on 5 June 2018 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
6 July 2017Secretary's details changed for Cch Ten Ltd on 30 June 2017 (1 page)
6 July 2017Secretary's details changed for Cch Ten Ltd on 30 June 2017 (1 page)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
21 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • CHF 10,000
(4 pages)
21 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • CHF 10,000
(4 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • CHF 10,000
(4 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • CHF 10,000
(4 pages)
17 January 2015Secretary's details changed for Cch Accountancy Ltd on 24 July 2014 (1 page)
17 January 2015Secretary's details changed for Cch Accountancy Ltd on 24 July 2014 (1 page)
8 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • CHF 10,000
(4 pages)
11 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • CHF 10,000
(4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
4 November 2013Registered office address changed from 7/10 4Th Floor, 7/10 Chandos Street Cavendish Square London London W1G 9DQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 7/10 4Th Floor, 7/10 Chandos Street Cavendish Square London London W1G 9DQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 7/10 4Th Floor, 7/10 Chandos Street Cavendish Square London London W1G 9DQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 November 2013 (1 page)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Raymond Liu on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Raymond Liu on 16 May 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 January 2010Appointment of Cch Accountancy Ltd as a secretary (2 pages)
15 January 2010Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
15 January 2010Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
15 January 2010Appointment of Cch Accountancy Ltd as a secretary (2 pages)
2 July 2009Return made up to 16/05/09; full list of members; amend (5 pages)
2 July 2009Return made up to 16/05/09; full list of members; amend (5 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
14 November 2008Registered office changed on 14/11/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page)
14 November 2008Registered office changed on 14/11/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page)
24 June 2008Return made up to 16/05/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page)
24 June 2008Registered office changed on 24/06/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page)
24 June 2008Return made up to 16/05/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from, suite 8, 22 little russell street, london, WC1A 2HS (1 page)
11 June 2008Registered office changed on 11/06/2008 from, suite 8, 22 little russell street, london, WC1A 2HS (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 June 2007Return made up to 16/05/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: suite 9, 22 little russell street, london, WC1A 2HS (1 page)
14 February 2007Registered office changed on 14/02/07 from: suite 9, 22 little russell street, london, WC1A 2HS (1 page)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 16/05/06; no change of members (6 pages)
1 September 2006Return made up to 16/05/06; no change of members (6 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 July 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(6 pages)
2 July 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(6 pages)
11 January 2005Amended accounts made up to 31 March 2003 (5 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 January 2005Amended accounts made up to 31 March 2003 (5 pages)
6 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
6 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
10 September 2004Return made up to 16/05/04; no change of members (6 pages)
10 September 2004Return made up to 16/05/04; no change of members (6 pages)
17 August 2004Registered office changed on 17/08/04 from: 7-10 chandos street, cavendish square, london, W1G 9DQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: 7-10 chandos street, cavendish square, london, W1G 9DQ (1 page)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 June 2003Return made up to 16/05/03; no change of members (6 pages)
17 June 2003Return made up to 16/05/03; no change of members (6 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 June 2002Return made up to 16/05/02; full list of members (6 pages)
28 June 2002Return made up to 16/05/02; full list of members (6 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
14 August 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 July 2001Return made up to 16/05/01; full list of members (6 pages)
31 July 2001Return made up to 16/05/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Return made up to 16/05/00; full list of members (6 pages)
20 October 2000Return made up to 16/05/00; full list of members (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Secretary's particulars changed (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Return made up to 16/05/99; full list of members; amend (7 pages)
11 August 1999Return made up to 16/05/99; full list of members; amend (7 pages)
1 August 1999Accounts for a small company made up to 31 December 1997 (5 pages)
1 August 1999Accounts for a small company made up to 31 December 1997 (5 pages)
15 July 1999Return made up to 16/05/99; full list of members (6 pages)
15 July 1999Return made up to 16/05/99; full list of members (6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
14 October 1998Return made up to 16/05/98; no change of members (4 pages)
14 October 1998Return made up to 16/05/98; no change of members (4 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 June 1998Registered office changed on 12/06/98 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page)
12 June 1998Registered office changed on 12/06/98 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
12 October 1997New director appointed (9 pages)
12 October 1997New director appointed (10 pages)
12 October 1997New director appointed (9 pages)
12 October 1997New director appointed (10 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (3 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (3 pages)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Return made up to 16/05/96; no change of members (15 pages)
18 June 1996Return made up to 16/05/96; no change of members (15 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Return made up to 16/05/95; no change of members (16 pages)
24 May 1995Return made up to 16/05/95; no change of members (16 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
8 November 1979Certificate of incorporation (1 page)
8 November 1979Certificate of incorporation (1 page)