Company NameTDM Group Limited
DirectorTarek Meliti
Company StatusActive
Company Number03423777
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Previous NameTechnology Development And Management Ltd.

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameTarek Meliti
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(4 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Thurloe Court Fulham Road
London
SW3 6SB
Director NameMr Dennis David Wijsmuller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cumberland House
Clifton Gardens
London
W9 1DX
Director NameMr Michael Wijsmuller
Date of BirthMay 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gatton Road
Reigate
Surrey
RH2 0EX
Secretary NameMr Michael Wijsmuller
NationalityDanish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gatton Road
Reigate
Surrey
RH2 0EX
Director NameIsraa Al Bayaa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address32 Perspective Building
100 Westminster Bridge Road
London
SE1 7XA
Director NameMs Lindsey Barker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Woodley Close
Abingdon
Oxfordshire
OX14 1YH
Secretary NameMs Lindsey Barker
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2016)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address17 Woodley Close
Abingdon
Oxfordshire
OX14 1YH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetdmgroup.net
Email address[email protected]
Telephone0808 1292299
Telephone regionFreephone

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £0.01Chesterfield Global Ventures LTD
45.35%
Ordinary
1.7m at £0.01Odal Trust
36.13%
Ordinary
176.4k at £0.01Rawny Al Sayed Khadr
3.70%
Ordinary
499.7k at £0.01Lindsey Barker
10.47%
Ordinary
91.3k at £0.01Darren Holland
1.91%
Ordinary
51.9k at £0.01Luay Al Qatami
1.09%
Ordinary
34.3k at £0.01Fadel Al-ahmad
0.72%
Ordinary
15.6k at £0.01I. Greenwood
0.33%
Ordinary
10.3k at £0.01Ahmad Al-saqqa
0.22%
Ordinary
4.3k at £0.01Mr Steve Barker
0.09%
Ordinary
1 at £0.01Lindsey Barker
0.00%
Ordinary B1
1 at £0.01Tarek Meliti
0.00%
Ordinary B2

Financials

Year2014
Net Worth£644,350
Cash£334,177
Current Liabilities£309,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

7 December 2009Delivered on: 23 December 2009
Persons entitled: Great Capital Partnership (G.P.) Limited

Classification: Rent deposit deed
Secured details: £23,824.16 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the interest bearing instant access deposit account and all money from time to time standing to the credit of the account see image for full details.
Outstanding
3 September 2002Delivered on: 10 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 2000Delivered on: 10 August 2000
Persons entitled: The Equitable Life Assurance Society

Classification: The deed relating to the deposit of money supplemental to a lease of premises at second floor devonshire row london EC2
Secured details: £34,075 from the company to the chargee under the rent deposit deed with interest and other sums from time to time standing to the credit of the account.
Particulars: All moneys and interest thereon from time to time standing to the credit of the account (as defined) maintained by the landlord with the bankers (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2020Satisfaction of charge 3 in full (1 page)
30 December 2020Satisfaction of charge 1 in full (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (6 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
2 November 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 52,176.01
(3 pages)
2 November 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
7 September 2018Notification of a person with significant control statement (2 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
9 October 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
9 October 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
8 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
8 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Notification of a person with significant control statement (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Termination of appointment of Lindsey Barker as a director on 30 June 2016 (1 page)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Termination of appointment of Lindsey Barker as a director on 30 June 2016 (1 page)
5 September 2016Termination of appointment of Lindsey Barker as a secretary on 30 June 2016 (1 page)
5 September 2016Termination of appointment of Lindsey Barker as a secretary on 30 June 2016 (1 page)
16 December 2015Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to Balfour House 741 High Road Finchley London N12 0BP on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to Balfour House 741 High Road Finchley London N12 0BP on 16 December 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 47,729.57
(7 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 47,729.57
(7 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 47,729.57
(7 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 47,729.57
(7 pages)
9 September 2014Director's details changed for Tarek Meliti on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Tarek Meliti on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Tarek Meliti on 9 September 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2013
  • GBP 47,729.55
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2013
  • GBP 47,729.55
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2013
  • GBP 47,729.55
(3 pages)
12 November 2013Director's details changed for Tarek Meliti on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Tarek Meliti on 12 November 2013 (2 pages)
31 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 47,729.55
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 47,729.55
(3 pages)
17 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 47,729.55
(6 pages)
17 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 47,729.55
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
7 July 2011Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 7 July 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2010Director's details changed for Tarek Meliti on 22 July 2010 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Tarek Meliti on 22 July 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2009Return made up to 22/08/09; full list of members (7 pages)
8 September 2009Return made up to 22/08/09; full list of members (7 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 September 2008Return made up to 22/08/08; change of members (7 pages)
8 September 2008Return made up to 22/08/08; change of members (7 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 February 2007Return made up to 22/08/06; full list of members; amend (10 pages)
17 February 2007Return made up to 22/08/06; full list of members; amend (10 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
26 October 2006Company name changed technology development and manag ement LTD.\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed technology development and manag ement LTD.\certificate issued on 26/10/06 (2 pages)
29 September 2006Return made up to 22/08/06; full list of members (10 pages)
29 September 2006Return made up to 22/08/06; full list of members (10 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
27 June 2006Ad 31/12/05--------- £ si [email protected]=1298 £ ic 39874/41172 (2 pages)
27 June 2006Ad 31/12/05--------- £ si [email protected]=1298 £ ic 39874/41172 (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
23 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 September 2005Return made up to 22/08/05; full list of members (5 pages)
14 September 2005Return made up to 22/08/05; full list of members (5 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
23 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 October 2003Return made up to 22/08/03; full list of members (9 pages)
2 October 2003Return made up to 22/08/03; full list of members (9 pages)
24 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
29 June 2002Ad 14/06/02--------- £ si 16802@1=16802 £ ic 32468/49270 (2 pages)
29 June 2002Ad 14/06/02--------- £ si 16802@1=16802 £ ic 32468/49270 (2 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 22/08/01; full list of members (8 pages)
7 September 2001Return made up to 22/08/01; full list of members (8 pages)
15 June 2001Ad 04/04/01-10/05/01 £ si [email protected]=933 £ ic 10000/10933 (2 pages)
15 June 2001Ad 04/04/01-10/05/01 £ si [email protected]=933 £ ic 10000/10933 (2 pages)
30 January 2001S-div 28/12/00 (1 page)
30 January 2001S-div 28/12/00 (1 page)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 August 2000Return made up to 22/08/00; full list of members (7 pages)
25 August 2000Return made up to 22/08/00; full list of members (7 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Ad 26/05/99--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
7 June 1999Ad 26/05/99--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 February 1999Ad 31/12/98--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
6 February 1999Ad 31/12/98--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
18 August 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
30 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (2 pages)
30 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (2 pages)
19 September 1997Registered office changed on 19/09/97 from: abbey house 342 regents park road london N3 2LL (1 page)
19 September 1997Registered office changed on 19/09/97 from: abbey house 342 regents park road london N3 2LL (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
22 August 1997Incorporation (20 pages)
22 August 1997Incorporation (20 pages)