Company NameTd Consultancy Limited
DirectorClare Knowles
Company StatusActive
Company Number04747868
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameClare Knowles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Puller Road
Barnet
Hertfordshire
EN5 4HF
Director NameAndrew Roger Yates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Swan Lane
London
N20 0PP
Secretary NameJoanne Mason
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleDesigner
Correspondence Address12a High Trees
1071 High Road
London
N20 0PZ
Secretary NameRobert Marek Klevenhagen
NationalityBritish
StatusResigned
Appointed12 January 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2007)
RoleConsultant
Correspondence Address14 Colney Hatch Lane
London
N10 1DU
Secretary NameAndrew Roger Yates
NationalityBritish
StatusResigned
Appointed11 August 2007(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2018)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address108 Swan Lane
London
N20 0PP
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitetotaldesign.co.uk
Email address[email protected]
Telephone020 84447144
Telephone regionLondon

Location

Registered Address1 Bedford Road
East Finchley
London
N2 9DB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Yates
50.00%
Ordinary A
50 at £1Clare Stenhouse
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,509
Cash£27,657
Current Liabilities£64,844

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 6 days from now)

Filing History

18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
5 June 2018Termination of appointment of Andrew Roger Yates as a secretary on 28 February 2018 (1 page)
5 June 2018Cessation of Andrew Roger Yates as a person with significant control on 28 February 2018 (1 page)
5 June 2018Change of details for Clare Knowles as a person with significant control on 28 February 2018 (2 pages)
5 June 2018Termination of appointment of Andrew Roger Yates as a director on 28 February 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 November 2014Director's details changed for Clare Stenhouse on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Clare Stenhouse on 25 November 2014 (2 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.00
(4 pages)
1 November 2012Change of share class name or designation (2 pages)
1 November 2012Resolutions
  • RES13 ‐ Shares converted 01/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 November 2012Resolutions
  • RES13 ‐ Shares converted 01/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 November 2012Change of share class name or designation (2 pages)
1 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.00
(4 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Director's details changed for Andrew Roger Yates on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Roger Yates on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Clare Stenhouse on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Clare Stenhouse on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Clare Stenhouse on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Roger Yates on 1 October 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 November 2009Registered office address changed from First Floor Global House 303 Ballards Lane London N12 8NP on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from First Floor Global House 303 Ballards Lane London N12 8NP on 23 November 2009 (2 pages)
31 July 2009Return made up to 18/05/09; full list of members (4 pages)
31 July 2009Return made up to 18/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 November 2008Director's change of particulars / clare stenhouse / 01/04/2007 (1 page)
21 November 2008Director's change of particulars / clare stenhouse / 01/04/2007 (1 page)
21 November 2008Director's change of particulars / andrew yates / 01/05/2008 (1 page)
21 November 2008Director's change of particulars / andrew yates / 01/05/2008 (1 page)
21 November 2008Return made up to 18/05/08; full list of members (4 pages)
21 November 2008Return made up to 18/05/08; full list of members (4 pages)
21 November 2008Secretary's change of particulars / andrew yates / 01/05/2008 (1 page)
21 November 2008Secretary's change of particulars / andrew yates / 01/05/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Registered office changed on 20/03/2008 from 311 ballards lane north finchley london N12 8LY (1 page)
20 March 2008Registered office changed on 20/03/2008 from 311 ballards lane north finchley london N12 8LY (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
14 June 2007Return made up to 18/05/07; full list of members (5 pages)
14 June 2007Return made up to 18/05/07; full list of members (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 18/05/06; full list of members (5 pages)
22 June 2006Return made up to 18/05/06; full list of members (5 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 June 2005Return made up to 18/05/05; full list of members (5 pages)
18 June 2005Return made up to 18/05/05; full list of members (5 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 July 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 July 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
22 June 2004Return made up to 25/05/04; full list of members (5 pages)
22 June 2004Return made up to 25/05/04; full list of members (5 pages)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
27 May 2003Registered office changed on 27/05/03 from: 1 bedford road east finchley london N2 9DB (1 page)
27 May 2003Registered office changed on 27/05/03 from: 1 bedford road east finchley london N2 9DB (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
29 April 2003Incorporation (15 pages)
29 April 2003Incorporation (15 pages)