Company NameTDL Sports Limited
DirectorsDaniel Ronald Wilson and Taidgh Neil Wilson
Company StatusActive
Company Number05216349
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Previous NameAmelioration Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Ronald Wilson
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMr Taidgh Neil Wilson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Secretary NameMr Taidgh Neil Wilson
NationalityBritish
StatusCurrent
Appointed01 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameHerbert James Mervyn Wilson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month after company formation)
Appointment Duration2 years (resigned 17 October 2006)
RoleTurf Accounatant
Country of ResidenceUnited Kingdom
Correspondence Address34a Rydens Avenue
Walton On Thames
Surrey
KT12 3JP
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Daniel Ronald Wilson
20.00%
Ordinary
200 at £1Elaine Stella Wilson
20.00%
Ordinary
200 at £1Herbert James Mervyn Wilson
20.00%
Ordinary
200 at £1Lee Photis Wilson
20.00%
Ordinary
200 at £1Taidgh Neil Wilson
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

29 March 2006Delivered on: 5 April 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re tdl sports limited current account.account number 30218936. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
9 December 2020Director's details changed for Daniel Ronald Wilson on 19 November 2020 (2 pages)
23 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 September 2018Secretary's details changed for Mr Taidgh Neil Wilson on 30 August 2018 (1 page)
6 September 2018Secretary's details changed for Mr Taidgh Neil Wilson on 30 August 2018 (1 page)
6 September 2018Change of details for Mr Taidgh Neil Wilson as a person with significant control on 30 August 2018 (2 pages)
6 September 2018Change of details for Mr Taidgh Neil Wilson as a person with significant control on 30 August 2018 (2 pages)
6 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
31 March 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 April 2016Registered office address changed from Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Director's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages)
6 September 2013Director's details changed for Daniel Ronald Wilson on 12 January 2011 (2 pages)
6 September 2013Secretary's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages)
6 September 2013Director's details changed for Daniel Ronald Wilson on 12 January 2011 (2 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(6 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(6 pages)
6 September 2013Director's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages)
6 September 2013Secretary's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Full accounts made up to 31 March 2011 (8 pages)
13 November 2012Full accounts made up to 31 March 2011 (8 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
4 December 2011Full accounts made up to 31 March 2010 (8 pages)
4 December 2011Full accounts made up to 31 March 2010 (8 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Director's details changed for Taidgh Neil Wilson on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Daniel Ronald Wilson on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Taidgh Neil Wilson on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Taidgh Neil Wilson on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Daniel Ronald Wilson on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Daniel Ronald Wilson on 1 October 2009 (2 pages)
6 July 2010Amended full accounts made up to 31 March 2009 (11 pages)
6 July 2010Amended full accounts made up to 31 March 2009 (11 pages)
14 April 2010Full accounts made up to 31 March 2009 (16 pages)
14 April 2010Full accounts made up to 31 March 2009 (16 pages)
4 September 2009Director's change of particulars / daniel wilson / 04/09/2009 (1 page)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
4 September 2009Director and secretary's change of particulars / taidgh wilson / 04/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / taidgh wilson / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / daniel wilson / 04/09/2009 (1 page)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
10 September 2008Return made up to 27/08/08; full list of members (5 pages)
10 September 2008Return made up to 27/08/08; full list of members (5 pages)
18 March 2008Ad 14/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 March 2008Ad 14/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
20 September 2007Return made up to 27/08/07; full list of members (2 pages)
20 September 2007Return made up to 27/08/07; full list of members (2 pages)
23 July 2007Full accounts made up to 31 August 2006 (10 pages)
23 July 2007Full accounts made up to 31 August 2006 (10 pages)
19 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
19 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 November 2006Return made up to 27/08/06; full list of members (2 pages)
2 November 2006Return made up to 27/08/06; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 82 st john street london EC1M 4JN (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 82 st john street london EC1M 4JN (1 page)
17 October 2006Director resigned (1 page)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 September 2005Return made up to 27/08/05; full list of members (2 pages)
5 September 2005Return made up to 27/08/05; full list of members (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
4 October 2004Company name changed amelioration LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed amelioration LIMITED\certificate issued on 04/10/04 (2 pages)
27 August 2004Incorporation (20 pages)
27 August 2004Incorporation (20 pages)