Company NameTinderfields Ltd
DirectorAdrian Paul Odeon
Company StatusActive
Company Number06967046
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Adrian Paul Odeon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57d Swinton St
London
WC1X 9NT

Contact

Websitetinderfields.com
Email address[email protected]
Telephone07 904564769
Telephone regionMobile

Location

Registered Address114 Colindale Avenue
Colindale
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£36,278
Cash£12,023
Current Liabilities£37,627

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
13 September 2021Director's details changed (2 pages)
26 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
18 October 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 December 2018Registered office address changed from 152-160 City Road London EC1V 2NX England to 114 Colindale Avenue Colindale London NW9 5GX on 10 December 2018 (1 page)
19 September 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
17 July 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Total exemption full accounts made up to 31 July 2016 (7 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Registered office address changed from East Side Kings Cross London N1C 4AX England to 152-160 City Road London EC1V 2NX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from East Side Kings Cross London N1C 4AX England to 152-160 City Road London EC1V 2NX on 15 September 2017 (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Registered office address changed from 107 Fleet Street London EC4A 2AB to East Side Kings Cross London N1C 4AX on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 107 Fleet Street London EC4A 2AB to East Side Kings Cross London N1C 4AX on 3 March 2017 (1 page)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(3 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Registered office address changed from Lee & Associates 72 Wardour Street London W1F 0TD on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Lee & Associates 72 Wardour Street London W1F 0TD on 14 August 2012 (1 page)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 November 2011Director's details changed for Mr Adrian Paul Odeon on 20 July 2011 (2 pages)
18 November 2011Director's details changed for Mr Adrian Paul Odeon on 20 July 2011 (2 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
20 July 2009Incorporation (16 pages)
20 July 2009Incorporation (16 pages)