Company NameTotal Performance Data Limited
Company StatusActive
Company Number08380432
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William Andrew Lewis Duff Gordon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleManaging Director, Sports
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Eamonn Wilmott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleManaging Director, Sports
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Joshua Apiafi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameJeremy Colin Doig
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2023(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Graham William Ayres
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW
Director NameMr Matt Ullman Rothman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr William James Bradley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD

Contact

Websitetotalperformancedata.com

Location

Registered Address6 Derby Street
London
W1J 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

625 at £35.31Jeremy Gask
4.76%
Ordinary
149.5k at £1William Duff Gordon
32.25%
Redeemable Preference
446 at £35.31Edward Horner
3.40%
Ordinary
446 at £35.31James Matthews
3.40%
Ordinary
446 at £35.31Michael Staveley
3.40%
Ordinary
3.4k at £35.31William Duff Gordon
25.71%
Ordinary
357 at £35.31Fabio Morandi
2.72%
Ordinary
357 at £35.31Thomas Norton
2.72%
Ordinary
2k at £35.31Eamonn Wilmott
15.24%
Ordinary
214 at £35.31Jeremy De Melo
1.63%
Ordinary
179 at £35.31David Brocklehurst
1.36%
Ordinary
179 at £35.31Jon Bond
1.36%
Ordinary
179 at £35.31Paul Duffy
1.36%
Ordinary
89 at £35.31David Higgins
0.68%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£70,214
Cash£66,133
Current Liabilities£4,727

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

9 February 2021Termination of appointment of Matt Ullman Rothman as a director on 3 February 2021 (1 page)
9 February 2021Confirmation statement made on 29 January 2021 with updates (7 pages)
1 February 2021Director's details changed for Mr Eamonn Wilmott on 21 October 2020 (2 pages)
1 February 2021Director's details changed for Mr William Andrew Lewis Duff Gordon on 1 September 2020 (2 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 June 2020Registered office address changed from 5th Floor 50 Curzon Street London W1J 7UW to 6 Derby Street London W1J 7AD on 11 June 2020 (1 page)
1 April 2020Statement of capital on 12 March 2020
  • GBP 44,900
(6 pages)
31 January 2020Confirmation statement made on 29 January 2020 with updates (6 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 October 2019Statement of capital on 17 October 2019
  • GBP 64,900
(6 pages)
24 June 2019Statement of capital on 11 June 2019
  • GBP 84,900
(6 pages)
9 May 2019Statement of capital on 27 March 2019
  • GBP 92,014
(6 pages)
29 March 2019Statement of capital on 7 March 2019
  • GBP 107,671
(6 pages)
28 February 2019Termination of appointment of Graham William Ayres as a director on 15 February 2019 (1 page)
29 January 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 113,671
(3 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (6 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 113,394
(3 pages)
8 February 2018Confirmation statement made on 29 January 2018 with updates (7 pages)
7 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 112,925
(3 pages)
21 November 2017Appointment of Mr Matt Ullman Rothman as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Matt Ullman Rothman as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Graham William Ayres as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Graham William Ayres as a director on 21 November 2017 (2 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 May 2017Statement of capital on 28 April 2017
  • GBP 112,925
(4 pages)
28 May 2017Statement of capital on 28 April 2017
  • GBP 112,925
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 162,331
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 162,231
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 162,231
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 162,331
(3 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 876,342.377
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 876,342.377
(3 pages)
11 March 2016Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2016 (2 pages)
11 March 2016Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2016 (2 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 356,384.996526
(6 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 356,384.996526
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 356,385
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 356,385
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 503,500
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 503,500
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 503,500
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 493,500
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 493,500
(3 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 463,500
(5 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 463,500
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 463,500
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 463,500
(3 pages)
23 February 2015Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2015 (2 pages)
23 February 2015Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Registered office address changed from The Beeches Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY to 5Th Floor 50 Curzon Street London W1J 7UW on 21 October 2014 (1 page)
21 October 2014Registered office address changed from The Beeches Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY to 5Th Floor 50 Curzon Street London W1J 7UW on 21 October 2014 (1 page)
11 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 15,000
(5 pages)
28 February 2014Registered office address changed from 27 Cathcart Road London SW10 9JG United Kingdom on 28 February 2014 (1 page)
28 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 15,000
(5 pages)
28 February 2014Registered office address changed from 27 Cathcart Road London SW10 9JG United Kingdom on 28 February 2014 (1 page)
28 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 15,000
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 15,000
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 15,000
(4 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)