Company NameTDK Dalston Wholesale Limited
Company StatusActive
Company Number09058085
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Previous NameThe Dusty Knuckle Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMs Rebecca Mary Oliver
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMr Max William Solomon Tobias
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMs Ella Daisy Terry
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

30 April 2020Delivered on: 11 May 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

16 January 2024Company name changed the dusty knuckle LIMITED\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
(3 pages)
11 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
21 November 2023Appointment of Ms Ella Daisy Terry as a director on 1 November 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 February 2023Registered office address changed from 18-22 Ashwin Street London E8 3DL England to 2a the Quadrant Epsom Surrey KT17 4RH on 13 February 2023 (1 page)
13 February 2023Director's details changed for Ms Rebecca Mary Oliver on 1 February 2023 (2 pages)
13 February 2023Director's details changed for Mr Max William Solomon Tobias on 13 February 2023 (2 pages)
19 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 February 2021Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 374.00
(4 pages)
20 January 2021Confirmation statement made on 5 December 2020 with updates (5 pages)
20 January 2021Notification of Ella Daisy Terry as a person with significant control on 1 December 2020 (2 pages)
14 January 2021Director's details changed for Max William Solomon Tobias on 1 December 2020 (2 pages)
14 January 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 392
(3 pages)
14 January 2021Director's details changed for Max William Solomon Tobias on 1 December 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 September 2020Registered office address changed from 114 Mansfield Road London NW3 2JB to 18-22 Ashwin Street London E8 3DL on 16 September 2020 (1 page)
11 May 2020Registration of charge 090580850001, created on 30 April 2020 (8 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
28 January 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
12 December 2019Confirmation statement made on 5 December 2019 with updates (6 pages)
5 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 392
(4 pages)
5 November 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 392.00
(4 pages)
5 November 2019Resolutions
  • RES13 ‐ Ratification of shareholding 22/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 September 2019Second filing of a statement of capital following an allotment of shares on 20 August 2018
  • GBP 220
(7 pages)
30 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 September 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2019.
(4 pages)
5 September 2018Sub-division of shares on 2 August 2018 (4 pages)
12 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200
(6 pages)
26 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200
(6 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(4 pages)
1 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(4 pages)
8 July 2014Director's details changed for Rebecca Oliver on 25 June 2014 (3 pages)
8 July 2014Director's details changed for Rebecca Oliver on 25 June 2014 (3 pages)
7 July 2014Director's details changed for Max Tobias on 25 June 2014 (3 pages)
7 July 2014Director's details changed for Max Tobias on 25 June 2014 (3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)