Company NameTredwater Bay (UK) Limited
DirectorMichael Pearce
Company StatusActive
Company Number10942613
CategoryPrivate Limited Company
Incorporation Date1 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Pearce
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RH
Director NameMr Alexander Mathew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2017(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address28 Larkin Close
Stafford
ST17 9YZ
Director NameMr Anthony Christopher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ludstone Road
Birmingham
B29 5UF
Director NameMr Duncan Chell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Malcolm Drive
Stoke-On-Trent
ST2 8NW
Director NameMr Anthony Christopher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(4 years, 2 months after company formation)
Appointment Duration4 days (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RH
Director NameMr Duncan Chell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2021(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ludstone Road
Birmingham
B29 5UF
Director NameMr Anthony Christopher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2021(4 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RH

Location

Registered Address10 Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

18 July 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
3 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
4 September 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Notification of Michael Pearce as a person with significant control on 1 October 2021 (2 pages)
19 July 2022Cessation of Michael Pearce as a person with significant control on 1 October 2021 (1 page)
25 March 2022Notification of Michael Pearce as a person with significant control on 1 October 2021 (2 pages)
25 March 2022Cessation of Anthony Christopher as a person with significant control on 24 February 2022 (1 page)
25 March 2022Termination of appointment of Anthony Christopher as a director on 24 February 2022 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
25 March 2022Appointment of Mr Michael Pearce as a director on 1 October 2021 (2 pages)
24 February 2022Termination of appointment of Duncan Chell as a director on 11 December 2021 (1 page)
24 February 2022Appointment of Mr Anthony Christopher as a director on 11 December 2021 (2 pages)
24 February 2022Cessation of Duncan Chell as a person with significant control on 11 December 2021 (1 page)
24 February 2022Registered office address changed from Unit 4 Legrams Lane Bradford BD7 1NH England to 10 Margaret Street London W1W 8RH on 24 February 2022 (1 page)
24 February 2022Notification of Anthony Christopher as a person with significant control on 11 December 2021 (2 pages)
22 February 2022Registered office address changed from 10 Margaret Street London W1W 8RH England to Unit 4 Legrams Lane Bradford BD7 1NH on 22 February 2022 (1 page)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
11 December 2021Appointment of Mr Duncan Chell as a director on 11 December 2021 (2 pages)
11 December 2021Notification of Duncan Chell as a person with significant control on 11 December 2021 (2 pages)
9 December 2021Cessation of Anthony Christopher as a person with significant control on 22 November 2021 (1 page)
9 December 2021Termination of appointment of Anthony Christopher as a director on 26 November 2021 (1 page)
4 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
3 December 2021Registered office address changed from 36 Ludstone Road Birmingham B29 5UF England to 10 Margaret Street London W1W 8RH on 3 December 2021 (1 page)
3 December 2021Appointment of Mr Anthony Christopher as a director on 22 November 2021 (2 pages)
3 December 2021Notification of Anthony Christopher as a person with significant control on 22 November 2021 (2 pages)
3 December 2021Termination of appointment of Duncan Chell as a director on 22 November 2021 (1 page)
3 December 2021Cessation of Duncan Chell as a person with significant control on 22 November 2021 (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with updates (3 pages)
25 October 2021Director's details changed for Mr Duncan Chell on 12 October 2021 (2 pages)
25 October 2021Director's details changed for Mr Duncan Chell on 12 October 2021 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
24 October 2021Notification of Duncan Chell as a person with significant control on 11 October 2021 (2 pages)
24 October 2021Cessation of Anthony Christopher as a person with significant control on 10 October 2021 (1 page)
24 October 2021Appointment of Mr Duncan Chell as a director on 11 October 2021 (2 pages)
24 October 2021Termination of appointment of Anthony Christopher as a director on 11 October 2021 (1 page)
12 September 2021Registered office address changed from 12 Margaret Street London W1W 8RH England to 36 Ludstone Road Birmingham B29 5UF on 12 September 2021 (1 page)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
20 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
18 June 2020Withdrawal of a person with significant control statement on 18 June 2020 (2 pages)
18 June 2020Notification of Anthony Christopher as a person with significant control on 10 June 2020 (2 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 March 2020Registered office address changed from 28 Larkin Close Stafford ST17 9YZ England to 12 Margaret Street London W1W 8RH on 25 March 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 November 2019Appointment of Mr Anthony Christopher as a director on 8 November 2019 (2 pages)
18 November 2019Registered office address changed from 8 Wayte Street Stoke-on-Trent ST1 5DU United Kingdom to 28 Larkin Close Stafford ST17 9YZ on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Alexander Mathew as a director on 8 November 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
1 September 2017Incorporation
Statement of capital on 2017-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 September 2017Incorporation
Statement of capital on 2017-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)