Company NameTudor John Limited
Company StatusActive
Company Number11410130
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Previous NameTudor John Dmn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Duffield Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityWelsh
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Donald Charles Scott Nelson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Hazel Mary Day
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(10 months, 1 week after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressNightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

9 March 2024Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (3 pages)
9 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (70 pages)
9 March 2024Audit exemption subsidiary accounts made up to 31 May 2023 (17 pages)
7 March 2024Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
3 July 2023Second filing of Confirmation Statement dated 11 June 2023 (3 pages)
14 June 202311/06/23 Statement of Capital gbp 409
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/07/2023.
(5 pages)
28 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (16 pages)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (60 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
9 January 2023Particulars of variation of rights attached to shares (2 pages)
21 October 2022Change of share class name or designation (2 pages)
17 August 2022Registration of charge 114101300001, created on 12 August 2022 (81 pages)
15 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 August 2022Memorandum and Articles of Association (38 pages)
1 August 2022Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 (2 pages)
1 August 2022Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 20 May 2022 (2 pages)
17 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
10 June 2022Audit exemption subsidiary accounts made up to 31 May 2021 (11 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (59 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
29 October 2021Cessation of Paul Duffield Davies as a person with significant control on 30 September 2021 (1 page)
29 October 2021Cessation of Donald Charles Scott Nelson as a person with significant control on 30 September 2021 (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
1 May 2020Memorandum and Articles of Association (36 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2020Particulars of variation of rights attached to shares (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
24 February 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
8 August 2019Change of details for Xeinadin Professional Services Limited as a person with significant control on 7 August 2019 (2 pages)
2 August 2019Notification of Xeinadin Professional Services Limited as a person with significant control on 12 June 2019 (2 pages)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 July 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 409
(3 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
(3 pages)
17 April 2019Appointment of Mrs Hazel Mary Day as a director on 17 April 2019 (2 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 100
(32 pages)