Tdh Holdings Limited

DataGardener
live
Micro

Tdh Holdings Limited

11780832Private Limited With Share Capital

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, CM144DR
Incorporated

22/01/2019

Company Age

7 years

Directors

2

Employees

1

SIC Code

64203

Risk

very low risk

Company Overview

Registration, classification & business activity

Tdh Holdings Limited (11780832) is a private limited with share capital incorporated on 22/01/2019 (7 years old) and registered in brentwood, CM144DR. The company operates under SIC code 64203 - activities of construction holding companies.

Private Limited With Share Capital
SIC: 64203
Micro
Incorporated 22/01/2019
CM144DR
1 employees

Financial Overview

Total Assets

£1.46M

Liabilities

£86.8K

Net Assets

£1.38M

Cash

£329.2K

Key Metrics

1

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Incorporation Company
Category:Incorporation
Date:22-01-2019

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/06/2025
Latest Accounts31/03/2024

Trading Addresses

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex Cm14 4Dr, CM144DRRegistered

Contact

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, CM144DR