Tod Newco1 Limited

DataGardener
tod newco1 limited
in liquidation
Unknown

Tod Newco1 Limited

01349558Private Limited With Share Capital

C/O Forvis Mazars Llp, 30 Old Bailey, London, EC4M7AU
Incorporated

23/01/1978

Company Age

48 years

Directors

2

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Tod Newco1 Limited (01349558) is a private limited with share capital incorporated on 23/01/1978 (48 years old) and registered in london, EC4M7AU. The company operates under SIC code 78200 and is classified as Unknown.

Private Limited With Share Capital
SIC: 78200
Unknown
Incorporated 23/01/1978
EC4M7AU

Financial Overview

Total Assets

£0

Liabilities

£141.9K

Net Assets

£-141.9K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2023
Resolution
Category:Resolution
Date:11-10-2023
Legacy
Category:Accounts
Date:20-04-2023
Legacy
Category:Other
Date:20-04-2023
Legacy
Category:Other
Date:20-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2022
Legacy
Category:Accounts
Date:16-05-2022
Legacy
Category:Other
Date:16-05-2022
Legacy
Category:Other
Date:16-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Legacy
Category:Accounts
Date:14-08-2021
Legacy
Category:Other
Date:26-07-2021
Legacy
Category:Other
Date:26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Legacy
Category:Accounts
Date:28-09-2020
Legacy
Category:Other
Date:28-09-2020
Legacy
Category:Other
Date:28-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2020
Resolution
Category:Resolution
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2019
Legacy
Category:Accounts
Date:18-03-2019
Legacy
Category:Other
Date:18-03-2019
Legacy
Category:Other
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Legacy
Category:Miscellaneous
Date:28-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Legacy
Category:Return
Date:18-01-2017
Resolution
Category:Resolution
Date:08-01-2017
Resolution
Category:Resolution
Date:08-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Termination Director Company With Name
Category:Officers
Date:03-01-2014
Termination Director Company With Name
Category:Officers
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2013
Legacy
Category:Mortgage
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Capital Allotment Shares
Category:Capital
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:24-05-2012
Termination Secretary Company With Name
Category:Officers
Date:24-05-2012
Termination Secretary Company With Name
Category:Officers
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:07-02-2011
Legacy
Category:Mortgage
Date:17-11-2010
Legacy
Category:Mortgage
Date:04-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts Amended With Accounts Type Full
Category:Accounts
Date:13-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Annual Return
Date:27-03-2009
Legacy
Category:Officers
Date:26-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2008
Legacy
Category:Annual Return
Date:28-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2008

Risk Assessment

not scored

International Score

Accounts

Typefiling exemption subsidiary
Due Date29/03/2024
Filing Date19/04/2023
Latest Accounts31/12/2016

Trading Addresses

2Nd Floor, 38-43 Lincoln'S Inn Fields, London, WC2A3PE
61 Park Street, Bristol, Avon, BS15NU
Amey Rail Rolling Mill Street, Walsall, West Midlands, WS29EG
Building 13 Ringway Road, Manchester Airport, Manchester, M901AF
Hyde Park House, Mutley Plain, Plymouth, Devon, PL46LF

Contact

01923696600
mcginley.co.uk
C/O Forvis Mazars Llp, 30 Old Bailey, London, EC4M7AU