Company NameTDG Systems Limited
DirectorsJames Leighton Rhodes and Charlotte Marie Carter
Company StatusActive
Company Number06982527
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Leighton Rhodes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameCharlotte Marie Carter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameMr Benjamin Thomas Rhodes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW

Location

Registered AddressDalesman House
Chase Way
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1Benjamin Thomas Rhodes
33.33%
Ordinary
30 at £1Charlotte Marie Carter
33.33%
Ordinary
30 at £1James Leighton Rhodes
33.33%
Ordinary

Financials

Year2014
Net Worth£59,996
Cash£12,056
Current Liabilities£24,514

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

2 August 2021Delivered on: 4 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 August 2018Delivered on: 17 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charge over all its property and intellectual property (as more particularly described in the deed).
Outstanding

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
16 October 2018Termination of appointment of Benjamin Thomas Rhodes as a director on 3 October 2018 (1 page)
17 August 2018Registration of charge 069825270001, created on 9 August 2018 (23 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
8 January 2018Director's details changed for Charlotte Marie Carter on 15 December 2017 (2 pages)
8 January 2018Director's details changed for Charlotte Marie Carter on 15 December 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
14 August 2017Change of details for Charlotte Marie Carter as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Change of details for James Leighton Rhodes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Change of details for James Leighton Rhodes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Benjamin Thomas Rhodes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Benjamin Thomas Rhodes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Charlotte Marie Carter as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
31 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 October 2015Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages)
20 October 2015Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(6 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(6 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(6 pages)
27 May 2014Director's details changed for Charlotte Marie Rhodes on 29 December 2012 (2 pages)
27 May 2014Director's details changed for Charlotte Marie Rhodes on 29 December 2012 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 90
(6 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 90
(6 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 90
(6 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Charlotte Marie Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Benjamin Thomas Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Benjamin Thomas Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Charlotte Marie Rhodes on 25 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Benjamin Thomas Rhodes on 5 August 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Benjamin Thomas Rhodes on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Benjamin Thomas Rhodes on 5 August 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Charlotte Marie Rhodes on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Charlotte Marie Rhodes on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Charlotte Marie Rhodes on 5 August 2010 (2 pages)
7 September 2009Director's change of particulars / benjamin rhodes / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / benjamin rhodes / 07/09/2009 (1 page)
27 August 2009Accounting reference date shortened from 31/08/2010 to 31/05/2010 (1 page)
27 August 2009Accounting reference date shortened from 31/08/2010 to 31/05/2010 (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Location of register of members (1 page)
5 August 2009Incorporation (15 pages)
5 August 2009Incorporation (15 pages)