Company NameTedstone Investments Limited
Company StatusActive
Company Number08381615
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Previous NameRecotronics Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Omar Farouk Mahomed
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCcf Unit Brunel Road
Doncaster
South Yorkshire
DN5 8PT
Director NameMs Fatima Mahomed
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Marshland Road
Moorends
Doncaster
South Yorkshire
DN8 4SB
Director NameMrs Sabera Bibi Mahomed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Marshland Road Moorends
Doncaster
South Yorkshire
DN8 4SB
Director NameMr Ahmed Saeed Mahomed
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(9 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Marshland Road
Moorends
Doncaster
South Yorkshire
DN8 4SB

Contact

Websitewww.recoturbo.com

Location

Registered AddressCcf Unit
Brunel Road
Doncaster
South Yorkshire
DN5 8PT
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Ahmed Saeed Mahomed
40.00%
Ordinary
4 at £1Omar Farouk Mahomed
40.00%
Ordinary
2 at £1Fatima Mahomed
20.00%
Ordinary

Financials

Year2014
Net Worth£2,797
Cash£5,666
Current Liabilities£176,789

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

18 February 2014Delivered on: 20 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Pr allen industrial estate coulman road thorne doncaster t/no. SYK215761. Notification of addition to or amendment of charge.
Outstanding
29 January 2014Delivered on: 1 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
1 June 2021Compulsory strike-off action has been discontinued (1 page)
29 May 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
29 May 2021Termination of appointment of Ahmed Saeed Mahomed as a director on 10 January 2021 (1 page)
29 May 2021Appointment of Mrs Sabera Bibi Mahomed as a director on 10 February 2021 (2 pages)
29 May 2021Cessation of Ahmed Saeed Mahomed as a person with significant control on 10 January 2021 (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 August 2018Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire DN8 4HU to Ccf Unit Brunel Road Doncaster South Yorkshire DN5 8PT on 10 August 2018 (1 page)
10 August 2018Director's details changed for Mr Omar Farouk Mahomed on 10 August 2018 (2 pages)
10 August 2018Change of details for Mr Omar Farouk Mahomed as a person with significant control on 10 August 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 May 2014Registered office address changed from Unit 1 Taylor Lane Denton Manchester M34 3NQ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 1 Taylor Lane Denton Manchester M34 3NQ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 1 Taylor Lane Denton Manchester M34 3NQ on 7 May 2014 (1 page)
10 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
10 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
1 April 2014Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road,Thorne Doncaster South Yorkshire DN8 4HU England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road,Thorne Doncaster South Yorkshire DN8 4HU England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road,Thorne Doncaster South Yorkshire DN8 4HU England on 1 April 2014 (1 page)
20 February 2014Registration of charge 083816150003 (44 pages)
20 February 2014Registration of charge 083816150003 (44 pages)
12 February 2014Registration of charge 083816150002 (41 pages)
12 February 2014Registration of charge 083816150002 (41 pages)
1 February 2014Registration of charge 083816150001 (42 pages)
1 February 2014Registration of charge 083816150001 (42 pages)
28 November 2013Appointment of Mr Ahmed Saeed Mahomed as a director (2 pages)
28 November 2013Appointment of Mr Ahmed Saeed Mahomed as a director (2 pages)
28 November 2013Appointment of Ms Fatima Mahomed as a director (2 pages)
28 November 2013Appointment of Ms Fatima Mahomed as a director (2 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 10
(3 pages)
26 November 2013Company name changed recotronics LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 10
(3 pages)
26 November 2013Company name changed recotronics LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)