Company NameT.D.X. Ltd.
Company StatusActive
Company Number03450336
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nasreen Kausar Mahmood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleHo0usewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Spencer Street
Oldham
OL9 7JE
Director NameMr Tahir Mahmood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleBreaker
Country of ResidenceUnited Kingdom
Correspondence Address17 Spencer Street
Oldham
OL9 7JE
Secretary NameTahir Mahmood
NationalityBritish
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleBreaker
Correspondence Address17 Spencer Street
Oldham
OL9 7JE
Director NameMr Gulraze Mahmood Khan
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(16 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Spencer Street
Oldham
OL9 7JE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetdxltd.co.uk
Telephone0161 2318301
Telephone regionManchester

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Gulraze Mahmood Khan
33.33%
Ordinary A
1 at £1Mr Tahir Mahmood
33.33%
Ordinary
1 at £1Mrs Nasreen Kausar Mahmood
33.33%
Ordinary

Financials

Year2014
Net Worth-£44,176
Cash£1,105
Current Liabilities£174,487

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

22 October 1998Delivered on: 4 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 November 2016Secretary's details changed for Tahir Mahmood on 28 October 2015 (1 page)
17 November 2016Director's details changed for Tahir Mahmood on 28 October 2015 (2 pages)
17 November 2016Director's details changed for Nasreen Kausar Mahmood on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Gulraze Mahmood Khan on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Nasreen Kausar Mahmood on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Gulraze Mahmood Khan on 17 November 2016 (2 pages)
17 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
17 November 2016Secretary's details changed for Tahir Mahmood on 28 October 2015 (1 page)
17 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
17 November 2016Director's details changed for Tahir Mahmood on 28 October 2015 (2 pages)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(7 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(7 pages)
18 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(7 pages)
18 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(7 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 December 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 3
(3 pages)
10 December 2013Appointment of Mr Gulraze Mahmood Khan as a director (2 pages)
10 December 2013Appointment of Mr Gulraze Mahmood Khan as a director (2 pages)
10 December 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 3
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 August 2011Amended accounts made up to 28 February 2010 (8 pages)
24 August 2011Amended accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 531A wilmslow road withington manchester M20 4BA (1 page)
1 August 2006Registered office changed on 01/08/06 from: 531A wilmslow road withington manchester M20 4BA (1 page)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 December 2005Return made up to 15/10/05; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 December 2005Return made up to 15/10/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 28 February 2004 (13 pages)
24 February 2005Total exemption full accounts made up to 28 February 2004 (13 pages)
21 December 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
21 December 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
9 February 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
20 November 2003Return made up to 15/10/03; full list of members (7 pages)
20 November 2003Return made up to 15/10/03; full list of members (7 pages)
25 February 2003Return made up to 15/10/02; full list of members (7 pages)
25 February 2003Return made up to 15/10/02; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
3 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
3 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Full accounts made up to 28 February 2000 (9 pages)
14 March 2001Return made up to 15/10/00; full list of members (6 pages)
14 March 2001Return made up to 15/10/00; full list of members (6 pages)
14 March 2001Full accounts made up to 28 February 2000 (9 pages)
14 March 2000Return made up to 15/10/99; full list of members (6 pages)
14 March 2000Return made up to 15/10/99; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
18 February 2000Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
18 February 2000Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
9 November 1998Return made up to 15/10/98; full list of members (6 pages)
9 November 1998Return made up to 15/10/98; full list of members (6 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
3 November 1997Registered office changed on 03/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 November 1997Registered office changed on 03/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Incorporation (8 pages)
15 October 1997Incorporation (8 pages)