Background WavePink WaveYellow Wave

T.D.T. SECURITIES LIMITED (01059035)

T.D.T. SECURITIES LIMITED (01059035) is an active UK company. incorporated on 22 June 1972. with registered office in Welling. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. T.D.T. SECURITIES LIMITED has been registered for 53 years. Current directors include KNIGHT, John Leslie.

Company Number
01059035
Status
active
Type
ltd
Incorporated
22 June 1972
Age
53 years
Address
19 Welling High Street, Welling, DA16 1TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KNIGHT, John Leslie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.D.T. SECURITIES LIMITED

T.D.T. SECURITIES LIMITED is an active company incorporated on 22 June 1972 with the registered office located in Welling. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. T.D.T. SECURITIES LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01059035

LTD Company

Age

53 Years

Incorporated 22 June 1972

Size

N/A

Accounts

ARD: 31/7

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

T.D.T. MANAGEMENT SERVICES LIMITED
From: 30 March 1982To: 4 September 1986
TRAINING DEVELOPMENTS (TRANSPORT) LIMITED
From: 22 June 1972To: 30 March 1982
Contact
Address

19 Welling High Street Welling, DA16 1TR,

Previous Addresses

25 Knoll Road Bexley DA5 1AY England
From: 11 July 2022To: 27 September 2024
Kemp House 160 City Road London EC1V 2NX England
From: 24 January 2021To: 11 July 2022
150 Aldersgate Street London EC1A 4AB
From: 18 August 2015To: 24 January 2021
C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF
From: 2 July 2010To: 18 August 2015
Suite 3 Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN
From: 22 June 1972To: 2 July 2010
Timeline

2 key events • 1972 - 2010

Funding Officers Ownership
Company Founded
Jun 72
Capital Update
Nov 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KNIGHT, John Leslie

Active
Welling High Street, WellingDA16 1TR
Born September 1948
Director
Appointed 06 Mar 1997

GEORGE, Brian Maurice

Resigned
23 Victory Road, ColchesterCO5 8LX
Secretary
Appointed 06 Mar 1997
Resigned 31 Oct 2001

HAMMOND, Janet

Resigned
23 Boyne Drive, ChelmsfordCM1 5QW
Secretary
Appointed N/A
Resigned 09 May 1994

NARRAWAY, Lucie

Resigned
Wellington Road, MaldonCM9 6HL
Secretary
Appointed 06 Jun 2011
Resigned 18 Oct 2012

O'SHEA, Peter Joseph

Resigned
38 Wood Dale, ChelmsfordCM2 8EZ
Secretary
Appointed 09 May 1994
Resigned 06 Mar 1997

ROBERTS, John Christopher

Resigned
31 Rookery Lane, MaldonCM9 8DF
Secretary
Appointed 31 Oct 2001
Resigned 21 Nov 2008

SPICER, Gary James

Resigned
10-12 Russell Square, LondonWC1B 5LF
Secretary
Appointed 24 Nov 2008
Resigned 06 Jun 2011

ADAMS, John Gilbert

Resigned
Princel House, ColchesterCO7 6HD
Born September 1930
Director
Appointed N/A
Resigned 19 Jun 1996

DATSON, Frank Michael

Resigned
Rayham Farm Leysdown Road, SheernessME12 4BD
Born October 1920
Director
Appointed N/A
Resigned 21 Dec 1997

DAVIES, Trevor

Resigned
59 Bantocks Road, SudburyCO10 0RT
Born February 1943
Director
Appointed N/A
Resigned 31 Mar 1997

DAY, John Richard

Resigned
Butlers Farm Main Road, ChelmsfordCM1 7EN
Born April 1933
Director
Appointed N/A
Resigned 31 Mar 1996

GEATER, Albert James

Resigned
Ryegate House, ColchesterCO6 4RA
Born December 1937
Director
Appointed N/A
Resigned 19 Jun 1996

O'SHEA, Peter Joseph

Resigned
38 Wood Dale, ChelmsfordCM2 8EZ
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 1997

Persons with significant control

1

Welling High Street, WellingDA16 1TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Statement Of Companys Objects
27 November 2015
CC04CC04
Resolution
27 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 November 2010
SH19Statement of Capital
Legacy
11 November 2010
SH20SH20
Legacy
11 November 2010
CAP-SSCAP-SS
Resolution
11 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Legacy
3 November 2009
MG01MG01
Legacy
17 October 2009
MG02MG02
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
190190
Legacy
29 January 2009
353353
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
22 August 2008
AUDAUD
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
123Notice of Increase in Nominal Capital
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
17 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
31 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 March 1997
AUDAUD
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 February 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full Group
23 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Resolution
7 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
14 February 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 August 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full Group
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
24 August 1987
288288
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
288288
Legacy
17 October 1986
363363
Certificate Change Of Name Company
4 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1986
288288
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Accounts With Made Up Date
12 December 1975
AAAnnual Accounts
Incorporation Company
22 June 1972
NEWINCIncorporation