Background WavePink WaveYellow Wave

T-SQUARED VALIDAIR LIMITED (02386583)

T-SQUARED VALIDAIR LIMITED (02386583) is an active UK company. incorporated on 18 May 1989. with registered office in Chester Le Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. T-SQUARED VALIDAIR LIMITED has been registered for 36 years. Current directors include CALLAN, Dominic, MCFARLANE, Mark, SIMPSON, Alan Russell.

Company Number
02386583
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
Dunns 4 Bowes Business Park, Chester Le Street, DH3 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CALLAN, Dominic, MCFARLANE, Mark, SIMPSON, Alan Russell
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T-SQUARED VALIDAIR LIMITED

T-SQUARED VALIDAIR LIMITED is an active company incorporated on 18 May 1989 with the registered office located in Chester Le Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. T-SQUARED VALIDAIR LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02386583

LTD Company

Age

36 Years

Incorporated 18 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

VALIDAIR (EURO) LIMITED
From: 7 July 2023To: 1 November 2023
T-SQUARED VALIDAIR LIMITED
From: 4 July 2023To: 7 July 2023
VALIDAIR (EURO) LIMITED
From: 24 July 1989To: 4 July 2023
INMINT LIMITED
From: 18 May 1989To: 24 July 1989
Contact
Address

Dunns 4 Bowes Business Park Lambton Park Chester Le Street, DH3 4AN,

Previous Addresses

Unit 1K, Enterprise House Valley Street Darlington Co. Durham DL1 1GY England
From: 20 March 2019To: 29 June 2021
Unit 3 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 19 January 2011To: 20 March 2019
C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
From: 7 May 2010To: 19 January 2011
Mackenzie House Coach and Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP
From: 18 May 1989To: 7 May 2010
Timeline

9 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Director Left
Jul 14
Loan Cleared
Nov 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCFARLANE, Mark

Active
Bowes Business Park, Chester Le StreetDH3 4AN
Secretary
Appointed 30 Jun 2023

CALLAN, Dominic

Active
Bowes Business Park, Chester Le StreetDH3 4AN
Born September 1966
Director
Appointed 30 Jun 2023

MCFARLANE, Mark

Active
Bowes Business Park, Chester Le StreetDH3 4AN
Born September 1983
Director
Appointed 30 Jun 2023

SIMPSON, Alan Russell

Active
Bowes Business Park, Chester Le StreetDH3 4AN
Born October 1967
Director
Appointed 30 Jun 2023

WARD, Patricia Ann

Resigned
11 Mafeking Road, ChathamME5 9HG
Secretary
Appointed N/A
Resigned 22 Sept 1998

WARD, Stephen Charles

Resigned
Bowes Business Park, Chester Le StreetDH3 4AN
Secretary
Appointed 22 Sept 1998
Resigned 30 Jun 2023

WARD, Kenneth

Resigned
Invicta Business Park, WrothamTN15 7RJ
Born March 1941
Director
Appointed N/A
Resigned 02 Jan 2014

WARD, Stephen Charles

Resigned
Bowes Business Park, Chester Le StreetDH3 4AN
Born October 1968
Director
Appointed 01 Sept 1993
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Robroyston Oval, GlasgowG33 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Stephen Charles Ward

Ceased
Walderslade, ChathamME5 9EU
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mrs Claire Ward

Ceased
Walderslade, ChathamME5 9EU
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 July 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
20 May 2009
288cChange of Particulars
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
30 April 2001
123Notice of Increase in Nominal Capital
Resolution
30 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
3 October 1993
288288
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
13 August 1990
225(1)225(1)
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Memorandum Articles
27 July 1989
MEM/ARTSMEM/ARTS
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
287Change of Registered Office
Certificate Change Of Name Company
21 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 1989
RESOLUTIONSResolutions
Incorporation Company
18 May 1989
NEWINCIncorporation