Background WavePink WaveYellow Wave

TDCL GROUP LIMITED (03854432)

TDCL GROUP LIMITED (03854432) is an active UK company. incorporated on 1 October 1999. with registered office in 12 Bishops Bridge Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TDCL GROUP LIMITED has been registered for 26 years. Current directors include RHODES, Mark.

Company Number
03854432
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
12 Bishops Bridge Road, W2 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RHODES, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDCL GROUP LIMITED

TDCL GROUP LIMITED is an active company incorporated on 1 October 1999 with the registered office located in 12 Bishops Bridge Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TDCL GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03854432

LTD Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

DDB CIS U.K. LIMITED
From: 1 October 1999To: 22 April 2022
Contact
Address

12 Bishops Bridge Road London , W2 6AA,

Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 12
Director Left
Dec 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Apr 22
Owner Exit
Apr 22
Share Issue
Apr 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Dec 24
1
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

RHODES, Mark

Active
Bishop's Bridge Road, LondonW2 6AA
Born August 1951
Director
Appointed 09 Dec 2024

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 19 Oct 1999
Resigned 17 May 2022

PUTLAND, Nicola

Resigned
35 Yeldham Road, LondonW6 8JF
Secretary
Appointed 01 Oct 1999
Resigned 19 Oct 1999

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 01 Oct 1999

BARLOW, Michael Gregory

Resigned
12 Bishops Bridge RoadW2 6AA
Born December 1975
Director
Appointed 30 Aug 2016
Resigned 06 Jan 2020

BRAY, John Michael

Resigned
12 Bishops Bridge RoadW2 6AA
Born December 1950
Director
Appointed 31 Jul 2005
Resigned 08 Feb 2010

BROCHAND, Bernard Maurice Louis

Resigned
8 Avenue Des Chalets, FranceFOREIGN
Born June 1938
Director
Appointed 19 Oct 1999
Resigned 02 Oct 2001

KALININ, Oleg, Mr.

Resigned
Building 3, Moscow119034
Born January 1964
Director
Appointed 12 Jan 2023
Resigned 09 Dec 2024

KEESEY, Kip Wade

Resigned
12 Ham Common, RichmondTW10 7JB
Born January 1963
Director
Appointed 19 Jun 2003
Resigned 31 Jul 2005

KRIVONOGOV, Sergeui

Resigned
Prechistenka Street, Moscow119034
Born June 1966
Director
Appointed 19 Oct 1999
Resigned 31 Dec 2020

LEIGH, Jonathan Allister Heywood

Resigned
Folyondar Utca 15b, 1037FOREIGN
Born June 1966
Director
Appointed 02 Oct 2001
Resigned 19 Jun 2003

LOMAS, Glen

Resigned
12 Bishops Bridge RoadW2 6AA
Born May 1970
Director
Appointed 09 Feb 2021
Resigned 12 May 2022

MALYSH, Vadim

Resigned
Prechistenka Street, Moscow119034
Born March 1969
Director
Appointed 19 Oct 1999
Resigned 12 Jan 2023

MODINA, Elena

Resigned
Appt 277 Building 2, MoscowFOREIGN
Born December 1968
Director
Appointed 19 Oct 1999
Resigned 01 Jan 2003

NAGY, Dominic Mark

Resigned
12 Bishops Bridge RoadW2 6AA
Born May 1972
Director
Appointed 12 May 2010
Resigned 12 May 2022

PAOLINO, Joseph Robert

Resigned
12 Bishops Bridge RoadW2 6AA
Born October 1964
Director
Appointed 19 Oct 1999
Resigned 08 Jun 2012

PAOLINO III, Joseph Robert

Resigned
12 Bishops Bridge RoadW2 6AA
Born October 1964
Director
Appointed 06 Jan 2020
Resigned 09 Feb 2021

PERRODO, Franck

Resigned
12 Bishops Bridge RoadW2 6AA
Born August 1972
Director
Appointed 12 May 2010
Resigned 28 Nov 2013

STEVENSON COPPIN, Jonathan David

Resigned
Aldon Farm, West MallingME19 5PH
Born July 1963
Director
Appointed 01 Oct 1999
Resigned 19 Oct 1999

TRAMONTIN, Pietro Giuseppe

Resigned
P.O. Box 546, Amsterdam
Born April 1942
Director
Appointed 30 Aug 2016
Resigned 12 May 2022

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 01 Oct 1999
Resigned 01 Oct 1999

Persons with significant control

4

2 Active
2 Ceased

Maria Kitromilidou

Active
Aiolou & Panagioti Diomidous, Katholiki, 3020, Limassol
Born April 1977

Nature of Control

Significant influence or control
Notified 29 Nov 2024

Mr Vadim Malysh

Ceased
12 Bishops Bridge RoadW2 6AA
Born March 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 19 Apr 2022

Yhl22 Limited

Active
Road Town, Tortola

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 19 Apr 2022
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Memorandum Articles
4 May 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 June 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 March 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement
21 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Resolution
5 April 2016
RESOLUTIONSResolutions
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Group
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
1 October 2007
363aAnnual Return
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
10 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
29 March 2006
288cChange of Particulars
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
17 October 2003
363aAnnual Return
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
288cChange of Particulars
Legacy
8 October 2002
363aAnnual Return
Legacy
26 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
22 March 2002
288cChange of Particulars
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363aAnnual Return
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Legacy
11 October 2000
353353
Legacy
31 March 2000
122122
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
88(2)R88(2)R
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
10 November 1999
88(2)R88(2)R
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
10 November 1999
123Notice of Increase in Nominal Capital
Legacy
8 November 1999
287Change of Registered Office
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Incorporation Company
1 October 1999
NEWINCIncorporation