Background WavePink WaveYellow Wave

TDL ELECTRONICS UK LIMITED (03871123)

TDL ELECTRONICS UK LIMITED (03871123) is an active UK company. incorporated on 4 November 1999. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). TDL ELECTRONICS UK LIMITED has been registered for 26 years. Current directors include JOHNSON-FLINT, James.

Company Number
03871123
Status
active
Type
ltd
Incorporated
4 November 1999
Age
26 years
Address
Gallery Court, London, SE1 4BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
JOHNSON-FLINT, James
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDL ELECTRONICS UK LIMITED

TDL ELECTRONICS UK LIMITED is an active company incorporated on 4 November 1999 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). TDL ELECTRONICS UK LIMITED was registered 26 years ago.(SIC: 27510)

Status

active

Active since 26 years ago

Company No

03871123

LTD Company

Age

26 Years

Incorporated 4 November 1999

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 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Gallery Court Hankey Place London, SE1 4BB,

Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Secretary
Appointed 10 Oct 2023

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Born April 1968
Director
Appointed 10 Oct 2023

GEORGE, Stuart

Resigned
Gallery Court, LondonSE1 4BB
Secretary
Appointed 16 Oct 2003
Resigned 10 Oct 2023

ROSENTHAL, Robert Charles

Resigned
9 Davenham Avenue, NorthwoodHA6 3HW
Secretary
Appointed 04 Nov 1999
Resigned 16 Oct 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Nov 1999
Resigned 04 Nov 1999

BRAIN, Michael Terence

Resigned
94 Ladysmith Road, Stoke On TrentST1 4BX
Born March 1951
Director
Appointed 10 Jan 2006
Resigned 21 Mar 2006

CURRIER, John

Resigned
Hankey Place, LondonSE1 4BB
Born March 1960
Director
Appointed 13 Oct 2009
Resigned 05 Jun 2019

GEORGE, Stuart Ian

Resigned
Gallery Court, LondonSE1 4BB
Born April 1966
Director
Appointed 05 Jun 2019
Resigned 10 Oct 2023

GEORGE, Stuart

Resigned
Gallery Court, LondonSE1 4BB
Born April 1966
Director
Appointed 04 Nov 1999
Resigned 11 Nov 2009

JOHNSON-FLINT, James

Resigned
3/F A/B Le Panorama,, MonacoFOREIGN
Born April 1968
Director
Appointed 04 Nov 1999
Resigned 03 Dec 2007

RICHER, Julian

Resigned
Trinity Church Square, LondonSE1 1DB
Born March 1959
Director
Appointed 04 Nov 1999
Resigned 13 Oct 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Nov 1999
Resigned 04 Nov 1999

Persons with significant control

3

1 Active
2 Ceased

Audio Holdings Ltd

Active
Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr James Johnson-Flint

Ceased
Gallery Court, LondonSE1 4BB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Julian Richer

Ceased
Gallery Court, LondonSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
23 July 2021
AAMDAAMD
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
21 January 2002
288cChange of Particulars
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Incorporation Company
4 November 1999
NEWINCIncorporation