Background WavePink WaveYellow Wave

TDX GROUP LIMITED (05059906)

TDX GROUP LIMITED (05059906) is an active UK company. incorporated on 2 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TDX GROUP LIMITED has been registered for 22 years. Current directors include BENNISON, Sara Philippa, BERNARD, David, DUBOIS, Stephane and 1 others.

Company Number
05059906
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNISON, Sara Philippa, BERNARD, David, DUBOIS, Stephane, LEWIS, Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDX GROUP LIMITED

TDX GROUP LIMITED is an active company incorporated on 2 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TDX GROUP LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05059906

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

THE DEBT EXCHANGE LIMITED
From: 20 April 2004To: 25 October 2004
THE FINANCIAL RESOURCES NETWORK LIMITED
From: 2 March 2004To: 20 April 2004
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Capital House 25 Chapel Street London NW1 5DS
From: 21 January 2014To: 20 September 2019
8 Fletcher Gate Nottingham NG1 2FS United Kingdom
From: 10 December 2012To: 21 January 2014
City Gate East Tollhouse Hill Nottingham NG1 5FS
From: 2 March 2004To: 10 December 2012
Timeline

44 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Jun 11
Loan Cleared
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Nov 15
Director Left
May 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Capital Update
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
8
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BENNISON, Sara Philippa

Active
Angel Court, LondonEC2R 7HJ
Born September 1967
Director
Appointed 11 Sept 2024

BERNARD, David

Active
Angel Court, LondonEC2R 7HJ
Born June 1973
Director
Appointed 10 Dec 2025

DUBOIS, Stephane

Active
Angel Court, LondonEC2R 7HJ
Born October 1977
Director
Appointed 14 Jan 2025

LEWIS, Jeremy

Active
Angel Court, LondonEC2R 7HJ
Born October 1974
Director
Appointed 28 Nov 2019

CUSION, Jyoti Chada

Resigned
25 Chapel Street, LondonNW1 5DS
Secretary
Appointed 02 Jun 2009
Resigned 15 Jan 2014

HANKS, Brian Paul

Resigned
1 Lancaster Drive, CheltenhamGL54 2QZ
Secretary
Appointed 30 Nov 2006
Resigned 02 Jun 2009

MINDENHALL, Charles Stuart

Resigned
42 Chalcot Crescent, LondonNW1 8YD
Secretary
Appointed 02 Mar 2004
Resigned 30 Nov 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

BADALE, Manoj Kumar

Resigned
27 Blenheim Road, LondonW4 1ET
Born December 1967
Director
Appointed 02 Mar 2004
Resigned 05 Jun 2009

BROWN, Suzanne Helen

Resigned
Angel Court, LondonEC2R 7HJ
Born September 1978
Director
Appointed 03 May 2018
Resigned 31 Mar 2022

COOPER, Matthew Jonathan

Resigned
Hereford Square, LondonSW7 4NB
Born December 1966
Director
Appointed 16 Nov 2004
Resigned 17 Dec 2008

EISON, Robert David

Resigned
25 Chapel Street, LondonNW1 5DS
Born February 1965
Director
Appointed 14 May 2015
Resigned 13 Oct 2017

HAMILTON, Laurence

Resigned
25 Chapel Street, LondonNW1 5DS
Born August 1969
Director
Appointed 15 Jan 2014
Resigned 31 May 2017

HANKS, Brian Paul

Resigned
1 Lancaster Drive, CheltenhamGL54 2QZ
Born April 1958
Director
Appointed 30 Nov 2006
Resigned 17 Dec 2008

HEYWOOD, Paul

Resigned
Angel Court, LondonEC2R 7HJ
Born March 1976
Director
Appointed 28 Nov 2019
Resigned 26 Apr 2022

MCGILVRAY, Phillip James

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1978
Director
Appointed 26 Apr 2022
Resigned 14 Mar 2024

MINDENHALL, Charles Stuart

Resigned
42 Chalcot Crescent, LondonNW1 8YD
Born May 1971
Director
Appointed 02 Mar 2004
Resigned 30 Nov 2006

MOORE, Paul Gibson

Resigned
25 Chapel Street, LondonNW1 5DS
Born February 1971
Director
Appointed 21 Jun 2017
Resigned 31 Jan 2018

MOORE, Paul Gibson

Resigned
25 Chapel Street, LondonNW1 5DS
Born February 1971
Director
Appointed 15 Jan 2014
Resigned 14 May 2015

NAIR, Jayadeep

Resigned
Angel Court, LondonEC2R 7HJ
Born June 1971
Director
Appointed 28 Nov 2019
Resigned 26 Apr 2022

ONYETT, Mark James

Resigned
Fletcher Gate, NottinghamNG1 2FS
Born September 1971
Director
Appointed 02 Mar 2004
Resigned 15 Jan 2014

PEACOCK, Matthew Roy

Resigned
Villa Santa Maddalena, Amelia
Born September 1961
Director
Appointed 16 Nov 2004
Resigned 09 Jun 2008

REMON, Patricio

Resigned
Angel Court, LondonEC2R 7HJ
Born June 1971
Director
Appointed 26 Jun 2017
Resigned 10 Dec 2025

RUDD, Janice

Resigned
Menapia House, Drinagh
Born October 1967
Director
Appointed 21 Jun 2017
Resigned 28 Nov 2019

SANDERS, Mark David

Resigned
Fletcher Gate, NottinghamNG1 2FS
Born November 1969
Director
Appointed 05 Jun 2009
Resigned 15 Jan 2014

STANLEY, Michael William

Resigned
Fletcher Gate, NottinghamNG1 2FS
Born May 1961
Director
Appointed 14 May 2015
Resigned 18 May 2016

WEARING, Adam Charles

Resigned
Fletchergate, NottinghamNG1 2FS
Born May 1977
Director
Appointed 14 May 2015
Resigned 11 Aug 2017

WINDLE, Helen Louise

Resigned
Angel Court, LondonEC2R 7HJ
Born December 1966
Director
Appointed 26 Apr 2022
Resigned 14 Jan 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Mar 2004
Resigned 02 Mar 2004

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

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

192

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Legacy
5 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2021
SH19Statement of Capital
Legacy
28 June 2021
CAP-SSCAP-SS
Resolution
28 June 2021
RESOLUTIONSResolutions
Resolution
25 June 2021
RESOLUTIONSResolutions
Resolution
25 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 March 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 October 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
11 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company
9 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 May 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Resolution
22 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Move Registers To Sail Company With New Address
10 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
3 December 2014
AUDAUD
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Memorandum Articles
29 January 2014
MEM/ARTSMEM/ARTS
Memorandum Articles
29 January 2014
MEM/ARTSMEM/ARTS
Resolution
29 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Auditors Resignation Company
17 May 2013
AUDAUD
Miscellaneous
17 May 2013
MISCMISC
Auditors Resignation Company
14 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Legacy
17 August 2012
MG01MG01
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Resolution
8 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
20 March 2008
288cChange of Particulars
Legacy
10 December 2007
88(2)R88(2)R
Legacy
24 July 2007
287Change of Registered Office
Legacy
14 July 2007
287Change of Registered Office
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
363aAnnual Return
Legacy
10 April 2007
88(2)R88(2)R
Accounts Amended With Made Up Date
21 February 2007
AAMDAAMD
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
3 February 2007
88(2)R88(2)R
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
88(2)O88(2)O
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Miscellaneous
23 June 2006
MISCMISC
Legacy
14 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(2)R88(2)R
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Small
23 March 2006
AAAnnual Accounts
Legacy
14 November 2005
88(2)R88(2)R
Legacy
19 October 2005
287Change of Registered Office
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
5 August 2005
88(2)R88(2)R
Legacy
10 May 2005
363aAnnual Return
Legacy
10 May 2005
88(2)R88(2)R
Legacy
10 May 2005
88(2)R88(2)R
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
88(2)R88(2)R
Legacy
9 November 2004
122122
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2004
287Change of Registered Office
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation