Background WavePink WaveYellow Wave

TXD LIMITED (05326496)

TXD LIMITED (05326496) is an active UK company. incorporated on 7 January 2005. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in other information technology service activities. TXD LIMITED has been registered for 21 years. Current directors include GUSTAFSSON, Frank, ULSTED, Jesper.

Company Number
05326496
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
Zonal, 115a Innovation Drive, Abingdon, OX14 4RZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GUSTAFSSON, Frank, ULSTED, Jesper
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXD LIMITED

TXD LIMITED is an active company incorporated on 7 January 2005 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TXD LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05326496

LTD Company

Age

21 Years

Incorporated 7 January 2005

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Zonal, 115a Innovation Drive Milton Park Abingdon, OX14 4RZ,

Previous Addresses

1 Cheshire House, Prime Point Hurricane Close Stafford Staffordshire ST16 1GZ
From: 29 January 2010To: 12 March 2021
Neptune House Nelson Court Staffordshire Technology Park Beaconside, Stafford ST18 0WQ
From: 7 January 2005To: 29 January 2010
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jan 19
Director Left
Oct 19
Director Left
Feb 21
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SCHACK PETERSEN, Melissa

Active
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 03 Feb 2026

GUSTAFSSON, Frank

Active
Innovation Drive, AbingdonOX14 4RZ
Born February 1980
Director
Appointed 03 Feb 2026

ULSTED, Jesper

Active
Innovation Drive, AbingdonOX14 4RZ
Born June 1977
Director
Appointed 03 Feb 2026

ALBUTT, Christian James

Resigned
7 Sunbeam Drive, WalsallWS6 6LX
Secretary
Appointed 07 Jan 2005
Resigned 17 Apr 2013

BARCLAY, Elizabeth Anne

Resigned
Forth Street, EdinburghEH1 3LH
Secretary
Appointed 17 Apr 2013
Resigned 08 Jan 2014

PLUCKNETT, Carl Derek

Resigned
Cheshire House, Prime Point, StaffordST16 1GZ
Secretary
Appointed 24 Mar 2015
Resigned 07 Oct 2019

ALBUTT, Christian James

Resigned
Cheshire House, Prime Point, StaffordST16 1GZ
Born July 1979
Director
Appointed 07 Jan 2005
Resigned 31 May 2015

BARCLAY, Elizabeth Anne

Resigned
Cheshire House, Prime Point, StaffordST16 1GZ
Born September 1958
Director
Appointed 17 Apr 2013
Resigned 08 Jan 2014

EDWARDS, Peter Mark

Resigned
Cheshire House, Prime Point, StaffordST16 1GZ
Born May 1964
Director
Appointed 17 Apr 2013
Resigned 28 Feb 2021

GALLIMORE, David

Resigned
Cheshire House, Prime Point, StaffordST16 1GZ
Born July 1980
Director
Appointed 07 Jan 2005
Resigned 30 Jan 2019

MCLEAN, Stuart James

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born April 1962
Director
Appointed 17 Apr 2013
Resigned 03 Feb 2026

PLUCKNETT, Carl Derek

Resigned
Cheshire House, Prime Point, StaffordST16 1GZ
Born August 1966
Director
Appointed 24 Mar 2015
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
2 Lister Square, EdinburghEH3 9GL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Tanfield, EdinburghEH3 5DA

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

90

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Legacy
5 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2017
AAAnnual Accounts
Legacy
24 March 2017
PARENT_ACCPARENT_ACC
Legacy
24 March 2017
GUARANTEE2GUARANTEE2
Legacy
24 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 January 2016
AD02Notification of Single Alternative Inspection Location
Legacy
27 November 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Move Registers To Registered Office Company
10 February 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
11 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288cChange of Particulars
Legacy
17 June 2008
287Change of Registered Office
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
24 October 2006
287Change of Registered Office
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
353353
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Incorporation Company
7 January 2005
NEWINCIncorporation