Background WavePink WaveYellow Wave

TAD 1 DEVELOPMENTS LIMITED (05535638)

TAD 1 DEVELOPMENTS LIMITED (05535638) is an active UK company. incorporated on 12 August 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TAD 1 DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include SKELDON, Roger, CTC DIRECTORSHIPS LTD.

Company Number
05535638
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKELDON, Roger, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAD 1 DEVELOPMENTS LIMITED

TAD 1 DEVELOPMENTS LIMITED is an active company incorporated on 12 August 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TAD 1 DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05535638

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 11 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 11 April 2014
10 Crown Place London EC2A 4FT
From: 12 August 2005To: 2 March 2011
Timeline

19 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Sept 17
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 21 Feb 2006

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 11 Jul 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 12 Aug 2005
Resigned 21 Feb 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 12 Aug 2005

AGNEW, David Richard Charles

Resigned
Knole, LangportTA10 9HZ
Born June 1953
Director
Appointed 29 Nov 2011
Resigned 16 Apr 2013

BLAKE, David James

Resigned
Windmill Drive, RickmansworthWD3 3FF
Born April 1981
Director
Appointed 23 Aug 2013
Resigned 11 Jul 2014

BRIERLEY, Christopher David

Resigned
30 Bowater Place, LondonSE3 8ST
Born September 1960
Director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

CLEMENTS, Gordon Forbes

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1965
Director
Appointed 16 Apr 2013
Resigned 22 Oct 2020

CROWTHER, Mark

Resigned
Randwick House, BrigstockNN14 3ET
Born March 1968
Director
Appointed 12 Aug 2005
Resigned 22 Aug 2007

ELLINGHAM, Oliver Bernard

Resigned
Tanhurst Lane, Holmbury St MaryRH5 6LU
Born March 1957
Director
Appointed 02 Nov 2009
Resigned 25 Nov 2011

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 18 Aug 2006
Resigned 05 Sept 2008

JENKINS, Nicholas Edward Vellacott

Resigned
Crown Place, LondonEC2A 4FT
Born May 1978
Director
Appointed 20 Nov 2009
Resigned 04 Jan 2010

JENNINGS, Andrew

Resigned
Wasp Cottage, Newton On TrentLN1 2JP
Born December 1932
Director
Appointed 12 Aug 2005
Resigned 30 Sept 2005

LEWIS, Gary William Mccann

Resigned
4 Bowes Road, Walton On ThamesKT12 3HS
Born June 1970
Director
Appointed 01 May 2006
Resigned 18 Aug 2006

MCKEEVER, Stephen Michael

Resigned
11 Springfield Lane, WeybridgeKT13 8AW
Born March 1970
Director
Appointed 12 Aug 2005
Resigned 01 May 2006

PORTEOUS, Edward Macgregor

Resigned
8 Mullberry Court, OxfordOX2 7PE
Born November 1938
Director
Appointed 06 Jul 2008
Resigned 02 Nov 2009

RICKMAN, Robert James

Resigned
338 Euston Road, LondonNW1 3BG
Born September 1957
Director
Appointed 26 Aug 2008
Resigned 22 Oct 2020

ROE, Peter Malcolm

Resigned
The Pightle, SalisburySP3 5RG
Born August 1941
Director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

ROE, Peter Malcolm

Resigned
Hillbrow House, ChittlehamholtEX37 9NS
Born August 1941
Director
Appointed 12 Aug 2005
Resigned 26 Aug 2008

TAYLOR, Christopher James

Resigned
Swallow Street, LondonW1B 4DE
Born January 1980
Director
Appointed 04 Jan 2010
Resigned 23 Aug 2013

TOWNS, Martin Alexander

Resigned
Crown Place, LondonEC2A 4FT
Born February 1980
Director
Appointed 05 Sept 2008
Resigned 20 Nov 2009

YULL, Leonard Louis

Resigned
Pottiemill Cottage, PerthPH2 9PT
Born October 1935
Director
Appointed 22 Aug 2007
Resigned 06 Jul 2008

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

Persons with significant control

1

Sir Timothy Alan Davan Sainsbury

Active
Strand, LondonWC2R 0DT
Born June 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2017
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Second Filing Of Form With Form Type
25 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
4 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
21 August 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
29 September 2006
288cChange of Particulars
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
88(2)R88(2)R
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation