Background WavePink WaveYellow Wave

TDS COMMERCIAL LIMITED (05696697)

TDS COMMERCIAL LIMITED (05696697) is an active UK company. incorporated on 3 February 2006. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 3 other business activities. TDS COMMERCIAL LIMITED has been registered for 20 years. Current directors include TAIT, Rona Lillian.

Company Number
05696697
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
1 Minster Court, Camberley, GU15 3YY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
TAIT, Rona Lillian
SIC Codes
13300, 81210, 81299, 96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDS COMMERCIAL LIMITED

TDS COMMERCIAL LIMITED is an active company incorporated on 3 February 2006 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 3 other business activities. TDS COMMERCIAL LIMITED was registered 20 years ago.(SIC: 13300, 81210, 81299, 96010)

Status

active

Active since 20 years ago

Company No

05696697

LTD Company

Age

20 Years

Incorporated 3 February 2006

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TEDDINGTON DOMESTIC SOLUTIONS LIMITED
From: 3 February 2006To: 22 November 2012
Contact
Address

1 Minster Court Tuscam Way Camberley, GU15 3YY,

Previous Addresses

92 Park Street Camberley Surrey GU15 3NY England
From: 4 May 2017To: 2 February 2023
79 High Street Teddington Middlesex TW11 8HG
From: 3 February 2006To: 4 May 2017
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Mar 17
Loan Cleared
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAIT, Rona Lillian

Active
Tuscam Way, CamberleyGU15 3YY
Born October 1961
Director
Appointed 03 Feb 2006

TAVENDER, Richard

Resigned
5 Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 03 Feb 2006
Resigned 20 Jan 2021

Persons with significant control

1

Rona Lillian Tait

Active
Tuscam Way, CamberleyGU15 3YY
Born October 1961

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

53

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
363sAnnual Return (shuttle)
Incorporation Company
3 February 2006
NEWINCIncorporation