Background WavePink WaveYellow Wave

T D FIFTEEN LIMITED (06298739)

T D FIFTEEN LIMITED (06298739) is an active UK company. incorporated on 2 July 2007. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. T D FIFTEEN LIMITED has been registered for 18 years. Current directors include WHAMOND, Robert.

Company Number
06298739
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
Crown Chambers, Harrogate, HG1 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHAMOND, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T D FIFTEEN LIMITED

T D FIFTEEN LIMITED is an active company incorporated on 2 July 2007 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. T D FIFTEEN LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06298739

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 25/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2027
Period: 1 July 2025 - 25 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Crown Chambers Princes Street Harrogate, HG1 1NJ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHAMOND, Janice Lindsay

Active
Boroughbridge Road, YorkYO26 3PR
Secretary
Appointed 09 May 2008

WHAMOND, Robert

Active
Crown Chambers, HarrogateHG1 1NJ
Born September 1971
Director
Appointed 02 Jul 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 02 Jul 2007
Resigned 02 Jul 2007

WHAMOND, Robert

Resigned
9 Ryecroft Avenue, YorkYO24 2SB
Secretary
Appointed 02 Jul 2007
Resigned 09 May 2008

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 02 Jul 2007
Resigned 02 Jul 2007

WHAMOND, Janice Lindsay

Resigned
9 Ryecroft Avenue, YorkYO24 2SB
Born February 1978
Director
Appointed 02 Jul 2007
Resigned 09 May 2008

Persons with significant control

1

Janice Lindsay Whamond

Active
Boroughbridge Road, YorkYO26 3PR
Born February 1968

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

60

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts Amended With Made Up Date
24 February 2011
AAMDAAMD
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
15 August 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
16 July 2007
88(2)R88(2)R
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
287Change of Registered Office
Incorporation Company
2 July 2007
NEWINCIncorporation