Background WavePink WaveYellow Wave

TDI INNOVATIONS LTD (06480668)

TDI INNOVATIONS LTD (06480668) is an active UK company. incorporated on 23 January 2008. with registered office in Stratford-Upon-Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). TDI INNOVATIONS LTD has been registered for 18 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
06480668
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
SYMONS, Rupert Jonathan
SIC Codes
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDI INNOVATIONS LTD

TDI INNOVATIONS LTD is an active company incorporated on 23 January 2008 with the registered office located in Stratford-Upon-Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). TDI INNOVATIONS LTD was registered 18 years ago.(SIC: 30200)

Status

active

Active since 18 years ago

Company No

06480668

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

TRANSPORT DESIGN INTERNATIONAL LIMITED
From: 10 October 2017To: 16 August 2021
TDI (EUROPE) LIMITED
From: 28 March 2011To: 10 October 2017
MINITRAM SYSTEMS (CHINA) LIMITED
From: 23 January 2008To: 28 March 2011
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Previous Addresses

25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England
From: 20 September 2019To: 29 February 2024
Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England
From: 29 January 2019To: 20 September 2019
The Old Post House Radford Road Flyford Flavell Worcester Worcestershire WR7 4DL
From: 15 March 2010To: 29 January 2019
Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
From: 23 January 2008To: 15 March 2010
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jun 11
Director Joined
Dec 14
Share Issue
Feb 17
Director Joined
Jun 17
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Apr 20
Owner Exit
Apr 21
Director Left
Sept 24
Director Left
Sept 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 16 Sept 2019

YOUNG, Thomas Robertson

Resigned
The Old Post House, Flyford FlavellWR7 4DL
Secretary
Appointed 05 Feb 2008
Resigned 13 Nov 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Jan 2008
Resigned 23 Jan 2008

O'BRIEN, Shaun

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 16 Sept 2019
Resigned 09 Aug 2024

O'BRIEN, Shaun

Resigned
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born September 1957
Director
Appointed 02 Jun 2017
Resigned 16 Sept 2019

PEMBERTON, Martin John

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born December 1956
Director
Appointed 05 Feb 2008
Resigned 18 Dec 2019

SALKELD, Paul

Resigned
Stratford-Upon-AvonCV37 6QB
Born December 1964
Director
Appointed 01 Dec 2014
Resigned 09 Aug 2024

SOZANSKI, Antoni Pawel

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born August 1973
Director
Appointed 24 Jul 2019
Resigned 16 Apr 2020

YOUNG, Thomas Robertson

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born February 1954
Director
Appointed 01 Jun 2011
Resigned 13 Nov 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2019
Ceased 25 Feb 2021

Mr Martin John Pemberton

Ceased
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Resolution
16 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
28 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation