Background WavePink WaveYellow Wave

TEDAISY UNDERWRITING LIMITED (06904209)

TEDAISY UNDERWRITING LIMITED (06904209) is an active UK company. incorporated on 13 May 2009. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TEDAISY UNDERWRITING LIMITED has been registered for 16 years. Current directors include BYRNE, Paul Edward, SWEETMAN, Donna Samantha, WALKER, Louise Rebecca.

Company Number
06904209
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BYRNE, Paul Edward, SWEETMAN, Donna Samantha, WALKER, Louise Rebecca
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDAISY UNDERWRITING LIMITED

TEDAISY UNDERWRITING LIMITED is an active company incorporated on 13 May 2009 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TEDAISY UNDERWRITING LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

06904209

LTD Company

Age

16 Years

Incorporated 13 May 2009

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ALPHA UNDERWRITING LIMITED
From: 13 May 2009To: 29 September 2021
Contact
Address

Warner House 123 Castle Street Salisbury, SP1 3TB,

Previous Addresses

East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England
From: 10 December 2018To: 11 August 2021
13 Harforde Court John Tate Road Hertford Herts SG13 7NW
From: 7 May 2015To: 10 December 2018
13 13 Harforde Court John Tate Road Hertford SG13 7NW England
From: 5 May 2015To: 7 May 2015
East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW
From: 23 April 2015To: 5 May 2015
13 Harforde Court John Tate Road Hertford SG13 7NW
From: 28 February 2014To: 23 April 2015
30 Upper High Street Thame Oxfordshire OX9 3EZ England
From: 13 May 2009To: 28 February 2014
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Dec 09
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Nov 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jun 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Director Joined
May 21
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Jan 25
Director Left
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SWEETMAN, Donna Samantha

Active
123 Castle Street, SalisburySP1 3TB
Secretary
Appointed 11 May 2022

BYRNE, Paul Edward

Active
123 Castle Street, SalisburySP1 3TB
Born February 1968
Director
Appointed 15 Nov 2013

SWEETMAN, Donna Samantha

Active
123 Castle Street, SalisburySP1 3TB
Born May 1970
Director
Appointed 16 Nov 2017

WALKER, Louise Rebecca

Active
123 Castle Street, SalisburySP1 3TB
Born July 1981
Director
Appointed 13 Jan 2025

EUSTACE, Timothy

Resigned
7 Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 13 May 2009
Resigned 03 Mar 2014

ALLEN, Mark Edward

Resigned
Harforde Court, HertfordSG13 7NW
Born April 1978
Director
Appointed 13 May 2009
Resigned 01 Nov 2017

BEVEN, Paul Geoffrey Hassan, Dr

Resigned
Harforde Court, HertfordSG13 7NW
Born June 1959
Director
Appointed 15 Nov 2013
Resigned 08 Apr 2015

BUTCHER, Charles Edward

Resigned
Woodhill, LissGU33 6LS
Born January 1967
Director
Appointed 20 Jul 2009
Resigned 15 Nov 2013

COLES, David Paul Suffolk

Resigned
123 Castle Street, SalisburySP1 3TB
Born October 1971
Director
Appointed 22 Dec 2022
Resigned 30 Aug 2023

DENMAN, Philip Michael

Resigned
Harforde Court, HertfordSG13 7NW
Born November 1970
Director
Appointed 13 May 2009
Resigned 08 Apr 2015

FOLEY, Mark Adrian

Resigned
37 Milton Crescent, CheadleSK8 1NT
Born March 1963
Director
Appointed 20 Jul 2009
Resigned 02 Dec 2009

HAYWARD, Susan Elizabeth

Resigned
Harforde Court, HertfordSG13 7NW
Born May 1972
Director
Appointed 17 Jul 2017
Resigned 31 Jan 2018

JONES, Paul

Resigned
Harforde Court, HertfordSG13 7NW
Born August 1975
Director
Appointed 17 Jul 2017
Resigned 16 Nov 2017

MASON, Peter Adrian Richard

Resigned
Harforde Court, HertfordSG13 7NW
Born March 1958
Director
Appointed 15 Nov 2013
Resigned 08 Apr 2015

PUGH, John David

Resigned
Harforde Court, HertfordSG13 7NW
Born April 1952
Director
Appointed 15 Nov 2013
Resigned 08 Apr 2015

WHITFIELD, Michael

Resigned
123 Castle Street, SalisburySP1 3TB
Born May 1960
Director
Appointed 20 May 2021
Resigned 29 Aug 2025

WOODS, Neil

Resigned
Goffs Lane, Waltham CrossEN7 5BW
Born March 1969
Director
Appointed 16 Nov 2017
Resigned 25 May 2019

Persons with significant control

1

123 Castle Street, SalisburySP1 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
27 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
29 September 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
29 September 2021
NM06NM06
Change Of Name Notice
29 September 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change Of Name Request Comments
4 August 2021
NM06NM06
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
23 April 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
23 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
3 June 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 March 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
25 November 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Resolution
25 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 October 2009
AA01Change of Accounting Reference Date
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
13 May 2009
NEWINCIncorporation