Background WavePink WaveYellow Wave

TKD SHROPSHIRE LTD (07003286)

TKD SHROPSHIRE LTD (07003286) is an active UK company. incorporated on 27 August 2009. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TKD SHROPSHIRE LTD has been registered for 16 years. Current directors include MCCAY, Grace Geraldine, MCCAY, James Anthony.

Company Number
07003286
Status
active
Type
ltd
Incorporated
27 August 2009
Age
16 years
Address
Global House Horton Road, Telford, TF2 6PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCAY, Grace Geraldine, MCCAY, James Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TKD SHROPSHIRE LTD

TKD SHROPSHIRE LTD is an active company incorporated on 27 August 2009 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TKD SHROPSHIRE LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07003286

LTD Company

Age

16 Years

Incorporated 27 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Global House Horton Road Trench Telford, TF2 6PD,

Previous Addresses

Global House Horton Road Trench Telford Shropshire TF2 6PD England
From: 7 October 2010To: 7 October 2010
8 Meadow Drive Walcot Telford Shropshire TF6 5EL
From: 27 August 2009To: 7 October 2010
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCAY, Grace Geraldine

Active
Gleddoch Wynd, Port GlasgowPA14 6XZ
Born April 1955
Director
Appointed 27 Aug 2009

MCCAY, James Anthony

Active
Gleddoch Wynd, Port GlasgowPA14 6XZ
Born March 1954
Director
Appointed 27 Aug 2009

CHILDS, Joshua David

Resigned
Trench Road, TelfordTF2 6NZ
Born October 1981
Director
Appointed 27 Aug 2009
Resigned 30 Sept 2010

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 27 Aug 2009
Resigned 28 Aug 2009

MCCAY, Anna Marie

Resigned
Gleddoch Wynd, Port GlasgowPA14 6XZ
Born August 1989
Director
Appointed 27 Aug 2009
Resigned 24 Mar 2026

MCCAY, Christopher

Resigned
Dulwich Grange, TelfordTF5 0EB
Born July 1984
Director
Appointed 27 Aug 2009
Resigned 24 Mar 2026

MCCAY, Peter

Resigned
Horton Road, TelfordTF2 6PD
Born December 1980
Director
Appointed 27 Aug 2009
Resigned 24 Mar 2026

Persons with significant control

2

Horton Road, TelfordTF2 6PD

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
Horton Road, TelfordTF2 6PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Legacy
28 August 2009
288bResignation of Director or Secretary
Incorporation Company
27 August 2009
NEWINCIncorporation