Background WavePink WaveYellow Wave

TEESDALE UNREALISED LIMITED (07534434)

TEESDALE UNREALISED LIMITED (07534434) is an active UK company. incorporated on 18 February 2011. with registered office in Stockton On Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TEESDALE UNREALISED LIMITED has been registered for 15 years. Current directors include WATSON, Christopher John.

Company Number
07534434
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WATSON, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESDALE UNREALISED LIMITED

TEESDALE UNREALISED LIMITED is an active company incorporated on 18 February 2011 with the registered office located in Stockton On Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TEESDALE UNREALISED LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07534434

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom
From: 12 December 2022To: 20 August 2024
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 13 February 2014To: 12 December 2022
Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom
From: 18 February 2011To: 13 February 2014
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WATSON, Christopher John

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born January 1961
Director
Appointed 15 Aug 2024

DARRAGH, Joseph

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 18 Feb 2011
Resigned 15 Aug 2024

DAVIDSON, Paula

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 18 Feb 2011
Resigned 15 Aug 2024

HARRIMAN, David Ian

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 18 Feb 2011
Resigned 15 Aug 2024

Persons with significant control

1

Urlay Nook Road, Stockton On TeesTS16 0TA

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

47

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2011
NEWINCIncorporation