Background WavePink WaveYellow Wave

TEAKWOOD INVESTMENTS LIMITED (08927036)

TEAKWOOD INVESTMENTS LIMITED (08927036) is an active UK company. incorporated on 6 March 2014. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TEAKWOOD INVESTMENTS LIMITED has been registered for 12 years. Current directors include MARTIN, Daniel James, RUDOLPH, David Mark.

Company Number
08927036
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
2 Duchy Road, Harrogate, HG1 2EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARTIN, Daniel James, RUDOLPH, David Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAKWOOD INVESTMENTS LIMITED

TEAKWOOD INVESTMENTS LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TEAKWOOD INVESTMENTS LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08927036

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SANDERSON NEWCASTLE LTD
From: 25 February 2015To: 11 April 2016
CRM LAND AND DEVELOPMENTS (BARNSLEY) LIMITED
From: 6 March 2014To: 25 February 2015
Contact
Address

2 Duchy Road Harrogate, HG1 2EP,

Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Feb 15
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Nov 19
Loan Secured
Nov 19
New Owner
Mar 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
Loan Secured
Apr 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, Daniel James

Active
Kirkby Lane, WetherbyLS22 4BR
Born July 1965
Director
Appointed 06 Mar 2014

RUDOLPH, David Mark

Active
Duchy Road, HarrogateHG1 2EP
Born May 1962
Director
Appointed 06 Mar 2014

RUDOLPH, Simon Devilliers

Resigned
127 Repulse Bay Road, Repulse Bay
Born October 1960
Director
Appointed 06 Mar 2014
Resigned 21 Jun 2017

Persons with significant control

2

Mr David Mark Rudolph

Active
Duchy Road, HarrogateHG1 2EP
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016

Mr Daniel James Martin

Active
Kirkby Lane, WetherbyLS22 4BR
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 January 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
25 January 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 December 2021
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Resolution
11 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Incorporation Company
6 March 2014
NEWINCIncorporation