Background WavePink WaveYellow Wave

TANDRIDGE PLUMBING & HEATING LIMITED (09402544)

TANDRIDGE PLUMBING & HEATING LIMITED (09402544) is an active UK company. incorporated on 22 January 2015. with registered office in Westerham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANDRIDGE PLUMBING & HEATING LIMITED has been registered for 11 years. Current directors include SOUTHON, Daniel James.

Company Number
09402544
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
Winterton House, Westerham, TN16 1AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SOUTHON, Daniel James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDRIDGE PLUMBING & HEATING LIMITED

TANDRIDGE PLUMBING & HEATING LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Westerham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANDRIDGE PLUMBING & HEATING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09402544

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SOUTHON ENTERPRISES LIMITED
From: 22 January 2015To: 21 March 2017
Contact
Address

Winterton House High Street Westerham, TN16 1AQ,

Previous Addresses

Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom
From: 22 January 2015To: 10 March 2021
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SOUTHON, Daniel James

Active
High Street, WesterhamTN16 1AQ
Born May 1991
Director
Appointed 22 Jan 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 22 Jan 2015
Resigned 22 Jan 2015

Persons with significant control

1

Mr Daniel James Southon

Active
High Street, WesterhamTN16 1AQ
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Incorporation Company
22 January 2015
NEWINCIncorporation