Background WavePink WaveYellow Wave

TEDAISY INSURANCE GROUP LTD (09422448)

TEDAISY INSURANCE GROUP LTD (09422448) is an active UK company. incorporated on 4 February 2015. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEDAISY INSURANCE GROUP LTD has been registered for 11 years. Current directors include BYRNE, Paul Edward, SURTEES, Natalie Carol, SWEETMAN, Donna Samantha and 1 others.

Company Number
09422448
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BYRNE, Paul Edward, SURTEES, Natalie Carol, SWEETMAN, Donna Samantha, WALKER, Louise Rebecca
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDAISY INSURANCE GROUP LTD

TEDAISY INSURANCE GROUP LTD is an active company incorporated on 4 February 2015 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEDAISY INSURANCE GROUP LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09422448

LTD Company

Age

11 Years

Incorporated 4 February 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

TURNING HOLDINGS LIMITED
From: 4 February 2015To: 5 December 2018
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: 14 September 2021
13 Harforde Court John Tate Road Hertford SG13 7NW England
From: 9 August 2017To: 10 December 2018
6 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England
From: 23 July 2017To: 9 August 2017
East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW United Kingdom
From: 4 February 2015To: 23 July 2017
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Director Left
Nov 17
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
May 19
Director Left
Jun 19
Funding Round
Oct 19
Share Issue
Nov 19
Owner Exit
Dec 19
New Owner
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Funding Round
Feb 20
Director Joined
Apr 20
Director Joined
May 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
May 22
Funding Round
Mar 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Jan 25
Director Left
Sept 25
11
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 04 Feb 2015

SURTEES, Natalie Carol

Active
123 Castle Street, SalisburySP1 3TB
Born October 1974
Director
Appointed 20 Apr 2020

SWEETMAN, Donna Samantha

Active
123 Castle Street, SalisburySP1 3TB
Born May 1970
Director
Appointed 03 Jan 2019

WALKER, Louise Rebecca

Active
123 Castle Street, SalisburySP1 3TB
Born July 1981
Director
Appointed 21 Jan 2025

ALLEN, Mark Edward

Resigned
Harforde Court, HertfordSG13 7NW
Born April 1978
Director
Appointed 04 Feb 2015
Resigned 01 Nov 2017

COLES, David Paul Suffolk

Resigned
123 Castle Street, SalisburySP1 3TB
Born October 1971
Director
Appointed 11 May 2022
Resigned 30 Aug 2023

MUGGE, Mark Stephen

Resigned
123 Castle Street, SalisburySP1 3TB
Born October 1969
Director
Appointed 08 May 2023
Resigned 04 Oct 2023

WHITFIELD, Michael Peter

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

WOODS, Neil

Resigned
Goffs Lane, Waltham CrossEN7 5BW
Born March 1969
Director
Appointed 03 Jan 2019
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Edward Byrne

Active
123 Castle Street, SalisburySP1 3TB
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2019
Goffs Lane, Waltham CrossEN7 5BW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Mar 2019
Ceased 16 Oct 2019

Mr Paul Edward Byrne

Ceased
Goffs Lane, Waltham CrossEN7 5BW
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
5 November 2018
NM06NM06
Change Of Name Notice
5 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 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 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
25 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2015
NEWINCIncorporation