Background WavePink WaveYellow Wave

TEAKWOOD PARTNERS LIMITED (10110614)

TEAKWOOD PARTNERS LIMITED (10110614) is an active UK company. incorporated on 7 April 2016. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEAKWOOD PARTNERS LIMITED has been registered for 9 years. Current directors include MARTIN, Daniel James, RUDOLPH, David Mark.

Company Number
10110614
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
Elmwood House York Road, York, YO26 8DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARTIN, Daniel James, RUDOLPH, David Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAKWOOD PARTNERS LIMITED

TEAKWOOD PARTNERS LIMITED is an active company incorporated on 7 April 2016 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEAKWOOD PARTNERS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10110614

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Elmwood House York Road Kirk Hammerton York, YO26 8DH,

Previous Addresses

12 Venn Hill Milton Abbot Tavistock PL19 0NY England
From: 24 August 2016To: 6 May 2018
Bank House Main Street Heslington York North Yorkshire YO10 5EB United Kingdom
From: 7 April 2016To: 24 August 2016
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, Daniel James

Active
York Road, YorkYO26 8DH
Born July 1965
Director
Appointed 07 Apr 2016

RUDOLPH, David Mark

Active
York Road, YorkYO26 8DH
Born May 1962
Director
Appointed 07 Apr 2016

RUDOLPH, Simon Devilliers

Resigned
York Road, YorkYO26 8DH
Born October 1960
Director
Appointed 07 Apr 2016
Resigned 12 Jun 2019

Persons with significant control

1

Mr David Mark Rudolph

Active
York Road, YorkYO26 8DH
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Incorporation Company
7 April 2016
NEWINCIncorporation