Background WavePink WaveYellow Wave

TDVW LIMITED (11018891)

TDVW LIMITED (11018891) is an active UK company. incorporated on 18 October 2017. with registered office in Wakefield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TDVW LIMITED has been registered for 8 years. Current directors include TAYLOR, Neville Anthony.

Company Number
11018891
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
TAYLOR, Neville Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDVW LIMITED

TDVW LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Wakefield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TDVW LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11018891

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 March 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Small Company

Next Due

Due by 31 March 2023
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 October 2022 (3 years ago)
Submitted on 1 December 2022 (3 years ago)

Next Due

Due by 31 October 2023
For period ending 17 October 2023

Previous Company Names

VAN DYK TRADING LIMITED
From: 18 October 2017To: 7 March 2023
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 1 December 2022To: 5 November 2024
Wildes House Worksop Road Clowne Chesterfield S43 4TD England
From: 7 August 2019To: 1 December 2022
Hotel Van Dyk Worksop Road Clowne Chesterfield S43 4TD England
From: 26 October 2018To: 7 August 2019
Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE United Kingdom
From: 18 October 2017To: 26 October 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Mar 18
Loan Cleared
Apr 21
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 22 Nov 2022

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 18 Oct 2017
Resigned 22 Nov 2022

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 18 Oct 2017
Resigned 22 Nov 2022

WILDES, Paul Edward

Resigned
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 18 Oct 2017
Resigned 22 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2022

Mr Paul Edward Wildes

Ceased
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 18 Oct 2017
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
7 March 2023
CERTNMCertificate of Incorporation on Change of Name
Dissolution Withdrawal Application Strike Off Company
2 December 2022
DS02DS02
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
9 July 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2022
DS01DS01
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
24 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Incorporation Company
18 October 2017
NEWINCIncorporation