Background WavePink WaveYellow Wave

TDG 2018 HOLDCO LIMITED (11280236)

TDG 2018 HOLDCO LIMITED (11280236) is an active UK company. incorporated on 28 March 2018. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in licensed carriers. TDG 2018 HOLDCO LIMITED has been registered for 7 years.

Company Number
11280236
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
Unit 2 Catalina Approach, Warrington, WA5 3UY
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDG 2018 HOLDCO LIMITED

TDG 2018 HOLDCO LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. TDG 2018 HOLDCO LIMITED was registered 7 years ago.(SIC: 53201)

Status

active

Active since 7 years ago

Company No

11280236

LTD Company

Age

7 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 29 April 2023 - 26 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 27 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Unit 2 Catalina Approach Omega South Warrington, WA5 3UY,

Previous Addresses

Calver Road Winwick Quay Warrington Cheshire WA2 8UD England
From: 22 May 2018To: 2 March 2020
42 Wigmore Street London W1U 2RY United Kingdom
From: 28 March 2018To: 22 May 2018
Timeline

40 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Share Issue
Jun 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Nov 21
Loan Secured
Nov 23
Director Joined
Jan 24
Capital Update
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

0 Active
11 Resigned

JONES, Jason

Resigned
Catalina Approach, WarringtonWA5 3UY
Secretary
Appointed 20 Jul 2018
Resigned 13 Feb 2026

BIGLEY, Mark Stuart

Resigned
Winwick Quay, WarringtonWA2 8UD
Born June 1969
Director
Appointed 17 May 2018
Resigned 22 Jun 2018

BREWER, Ian Patrick

Resigned
Winwick Quay, WarringtonWA2 8UD
Born December 1965
Director
Appointed 20 Jul 2018
Resigned 03 Feb 2020

BROD, Jonathan Alfred

Resigned
Winwick Quay, WarringtonWA2 8UD
Born June 1974
Director
Appointed 28 Mar 2018
Resigned 22 Jun 2018

CARVELL, Paul David

Resigned
Catalina Approach, WarringtonWA5 3UY
Born March 1955
Director
Appointed 22 May 2018
Resigned 30 Jan 2026

EVANS, Meurig Fon

Resigned
Catalina Approach, WarringtonWA5 3UY
Born September 1979
Director
Appointed 08 Jan 2024
Resigned 12 Dec 2025

GRIFFIN, Andrew David

Resigned
Catalina Approach, WarringtonWA5 3UY
Born April 1983
Director
Appointed 03 Feb 2020
Resigned 18 Apr 2020

OWEN, Michael John

Resigned
Catalina Approach, WarringtonWA5 3UY
Born January 1973
Director
Appointed 03 Feb 2020
Resigned 09 Feb 2026

STOKES, Stephen Leslie

Resigned
Catalina Approach, WarringtonWA5 3UY
Born May 1964
Director
Appointed 22 May 2018
Resigned 09 Feb 2026

WALLS, Stephen Roderick

Resigned
Winwick Quay, WarringtonWA2 8UD
Born August 1947
Director
Appointed 28 Mar 2018
Resigned 22 Jun 2018

WILKINS, James Harvey

Resigned
Catalina Approach, WarringtonWA5 3UY
Born January 1974
Director
Appointed 20 Jul 2018
Resigned 30 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Catalina Approach, WarringtonWA5 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2026
Winwick Quay, WarringtonWA2 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 30 Jan 2026
LondonW1U 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2018
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

76

Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 April 2025
SH19Statement of Capital
Legacy
29 April 2025
SH20SH20
Legacy
29 April 2025
CAP-SSCAP-SS
Resolution
29 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Incorporation Company
28 March 2018
NEWINCIncorporation