Background WavePink WaveYellow Wave

TADAWEB UK LIMITED (11574511)

TADAWEB UK LIMITED (11574511) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TADAWEB UK LIMITED has been registered for 7 years. Current directors include MIDWINTER, Julian Stephen, NAZAREK, Wojciech, NOREN, Erik.

Company Number
11574511
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
94-102 Euston Street, London, NW1 2HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MIDWINTER, Julian Stephen, NAZAREK, Wojciech, NOREN, Erik
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TADAWEB UK LIMITED

TADAWEB UK LIMITED is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TADAWEB UK LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11574511

LTD Company

Age

7 Years

Incorporated 18 September 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

94-102 Euston Street London, NW1 2HA,

Previous Addresses

326 City Road Unit 5 Angel Gate London EC1V 2PT England
From: 17 April 2019To: 6 March 2025
41-46 Nuffield House Piccadilly London W1J 0DS United Kingdom
From: 18 September 2018To: 17 April 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Jul 25
Funding Round
Jan 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MIDWINTER, Julian Stephen

Active
Euston Street, LondonNW1 2HA
Born September 1972
Director
Appointed 15 May 2025

NAZAREK, Wojciech

Active
Euston Street, LondonNW1 2HA
Born April 1984
Director
Appointed 15 Oct 2024

NOREN, Erik

Active
Euston Street, LondonNW1 2HA
Born November 1973
Director
Appointed 21 Mar 2025

ALLIES, Nicolas Marc

Resigned
City Road, LondonEC1V 2PT
Born June 1984
Director
Appointed 10 Mar 2021
Resigned 31 Jan 2023

CRAWFORD, Euan

Resigned
Euston Street, LondonNW1 2HA
Born July 1981
Director
Appointed 26 Jul 2021
Resigned 15 May 2025

GASPARD, Francois Michel Christian

Resigned
City Road, LondonEC1V 2PT
Born August 1980
Director
Appointed 18 Sept 2018
Resigned 26 Jul 2021

MONFILS, Bruno Didier

Resigned
City Road, LondonEC1V 2PT
Born April 1979
Director
Appointed 31 Jan 2023
Resigned 15 Oct 2024

ROGALLA VON BIEBERSTEIN, Philipp

Resigned
City Road, LondonEC1V 2PT
Born December 1978
Director
Appointed 18 Sept 2018
Resigned 10 Mar 2021

WATSON, Benjamin Robert

Resigned
Euston Street, LondonNW1 2HA
Born October 1990
Director
Appointed 07 Mar 2024
Resigned 21 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Tadaweb S.A.

Ceased
Avenue Du Swing, 4367 Belvaux

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Ceased 18 Sept 2018

François Gaspard

Active
Euston Street, LondonNW1 2HA
Born August 1980

Nature of Control

Significant influence or control
Notified 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2018
NEWINCIncorporation