Background WavePink WaveYellow Wave

TDI GROUP LIMITED (13214859)

TDI GROUP LIMITED (13214859) is an active UK company. incorporated on 22 February 2021. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TDI GROUP LIMITED has been registered for 5 years. Current directors include SYMONS, Rupert Jonathan, WAUCHOPE, Samuel Alan.

Company Number
13214859
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SYMONS, Rupert Jonathan, WAUCHOPE, Samuel Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDI GROUP LIMITED

TDI GROUP LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TDI GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13214859

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Apr 21
Director Joined
Aug 21
Loan Secured
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Owner Exit
Jul 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SYMONS, Rupert Jonathan

Active
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 22 Feb 2021

WAUCHOPE, Samuel Alan

Active
Stratford-Upon-AvonCV37 6QB
Born January 1952
Director
Appointed 29 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Memorandum Articles
19 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Resolution
9 December 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Incorporation Company
22 February 2021
NEWINCIncorporation