Background WavePink WaveYellow Wave

TEDDOL LTD (13361797)

TEDDOL LTD (13361797) is an active UK company. incorporated on 27 April 2021. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEDDOL LTD has been registered for 4 years. Current directors include JOHNSON, Sinead Mary, SIMON, Jonathan Marc.

Company Number
13361797
Status
active
Type
ltd
Incorporated
27 April 2021
Age
4 years
Address
1a St Mark's Road, Teddington, TW11 9DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Sinead Mary, SIMON, Jonathan Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDDOL LTD

TEDDOL LTD is an active company incorporated on 27 April 2021 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEDDOL LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13361797

LTD Company

Age

4 Years

Incorporated 27 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 May 2023 - 30 September 2024(18 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

1a St Mark's Road 1a St. Marks Road Teddington, TW11 9DE,

Previous Addresses

Heathfield Manor Heathfield Taunton Somerset TA4 1DL
From: 1 March 2022To: 19 August 2024
42 Doria Road London SW6 4UG England
From: 27 April 2021To: 1 March 2022
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
New Owner
Feb 22
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOHNSON, Sinead Mary

Active
1a St. Marks Road, TeddingtonTW11 9DE
Born April 1971
Director
Appointed 31 May 2024

SIMON, Jonathan Marc

Active
1a St. Marks Road, TeddingtonTW11 9DE
Born March 1980
Director
Appointed 02 Feb 2026

AGGARWAL, Sumeer Prakash

Resigned
1a St. Marks Road, TeddingtonTW11 9DE
Born June 1977
Director
Appointed 29 May 2025
Resigned 02 Feb 2026

BARRINGTON, Bryan Wynford Peirs

Resigned
Heathfield, TauntonTA4 1DL
Born August 1974
Director
Appointed 27 Apr 2021
Resigned 31 May 2024

LOCKHART, David Christopher

Resigned
1a St. Marks Road, TeddingtonTW11 9DE
Born May 1991
Director
Appointed 29 Jan 2025
Resigned 09 May 2025

SIMON, Jonathan Marc

Resigned
1a St. Marks Road, TeddingtonTW11 9DE
Born March 1980
Director
Appointed 31 May 2024
Resigned 18 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Bryan Wynford Peirs Barrington

Ceased
Heathfield, TauntonTA4 1DL
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 31 May 2024

Mrs Katey Louise Peggy Barrington

Ceased
Heathfield, TauntonTA4 1DL
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
26 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
28 November 2024
AA01Change of Accounting Reference Date
Resolution
31 October 2024
RESOLUTIONSResolutions
Memorandum Articles
31 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
24 June 2024
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Incorporation Company
27 April 2021
NEWINCIncorporation