Background WavePink WaveYellow Wave

TD FUNDING UK LIMITED (13687620)

TD FUNDING UK LIMITED (13687620) is an active UK company. incorporated on 19 October 2021. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TD FUNDING UK LIMITED has been registered for 4 years. Current directors include ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms. and 3 others.

Company Number
13687620
Status
active
Type
ltd
Incorporated
19 October 2021
Age
4 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms., NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr., WALKER, Scott William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD FUNDING UK LIMITED

TD FUNDING UK LIMITED is an active company incorporated on 19 October 2021 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TD FUNDING UK LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13687620

LTD Company

Age

4 Years

Incorporated 19 October 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2, Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 19 October 2021To: 17 October 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Owner Exit
Nov 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ALLGIRE, Kerry Christine, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born November 1980
Director
Appointed 19 Oct 2021

BASTIN, Nicholas John, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born May 1980
Director
Appointed 14 Feb 2024

CYMLER, Agnieszka, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born February 1979
Director
Appointed 27 Sept 2023

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 19 Oct 2021

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 19 Oct 2021

WALKER, Scott William

Active
Crockford Lane, BasingstokeRG24 8YB
Born July 1973
Director
Appointed 19 Oct 2021

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 19 Oct 2021
Resigned 10 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Tech Data Uk Finance Partner Limited

Active
Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2024
Fremont

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

22

Notification Of A Person With Significant Control
6 November 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2021
NEWINCIncorporation