Background WavePink WaveYellow Wave

TDG DART LIMITED (14044485)

TDG DART LIMITED (14044485) is an active UK company. incorporated on 13 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TDG DART LIMITED has been registered for 3 years. Current directors include MILLER, Thomas Wayne, SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
14044485
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLER, Thomas Wayne, SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDG DART LIMITED

TDG DART LIMITED is an active company incorporated on 13 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TDG DART LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14044485

LTD Company

Age

3 Years

Incorporated 13 April 2022

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 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Oct 22
Owner Exit
Oct 22
Capital Update
Nov 22
Owner Exit
Jun 23
Director Joined
Sept 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Apr 2022

MILLER, Thomas Wayne

Active
Euclid Avenue, Cleveland44115
Born September 1970
Director
Appointed 16 Sept 2025

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland44115
Born March 1978
Director
Appointed 13 Apr 2022

WYNNE, Sarah Louise

Active
Euclid Avenue, Cleveland44115
Born November 1973
Director
Appointed 13 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Ceased 26 Sept 2022
E. 9th Street, Cleveland44114

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 February 2024
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
26 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
7 November 2022
SH19Statement of Capital
Legacy
7 November 2022
SH20SH20
Legacy
7 November 2022
CAP-SSCAP-SS
Resolution
7 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Resolution
21 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 April 2022
NEWINCIncorporation