Background WavePink WaveYellow Wave

TDI GREENWAY HOLDINGS LIMITED (15764597)

TDI GREENWAY HOLDINGS LIMITED (15764597) is an active UK company. incorporated on 6 June 2024. 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 GREENWAY HOLDINGS LIMITED has been registered for 1 year. Current directors include HENSLER, John, POSNER III, Henry, SYMONS, Rupert Jonathan and 1 others.

Company Number
15764597
Status
active
Type
ltd
Incorporated
6 June 2024
Age
1 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
HENSLER, John, POSNER III, Henry, 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 GREENWAY HOLDINGS LIMITED

TDI GREENWAY HOLDINGS LIMITED is an active company incorporated on 6 June 2024 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 GREENWAY HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15764597

LTD Company

Age

1 Years

Incorporated 6 June 2024

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 22 September 2025 (7 months ago)
Period: 6 June 2024 - 31 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

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

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HENSLER, John

Active
Smithfield Street, Pittsburgh15220
Born September 1961
Director
Appointed 04 Feb 2025

POSNER III, Henry

Active
Smithfield Street, Pittsburgh15220
Born August 1955
Director
Appointed 04 Feb 2025

SYMONS, Rupert Jonathan

Active
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 06 Jun 2024

WAUCHOPE, Samuel Alan

Active
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born January 1952
Director
Appointed 04 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
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 04 Feb 2025
Stratford Business And Technology Park, Stratford Upon AvonCV37 7GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Ceased 04 Feb 2025

Mr Rupert Jonathan Symons

Ceased
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2024
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 June 2024
NEWINCIncorporation