Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMWADE LIMITED
Company Information for

TAMWADE LIMITED

82 WANDSWORTH BRIDGE ROAD, LONDON, SW6 2TF,
Company Registration Number
01488208
Private Limited Company
Active

Company Overview

About Tamwade Ltd
TAMWADE LIMITED was founded on 1980-03-28 and has its registered office in London. The organisation's status is listed as "Active". Tamwade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAMWADE LIMITED
 
Legal Registered Office
82 WANDSWORTH BRIDGE ROAD
LONDON
SW6 2TF
Other companies in SW6
 
Filing Information
Company Number 01488208
Company ID Number 01488208
Date formed 1980-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMWADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASCOT MANAGEMENT CONSULTANTS LIMITED   LOBAN FIELD LIMITED   TW SO2017 LTD   WELLCLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAMWADE LIMITED
The following companies were found which have the same name as TAMWADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAMWADE (NORTHAMPTON) LIMITED WALTON LODGE MIDDLE WARBERRY ROAD TORQUAY TQ1 1RS Active - Proposal to Strike off Company formed on the 1980-03-28
TAMWADE LEASING LIMITED WALTON LODGE MIDDLE WARBERRY ROAD TORQUAY TQ1 1RS Active Company formed on the 1981-08-11

Company Officers of TAMWADE LIMITED

Current Directors
Officer Role Date Appointed
HUGH JAMES SINCLAIR
Company Secretary 1991-12-31
JERIMY GEORGE REYNOLDS
Director 1991-12-31
HUGH JAMES SINCLAIR
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HUNTLY GORDON
Director 1991-12-31 2007-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH JAMES SINCLAIR PEDIGREE BOOKS AND TOYS LIMITED Company Secretary 1996-11-26 CURRENT 1996-11-05 Active - Proposal to Strike off
HUGH JAMES SINCLAIR ANNUAL CONCEPTS LIMITED Company Secretary 1993-08-06 CURRENT 1993-05-24 Active - Proposal to Strike off
HUGH JAMES SINCLAIR PELHAM PUPPETS LIMITED Company Secretary 1993-02-26 CURRENT 1993-02-23 Active - Proposal to Strike off
HUGH JAMES SINCLAIR SLC PROMOTIONS LIMITED Company Secretary 1993-02-07 CURRENT 1992-02-07 Liquidation
HUGH JAMES SINCLAIR PEDIGREE GROUP LIMITED Company Secretary 1991-12-31 CURRENT 1985-11-27 Active
HUGH JAMES SINCLAIR TAMWADE (NORTHAMPTON) LIMITED Company Secretary 1991-12-31 CURRENT 1980-03-28 Active - Proposal to Strike off
HUGH JAMES SINCLAIR PEDIGREE DOLLS AND TOYS LIMITED Company Secretary 1991-12-31 CURRENT 1980-04-18 Active
HUGH JAMES SINCLAIR TAMWADE LEASING LIMITED Company Secretary 1991-12-31 CURRENT 1981-08-11 Active
HUGH JAMES SINCLAIR COMBEX LIMITED Company Secretary 1991-12-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS ANNUAL CONCEPTS LIMITED Director 1993-08-06 CURRENT 1993-05-24 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS PELHAM PUPPETS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS SLC PROMOTIONS LIMITED Director 1993-02-07 CURRENT 1992-02-07 Liquidation
JERIMY GEORGE REYNOLDS TAMWADE (NORTHAMPTON) LIMITED Director 1991-12-31 CURRENT 1980-03-28 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS PEDIGREE DOLLS AND TOYS LIMITED Director 1991-12-31 CURRENT 1980-04-18 Active
JERIMY GEORGE REYNOLDS TAMWADE LEASING LIMITED Director 1991-12-31 CURRENT 1981-08-11 Active
JERIMY GEORGE REYNOLDS COMBEX LIMITED Director 1991-12-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS PEDIGREE GROUP LIMITED Director 1986-01-16 CURRENT 1985-11-27 Active
HUGH JAMES SINCLAIR PEDIGREE BOOKS AND TOYS LIMITED Director 1996-11-26 CURRENT 1996-11-05 Active - Proposal to Strike off
HUGH JAMES SINCLAIR WELLCLUB LIMITED Director 1994-10-21 CURRENT 1994-10-06 Active
HUGH JAMES SINCLAIR ANNUAL CONCEPTS LIMITED Director 1993-08-06 CURRENT 1993-05-24 Active - Proposal to Strike off
HUGH JAMES SINCLAIR PELHAM PUPPETS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active - Proposal to Strike off
HUGH JAMES SINCLAIR SLC PROMOTIONS LIMITED Director 1993-02-07 CURRENT 1992-02-07 Liquidation
HUGH JAMES SINCLAIR TAMWADE (NORTHAMPTON) LIMITED Director 1991-12-31 CURRENT 1980-03-28 Active - Proposal to Strike off
HUGH JAMES SINCLAIR PEDIGREE DOLLS AND TOYS LIMITED Director 1991-12-31 CURRENT 1980-04-18 Active
HUGH JAMES SINCLAIR TAMWADE LEASING LIMITED Director 1991-12-31 CURRENT 1981-08-11 Active
HUGH JAMES SINCLAIR COMBEX LIMITED Director 1991-12-31 CURRENT 1982-11-15 Active - Proposal to Strike off
HUGH JAMES SINCLAIR CHAWTON HOLDINGS LIMITED Director 1991-12-01 CURRENT 1989-12-01 Dissolved 2016-04-05
HUGH JAMES SINCLAIR PEDIGREE GROUP LIMITED Director 1986-01-16 CURRENT 1985-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES SINCLAIR / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES SINCLAIR / 16/02/2018
2018-02-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 856500
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 856500
2015-07-02AR0131/12/14 ANNUAL RETURN FULL LIST
2015-03-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 856500
2014-06-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-05-10DISS40Compulsory strike-off action has been discontinued
2014-05-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/12 FROM Beech Hill House, Walnut Gardens Exeter Devon EX4 4DH
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-28MG01Particulars of a mortgage or charge / charge no: 13
2011-07-19MG01Particulars of a mortgage or charge / charge no: 12
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-28AR0131/12/09 FULL LIST
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / JERIMY REYNOLDS / 01/01/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: BEECH HILL HOUSE WALNUT GARDENS ST DAVIDS HILL EXETER DEVON EX4 4DG
2007-08-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-07-02288bDIRECTOR RESIGNED
2007-04-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: THE OLD RECTORY MATFORD LANE EXETER DEVON EX2 4PS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-15225(2)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-31363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-03363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-02-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-02288DIRECTOR'S PARTICULARS CHANGED
1992-11-07AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TAMWADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against TAMWADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-28 Outstanding JERIMY GEORGE REYNOLDS AND HUGH JAMES SINCLAIR
CHARGE OF DEPOSIT 2011-07-19 Outstanding COUTTS & COMPANY
TRUST DEED 1986-01-28 Satisfied MULIT-TOYS (HK) LIMITED
MORTGAGE DEBENTURE 1986-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-10 Satisfied COUNTY BANK LIMITED
FURTHER GUARANTEE & DEBENTURE 1983-05-10 Satisfied BARCLAYS BANK PLC
AGREEMENT 1982-04-26 Satisfied CONCEPT PLASTICS LIMITED
GUARANTEE & DEBENTURE 1981-05-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1980-07-24 PART of the property or undertaking has been released from charge COUNTY BANK LIMITED
MORTGAGE DEBENTURE 1980-07-23 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1980-07-23 Satisfied COUNTY BANK LIMITED
DEBENTURE 1980-07-23 Satisfied INDUSTRIAL & AND COMMERCIAL FINANCE CORPORATION LIMITED
DEED OF CHARGE 1980-07-23 Satisfied BURBANK TOYS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMWADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 856,500
Called Up Share Capital 2011-03-31 £ 856,500
Cash Bank In Hand 2012-03-31 £ 479
Cash Bank In Hand 2011-03-31 £ 456
Current Assets 2012-03-31 £ 176,070
Current Assets 2011-03-31 £ 1,114,412
Debtors 2012-03-31 £ 175,591
Debtors 2011-03-31 £ 1,113,956
Fixed Assets 2012-03-31 £ 0
Fixed Assets 2011-03-31 £ 570,367
Shareholder Funds 2012-03-31 £ -789
Shareholder Funds 2011-03-31 £ 188
Tangible Fixed Assets 2012-03-31 £ 0
Tangible Fixed Assets 2011-03-31 £ 29,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAMWADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMWADE LIMITED
Trademarks
We have not found any records of TAMWADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMWADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TAMWADE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TAMWADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTAMWADE LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMWADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMWADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.