Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.A.D. COMMUNICATIONS LTD
Company Information for

T.A.D. COMMUNICATIONS LTD

15 CHANCERYGATE BUSINESS CENTRE, WHITELEAF ROAD, HEMEL HEMPSTEAD, HP3 9HD,
Company Registration Number
03429988
Private Limited Company
Active

Company Overview

About T.a.d. Communications Ltd
T.A.D. COMMUNICATIONS LTD was founded on 1997-09-05 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". T.a.d. Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T.A.D. COMMUNICATIONS LTD
 
Legal Registered Office
15 CHANCERYGATE BUSINESS CENTRE
WHITELEAF ROAD
HEMEL HEMPSTEAD
HP3 9HD
Other companies in WD1
 
Filing Information
Company Number 03429988
Company ID Number 03429988
Date formed 1997-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 07:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.A.D. COMMUNICATIONS LTD
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 T.A.D. COMMUNICATIONS LTD
The following companies were found which have the same name as T.A.D. COMMUNICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.A.D. COMMUNICATIONS (HEMEL HEMPSTEAD) LTD 111 Cattsdell Hemel Hempstead HP2 5SF Active - Proposal to Strike off Company formed on the 2006-10-23

Company Officers of T.A.D. COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
LISA DUERDEN
Company Secretary 1998-03-27
TREVOR ALAN DUERDEN
Director 1998-03-27
EMMA JANE MORRISON
Director 2000-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERTS
Director 1997-09-05 2000-01-25
WENDY DUERDEN
Company Secretary 1997-09-05 1998-03-27
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-09-05 1997-09-05
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-09-05 1997-09-05

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
2024-10-11CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2024-07-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-05-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-04-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034299880004
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Unit 3 Peerglow Industrial Estate Olds Approach Watford Hertfordshire WD18 9SR United Kingdom
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM Unit 3 Peerglow Estate Olds Approach Tolpits Lane Watford Hertfordshire WD1 8SR
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-18AR0105/09/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-11CH01Director's details changed for Emma Jane Morrison on 2013-06-29
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0105/09/12 ANNUAL RETURN FULL LIST
2012-05-18CC04Statement of company's objects
2012-05-18RES14£999 26/04/2012
2012-05-18RES13Resolutions passed:
  • 26/04/2012
  • Capitalisation resolution Resolutions
  • Resolution of Memorandum and/or Articles of Association
2012-05-18SH0126/04/12 STATEMENT OF CAPITAL GBP 1000
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0105/09/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0105/09/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MORRISON / 01/01/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN DUERDEN / 01/01/2010
2010-02-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-04-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA DUERDEN / 30/06/2008
2008-09-11363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-31363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: UNIT E THE BREWERY INDUSTRIAL ESTATE, WENLOCK ROAD LONDON N1 7XS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-30363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-31288bDIRECTOR RESIGNED
1999-09-06363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-09288aNEW SECRETARY APPOINTED
1998-09-09288bSECRETARY RESIGNED
1998-09-09363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-09-09288aNEW DIRECTOR APPOINTED
1998-09-09363(288)SECRETARY RESIGNED
1998-07-14225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-10-27395PARTICULARS OF MORTGAGE/CHARGE
1997-09-16288bDIRECTOR RESIGNED
1997-09-16288bSECRETARY RESIGNED
1997-09-10288aNEW SECRETARY APPOINTED
1997-09-10288aNEW DIRECTOR APPOINTED
1997-09-10287REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 152 CITY ROAD LONDON EC1V 2NX
1997-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to T.A.D. COMMUNICATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.A.D. COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-29 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2003-12-23 Outstanding THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED (SECURITY HOLDER)
MORTGAGE DEBENTURE 1997-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 T.A.D. COMMUNICATIONS LTD

Intangible Assets
Patents
We have not found any records of T.A.D. COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for T.A.D. COMMUNICATIONS LTD
Trademarks
We have not found any records of T.A.D. COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.A.D. COMMUNICATIONS LTD. 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as T.A.D. COMMUNICATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where T.A.D. COMMUNICATIONS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.A.D. COMMUNICATIONS LTD 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 T.A.D. COMMUNICATIONS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1