Company NameTwda. Ltd
DirectorTerence Christopher Walsh
Company StatusActive
Company Number04060812
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Previous NameWeblog Design Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerence Christopher Walsh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressThe Granary Eddis Bridge Farm North
Carterway Heads
Consett
DH8 9EF
Secretary NameSarah Walsh
NationalityBritish
StatusCurrent
Appointed29 August 2000(same day as company formation)
RoleCommunity Researcher
Correspondence AddressThe Granary Eddis Bridge Farm North
Carterway Heads
Consett
DH8 9EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetwda.co.uk
Email address[email protected]
Telephone01434 607064
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressThe Granary Eddis Bridge Farm North
Carterway Heads
Consett
DH8 9EF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishShotley Low Quarter
WardSouth Tynedale

Shareholders

1000 at £1Terence Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£11,088
Cash£870
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

28 September 2020Total exemption full accounts made up to 28 August 2020 (7 pages)
3 September 2020Registered office address changed from 2nd Floor Cattle Market Hexham Northumberland NE46 1NJ England to The Granary Eddis Bridge Farm North Carterway Heads Consett DH8 9EF on 3 September 2020 (1 page)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 August 2019 (7 pages)
31 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 28 August 2018 (7 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 28 August 2017 (7 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 28 August 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 28 August 2016 (4 pages)
15 March 2017Registered office address changed from 4 Burncroft Hexham Northumberland NE46 2EN to 2nd Floor Cattle Market Hexham Northumberland NE46 1NJ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 4 Burncroft Hexham Northumberland NE46 2EN to 2nd Floor Cattle Market Hexham Northumberland NE46 1NJ on 15 March 2017 (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
20 April 2016Previous accounting period shortened from 31 August 2015 to 28 August 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 August 2015 to 28 August 2015 (1 page)
20 April 2016Micro company accounts made up to 28 August 2015 (6 pages)
20 April 2016Micro company accounts made up to 28 August 2015 (6 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
21 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,000
(3 pages)
21 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,000
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
(3 pages)
15 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
(3 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (8 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
25 September 2011Director's details changed for Terence Christopher Walsh on 29 August 2010 (2 pages)
25 September 2011Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
25 September 2011Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
25 September 2011Secretary's details changed for Sarah Walsh on 29 August 2010 (1 page)
25 September 2011Secretary's details changed for Sarah Walsh on 29 August 2010 (1 page)
25 September 2011Director's details changed for Terence Christopher Walsh on 29 August 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 28 August 2010 (10 pages)
26 May 2011Total exemption small company accounts made up to 28 August 2010 (10 pages)
11 June 2010Total exemption small company accounts made up to 28 August 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 28 August 2009 (6 pages)
19 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 28 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 28 August 2008 (3 pages)
30 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 28 August 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 28 August 2007 (3 pages)
8 October 2007Return made up to 29/08/07; full list of members (2 pages)
8 October 2007Return made up to 29/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 28 August 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 28 August 2006 (3 pages)
30 November 2006Return made up to 29/08/06; full list of members (2 pages)
30 November 2006Return made up to 29/08/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 28 August 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 28 August 2005 (3 pages)
13 October 2005Return made up to 29/08/05; full list of members (2 pages)
13 October 2005Return made up to 29/08/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 28 August 2004 (3 pages)
21 June 2005Total exemption small company accounts made up to 28 August 2004 (3 pages)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Return made up to 29/08/04; full list of members (6 pages)
8 October 2004Return made up to 29/08/04; full list of members (6 pages)
8 October 2004Secretary's particulars changed (1 page)
16 June 2004Total exemption small company accounts made up to 28 August 2003 (3 pages)
16 June 2004Total exemption small company accounts made up to 28 August 2003 (3 pages)
30 September 2003New secretary appointed (1 page)
30 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003New secretary appointed (1 page)
24 June 2003Total exemption small company accounts made up to 28 August 2002 (3 pages)
24 June 2003Total exemption small company accounts made up to 28 August 2002 (3 pages)
31 March 2003Registered office changed on 31/03/03 from: 8 saint wilfrids road hexham northumberland NE46 2EA (1 page)
31 March 2003Registered office changed on 31/03/03 from: 8 saint wilfrids road hexham northumberland NE46 2EA (1 page)
13 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 28 August 2001 (3 pages)
1 August 2002Total exemption small company accounts made up to 28 August 2001 (3 pages)
11 March 2002Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002New director appointed (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Registered office changed on 05/03/02 from: flat d 86 wake green road mosley birmingham B13 9PY (1 page)
5 March 2002Registered office changed on 05/03/02 from: flat d 86 wake green road mosley birmingham B13 9PY (1 page)
25 October 2001Company name changed weblog design LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed weblog design LIMITED\certificate issued on 25/10/01 (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 4 stratford place london W1N 9AE (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 4 stratford place london W1N 9AE (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000New director appointed (2 pages)
29 August 2000Incorporation (18 pages)
29 August 2000Incorporation (18 pages)