Company NameTeesdale Unrealised Limited
DirectorDavid Ian Harriman
Company StatusActive
Company Number07534434
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameJoseph Darragh
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NamePaula Davidson
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£12
Cash£1
Current Liabilities£13

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
13 December 2022Change of details for Teesdale South Limited as a person with significant control on 12 December 2022 (2 pages)
13 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
13 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Secretary's details changed for Paula Davidson on 4 April 2018 (1 page)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 13 February 2014 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
26 January 2012Secretary's details changed for Joseph Darragh on 7 December 2011 (2 pages)
26 January 2012Secretary's details changed for Joseph Darragh on 7 December 2011 (2 pages)
26 January 2012Secretary's details changed for Joseph Darragh on 7 December 2011 (2 pages)
20 July 2011Appointment of Paula Davidson as a secretary (2 pages)
20 July 2011Appointment of Paula Davidson as a secretary (2 pages)
15 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)