TODENHAM AFFLUENCE LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 08949749
- Last Updated: 01 Mar 2024
Company Profile
TODENHAM AFFLUENCE LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. TODENHAM AFFLUENCE LTD has the status: Active and it's listed in the following category: Business and domestic software development. This Private Limited Company has been operating for 10 years 11 months and 4 days.
Name | TODENHAM AFFLUENCE LTD |
---|---|
Company number | 08949749 |
Company type | Private Limited Company |
Incorporation date | 20 Mar 2014 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Mohammed Ayyaz Nationality: British |
Dates: Monday, January 9, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Bethany Laura Turner Nationality: British |
Dates: Thursday, April 22, 2021 - Monday, January 9, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Abdul Kader Nationality: Italian |
Dates: Wednesday, December 2, 2020 - Thursday, April 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Les Jordan Nationality: British |
Dates: Friday, August 21, 2020 - Wednesday, December 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Guillaume Klein Nationality: British |
Dates: Monday, February 3, 2020 - Friday, August 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jahrome Delander Nationality: British |
Dates: Thursday, September 26, 2019 - Monday, February 3, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Arlindo Nico Nationality: Portuguese |
Dates: Thursday, February 28, 2019 - Thursday, September 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Lowe Nationality: British |
Dates: Wednesday, September 26, 2018 - Thursday, February 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr James Christopher Gadd Nationality: British |
Dates: Thursday, July 19, 2018 - Wednesday, September 26, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Thursday, July 19, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ruben Ortiz Nationality: British |
Dates: Friday, December 8, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Reema Parmar Nationality: British |
Dates: Friday, October 14, 2016 - Friday, December 8, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 January |
Next annual accounts due | 31 October 2024, (-116 days left) |
Latest accounts | 31 January 2023 |
Next confirmation statement due | 17 April 2017 |
Last confirmation statement dated | 20 March 2016 |
Mortgages
No mortgages have been registered against TODENHAM AFFLUENCE LTD.
Previous Names
Name | Change Date |
---|---|
TODENHAM AFFLUENCE LTD | 20 Mar 2014 |