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 6 months and 1 day.

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, (39 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