Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tweedbase Developments Limited
Tweedbase Developments Limited is a dissolved company incorporated on 6 June 2002 with the registered office located in London, Greater London. Tweedbase Developments Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 December 2016
(8 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04455995
Private limited company
Age
23 years
Incorporated
6 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tweedbase Developments Limited
Contact
Address
Acre House
11/15 William Road
London
NW1 3ER
United Kingdom
Same address for the past
9 years
Companies in NW1 3ER
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Bhikhu Kanti Bhuptani
Director • Secretary • British
Paul Jeremy Simmons
Director • Lives in UK • Born in Nov 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hurnsite Limited
Bhikhu Kanti Bhuptani and are mutual people.
Active
Greenridge Asset Management Limited
Bhikhu Kanti Bhuptani and Paul Jeremy Simmons are mutual people.
Active
Lord Investments Limited
Bhikhu Kanti Bhuptani is a mutual person.
Active
Greenridge Investment Management Limited
Bhikhu Kanti Bhuptani and Paul Jeremy Simmons are mutual people.
Active
Broadoak Real Estate Finance Limited
Bhikhu Kanti Bhuptani and Paul Jeremy Simmons are mutual people.
Active
Greenridge Asset Management Holdings Limited
Bhikhu Kanti Bhuptani and Paul Jeremy Simmons are mutual people.
Active
Greenridge Nominal Investor Limited
Bhikhu Kanti Bhuptani and Paul Jeremy Simmons are mutual people.
Active
Greenridge (GCC Holdings) Limited
Bhikhu Kanti Bhuptani and Paul Jeremy Simmons are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
28 Feb 2015
For period
28 Feb
⟶
28 Feb 2015
Traded for
12 months
Cash in Bank
£525.24K
Increased by £517.47K (+6658%)
Turnover
Unreported
Decreased by £224.02K (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£528.51K
Decreased by £2.05M (-79%)
Total Liabilities
-£124.51K
Decreased by £1.93M (-94%)
Net Assets
£404K
Decreased by £112.57K (-22%)
Debt Ratio (%)
24%
Decreased by 56.38% (-71%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 27 Dec 2016
Voluntary Gazette Notice
8 Years Ago on 11 Oct 2016
Application To Strike Off
8 Years Ago on 3 Oct 2016
Confirmation Submitted
9 Years Ago on 9 Jun 2016
Mr Paul Jeremy Simmons Details Changed
9 Years Ago on 18 May 2016
Registered Address Changed
9 Years Ago on 11 May 2016
Mr Bhikhu Kanti Bhuptani Details Changed
9 Years Ago on 4 May 2016
Mr Bhikhu Kanti Bhuptani Details Changed
9 Years Ago on 4 May 2016
Mr Paul Jeremy Simmons Details Changed
9 Years Ago on 4 May 2016
Small Accounts Submitted
9 Years Ago on 9 Jan 2016
Get Alerts
Get Credit Report
Discover Tweedbase Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Dec 2016
First Gazette notice for voluntary strike-off
Submitted on 11 Oct 2016
Application to strike the company off the register
Submitted on 3 Oct 2016
Annual return made up to 6 June 2016 with full list of shareholders
Submitted on 9 Jun 2016
Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016
Submitted on 19 May 2016
Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016
Submitted on 19 May 2016
Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016
Submitted on 19 May 2016
Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016
Submitted on 19 May 2016
Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016
Submitted on 11 May 2016
Total exemption small company accounts made up to 28 February 2015
Submitted on 9 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs