ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ty Developments Ltd

Ty Developments Ltd is a dissolved company incorporated on 8 November 2011 with the registered office located in Milton Keynes, Buckinghamshire. Ty Developments Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 5 September 2023 (2 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
07839296
Private limited company
Age
13 years
Incorporated 8 November 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Address changed on 5 Jul 2022 (3 years ago)
Previous address was 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in UK • Born in Feb 1975
Director • British • Lives in England • Born in Aug 1968
Ty Properties (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ty Danjuma Family Office Limited
Mrs Hannatu Kizeya Gentles, Petershill Secretaries Limited, and 1 more are mutual people.
Active
Ty Properties (UK) Limited
Mrs Hannatu Kizeya Gentles, Petershill Secretaries Limited, and 1 more are mutual people.
Active
Paget Services Limited
Simon Miles Foster is a mutual person.
Active
Ty Ventures (UK) Limited
Mrs Hannatu Kizeya Gentles and Petershill Secretaries Limited are mutual people.
Active
Ottis (UK) Limited
Petershill Secretaries Limited and Simon Miles Foster are mutual people.
Active
Danjuma Collection Ltd
Petershill Secretaries Limited and Simon Miles Foster are mutual people.
Active
Ancaster Investments (UK) Ltd
Petershill Secretaries Limited and Simon Miles Foster are mutual people.
Active
Othello Investment (UK) Limited
Petershill Secretaries Limited and Simon Miles Foster are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£151.89K
Increased by £147.89K (+3693%)
Turnover
£2.2M
Increased by £2.2M (%)
Employees
Unreported
Same as previous period
Total Assets
£2.5M
Decreased by £1.83M (-42%)
Total Liabilities
-£2.91M
Decreased by £1.79M (-38%)
Net Assets
-£407.04K
Decreased by £33K (+9%)
Debt Ratio (%)
116%
Increased by 7.62% (+7%)
Latest Activity
Dissolved After Liquidation
2 Years Ago on 5 Sep 2023
Declaration of Solvency
3 Years Ago on 5 Jul 2022
Registered Address Changed
3 Years Ago on 5 Jul 2022
Inspection Address Changed
3 Years Ago on 5 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 5 Jul 2022
Petershill Secretaries Limited Details Changed
3 Years Ago on 6 May 2022
Full Accounts Submitted
3 Years Ago on 6 Apr 2022
Inspection Address Changed
3 Years Ago on 11 Mar 2022
Ishaya Marcel Danjuma Resigned
3 Years Ago on 24 Feb 2022
Mr Simon Miles Foster Appointed
3 Years Ago on 24 Feb 2022
Get Credit Report
Discover Ty Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Sep 2023
Return of final meeting in a members' voluntary winding up
Submitted on 5 Jun 2023
Resolutions
Submitted on 5 Jul 2022
Appointment of a voluntary liquidator
Submitted on 5 Jul 2022
Register inspection address has been changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA
Submitted on 5 Jul 2022
Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 5 July 2022
Submitted on 5 Jul 2022
Declaration of solvency
Submitted on 5 Jul 2022
Secretary's details changed for Petershill Secretaries Limited on 6 May 2022
Submitted on 12 May 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 6 Apr 2022
Register inspection address has been changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX
Submitted on 11 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year