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
Tdorm Limited
Tdorm Limited is an active company incorporated on 10 September 2020 with the registered office located in London, Greater London. Tdorm Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
4 years ago
Voluntary strike-off
pending since 22 hours ago
Company No
12871910
Private limited company
Age
5 years
Incorporated
10 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 December 2025
(1 month ago)
Next confirmation dated
3 December 2026
Due by
17 December 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Tdorm Limited
Contact
Update Details
Address
80 Strand
London
WC2R 0DT
England
Address changed on
11 Dec 2025
(1 month ago)
Previous address was
338 Euston Road Floor 6 London NW1 3BG England
Companies in WC2R 0DT
Telephone
Unreported
Email
Unreported
Website
Tempo-sp.com
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Chi Yin James Chu
Director • British • Lives in England • Born in Nov 1967
Anthony Buckley
Secretary
Mr Philip Sidney Gower
PSC • British • Lives in Jersey • Born in Aug 1943
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
Alphamax Capital Limited
Chi Yin James Chu is a mutual person.
Active
Tricio Investment Advisors Limited
Chi Yin James Chu is a mutual person.
Active
See All Mutual Companies
Brands
Tempo Structured Products
Tempo Structured Products is a structured product provider that offers investment solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£35K
Decreased by £1.05M (-97%)
Turnover
£199K
Decreased by £1.28M (-87%)
Employees
5
Same as previous period
Total Assets
£36K
Decreased by £1.32M (-97%)
Total Liabilities
£0
Decreased by £712K (-100%)
Net Assets
£36K
Decreased by £606K (-94%)
Debt Ratio (%)
0%
Decreased by 52.58% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
22 Hours Ago on 27 Jan 2026
Application To Strike Off
12 Days Ago on 15 Jan 2026
Full Accounts Submitted
29 Days Ago on 29 Dec 2025
Registered Address Changed
1 Month Ago on 11 Dec 2025
Registered Address Changed
1 Month Ago on 11 Dec 2025
Confirmation Submitted
1 Month Ago on 3 Dec 2025
Mr Philip Sidney Gower (PSC) Details Changed
3 Months Ago on 23 Oct 2025
Bradley Joseph Bauman Resigned
9 Months Ago on 18 Apr 2025
Mr Chi Yin James Chu Appointed
9 Months Ago on 17 Apr 2025
Confirmation Submitted
10 Months Ago on 17 Mar 2025
Get Alerts
Get Credit Report
Discover Tdorm 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
First Gazette notice for voluntary strike-off
Submitted on 27 Jan 2026
Application to strike the company off the register
Submitted on 15 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Statement by Directors
Submitted on 23 Dec 2025
Solvency Statement dated 08/12/25
Submitted on 23 Dec 2025
Resolutions
Submitted on 23 Dec 2025
Registered office address changed from 80 Strand London WC2R 0DT England to 80 Strand London WC2R 0DT on 11 December 2025
Submitted on 11 Dec 2025
Registered office address changed from 338 Euston Road Floor 6 London NW1 3BG England to 80 Strand London WC2R 0DT on 11 December 2025
Submitted on 11 Dec 2025
Confirmation statement made on 3 December 2025 with updates
Submitted on 3 Dec 2025
Change of details for Mr Philip Sidney Gower as a person with significant control on 23 October 2025
Submitted on 23 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs