TOMTECH (UK) LIMITED

The Mills The Mills, Derby, DE1 2RJ, England
StatusACTIVE
Company No.07847786
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

TOMTECH (UK) LIMITED is an active private limited company with number 07847786. It was incorporated 12 years, 7 months, 12 days ago, on 15 November 2011. The company address is The Mills The Mills, Derby, DE1 2RJ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Legacy

Date: 15 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/23

Documents

View document PDF

Legacy

Date: 15 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/23

Documents

View document PDF

Legacy

Date: 15 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078477860001

Charge creation date: 2024-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myles Antony Halley

Termination date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graham Edward Cooley

Appointment date: 2024-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles Antony Halley

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lincoln Deacon

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Hempsall

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Snooks

Appointment date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Thompson

Termination date: 2023-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-06

Old address: 33 Boston Road South Holbeach Spalding Lincs PE12 7LR England

New address: The Mills Canal Street Derby DE1 2RJ

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krzysztof Hernik

Cessation date: 2023-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Elizabeth Thompson

Cessation date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Light Science Technologies Holdings Plc

Notification date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mrs Susan Elizabeth Thompson

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mrs Susan Elizabeth Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: Redmays Farm Broadgate Road Sutton St Edmund Spalding Lincs PE12 0LR

New address: 33 Boston Road South Holbeach Spalding Lincs PE12 7LR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krzysztof Hernik

Appointment date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Henry Thompson

Termination date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADLAND FLYING GROUP LIMITED

HUNTS FARM,NEW BUCKENHAM,NR16 2AY

Number:01458638
Status:ACTIVE
Category:Private Limited Company

CLAUSTEDD LTD

25 CALLINGTON CLOSE,LIVERPOOL,L14 8XP

Number:09596299
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL POLISHED CONCRETE FLOORS LTD

2 THE LIMES FROME AVENUE,STROUD,GL5 3JZ

Number:11910677
Status:ACTIVE
Category:Private Limited Company

GIRLS' BRIGADE MINISTRIES

CLIFF COLLEGE,HOPE VALLEY,S32 3XG

Number:06695192
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOWMED LTD

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:09714540
Status:ACTIVE
Category:Private Limited Company

KOBEN INTERNATIONAL EXCHANG LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:11384115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source