Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL VALIDATION LTD
Company Information for

TOTAL VALIDATION LTD

82B HIGH STREET, SAWSTON, CAMBS, CB22 3HJ,
Company Registration Number
04105989
Private Limited Company
Active

Company Overview

About Total Validation Ltd
TOTAL VALIDATION LTD was founded on 2000-11-10 and has its registered office in Cambs. The organisation's status is listed as "Active". Total Validation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOTAL VALIDATION LTD
 
Legal Registered Office
82B HIGH STREET
SAWSTON
CAMBS
CB22 3HJ
Other companies in CB22
 
Filing Information
Company Number 04105989
Company ID Number 04105989
Date formed 2000-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB759932965  
Last Datalog update: 2024-03-05 20:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL VALIDATION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOTAL VALIDATION LTD
The following companies were found which have the same name as TOTAL VALIDATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL VALIDATION SERVICES, L.L.C. 24013 COUNTRY DR E GRAHAM WA 983380000 Dissolved Company formed on the 2015-02-23
Total Validation Services 6111 Bollinger Canyon Road, Suite 500 San Ramon CA 94583 Active Company formed on the 1993-10-08
TOTAL VALIDATION CORPORATION Michigan UNKNOWN

Company Officers of TOTAL VALIDATION LTD

Current Directors
Officer Role Date Appointed
PAUL EDWIN WHITMELL
Company Secretary 2007-11-05
CLARE ELIZABETH DOWNIE
Director 2000-11-10
MARK IAN HASLETT
Director 2000-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CKL GOLDING LIMITED
Company Secretary 2007-07-02 2007-11-05
C K L CAMBRIDGE LLP
Company Secretary 2005-10-19 2007-07-02
CKL GOLDING LIMITED
Director 2007-07-02 2007-07-02
C K L PARTNERSHIP LIMITED
Company Secretary 2000-11-10 2005-10-19
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-11-10 2000-11-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-11-10 2000-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWIN WHITMELL FRESH SYSTEMS LIMITED Company Secretary 2009-04-16 CURRENT 1994-06-13 Active
PAUL EDWIN WHITMELL SYLVIA NEWMAN GARDEN DESIGN LIMITED Company Secretary 2009-04-01 CURRENT 1995-08-25 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z LTD. Company Secretary 2009-03-23 CURRENT 2009-02-27 Active - Proposal to Strike off
PAUL EDWIN WHITMELL CAMLAD AGRITECH LIMITED Company Secretary 2009-03-10 CURRENT 2006-02-16 Active - Proposal to Strike off
PAUL EDWIN WHITMELL DEEPCARBON LTD Company Secretary 2009-02-05 CURRENT 2009-02-05 Active
PAUL EDWIN WHITMELL A.H. CALLUS LTD. Company Secretary 2008-11-05 CURRENT 2004-12-11 Active - Proposal to Strike off
PAUL EDWIN WHITMELL FARLANE ASSOCIATES LTD Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
PAUL EDWIN WHITMELL ETHERNET LIMITED Company Secretary 2008-08-01 CURRENT 2005-09-20 Active
PAUL EDWIN WHITMELL FALKONBERG LTD Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2016-05-24
PAUL EDWIN WHITMELL RIVERLITE LTD Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
PAUL EDWIN WHITMELL COLLIER CONNECTIONS LTD Company Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2015-10-20
PAUL EDWIN WHITMELL BIBETTA LIMITED Company Secretary 2008-05-16 CURRENT 2004-04-30 Active
PAUL EDWIN WHITMELL THE JOINT MEASUREMENT BOARD LIMITED Company Secretary 2007-10-18 CURRENT 1981-11-27 Active
PAUL EDWIN WHITMELL CENTRALTIDE LIMITED Company Secretary 2007-05-25 CURRENT 2005-12-09 Active
PAUL EDWIN WHITMELL P LARKIN PLUMBING & GAS LTD Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2016-08-23
PAUL EDWIN WHITMELL SAYETTE SERVICES LTD Company Secretary 2007-02-28 CURRENT 2007-02-28 Active
PAUL EDWIN WHITMELL PROSE LTD Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
PAUL EDWIN WHITMELL HARPER TACKLEY LTD Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
PAUL EDWIN WHITMELL CAMSHIRE MEADOWS LTD Company Secretary 2006-10-02 CURRENT 2006-10-02 Liquidation
PAUL EDWIN WHITMELL POSARELLI VILLAS GB LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
PAUL EDWIN WHITMELL DB FELLOWS LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
PAUL EDWIN WHITMELL HOXTON FINN LTD Company Secretary 2006-01-09 CURRENT 2006-01-09 Active
PAUL EDWIN WHITMELL GALLARDO & BLAINE DESIGNS LTD. Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PAUL EDWIN WHITMELL ZERO SUM LTD Company Secretary 2005-09-27 CURRENT 2005-09-27 Active
PAUL EDWIN WHITMELL ABSOLUTELY HAIR LTD Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
PAUL EDWIN WHITMELL J A M REMOVALS LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active
PAUL EDWIN WHITMELL POST PRODUCTION LTD Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z PUBLISHING LTD. Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
PAUL EDWIN WHITMELL LIGHTERLIFE UK LIMITED Company Secretary 2002-12-05 CURRENT 1996-02-26 Active
PAUL EDWIN WHITMELL IMPACT CREW LTD Company Secretary 2002-11-21 CURRENT 2001-11-30 Active
PAUL EDWIN WHITMELL LIGHTERLIFE LTD Company Secretary 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL LIGHTERLIFE TRAINING LTD Company Secretary 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL LINTON VILLAGE MOTORS LIMITED Company Secretary 2000-03-21 CURRENT 1998-07-15 Active
PAUL EDWIN WHITMELL COUFFIN LTD Company Secretary 1999-01-21 CURRENT 1999-01-21 Active
PAUL EDWIN WHITMELL SCL COMMUNICATIONS LTD Company Secretary 1998-08-01 CURRENT 1998-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-04-12AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-04-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-05-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN HASLETT
2018-06-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-05-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-03-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AR0110/11/15 ANNUAL RETURN FULL LIST
2015-04-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0110/11/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0110/11/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0110/11/12 ANNUAL RETURN FULL LIST
2012-07-06AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0110/11/11 ANNUAL RETURN FULL LIST
2011-05-19AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0110/11/10 ANNUAL RETURN FULL LIST
2010-08-20AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN HASLETT / 10/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH DOWNIE / 10/11/2009
2009-11-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL EDWIN WHITMELL on 2009-11-10
2009-09-08AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WHITMELL / 09/11/2008
2008-09-03AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 9 QUY COURT COLLIERS LANE, STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AU
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CB3 9HX
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bSECRETARY RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-02363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-12-01288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: ST MARYS HOUSE, 47 HIGH STREET TRUMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 2HZ
2004-07-21288cSECRETARY'S PARTICULARS CHANGED
2004-06-23ELRESS386 DISP APP AUDS 21/05/04
2004-06-23ELRESS366A DISP HOLDING AGM 21/05/04
2003-11-20363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-19363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET LONDON M1 6FR
2000-11-15288bSECRETARY RESIGNED
2000-11-15288aNEW SECRETARY APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288bDIRECTOR RESIGNED
2000-11-15Registered office changed on 15/11/00 from:\ the britannia suite st jamess buildings 79 oxford street london M1 6FR
2000-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to TOTAL VALIDATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL VALIDATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTAL VALIDATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2011-12-01 £ 730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL VALIDATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 6,581
Current Assets 2011-12-01 £ 7,225
Debtors 2011-12-01 £ 644
Shareholder Funds 2011-12-01 £ 6,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL VALIDATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL VALIDATION LTD
Trademarks
We have not found any records of TOTAL VALIDATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL VALIDATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as TOTAL VALIDATION LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL VALIDATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL VALIDATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL VALIDATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.