Active
Company Information for TOMWORLD LIMITED
C/O MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
|
Company Registration Number
07394628
Private Limited Company
Active |
Company Name | |
---|---|
TOMWORLD LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Other companies in MK9 | |
Company Number | 07394628 | |
---|---|---|
Company ID Number | 07394628 | |
Date formed | 2010-10-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB188850946 |
Last Datalog update: | 2023-11-06 08:58:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALVATORE CANNATELLA |
||
GIUSEPPE COLLETTI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBERIAN INVESTMENTS LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
HERTFORDSHIRE GROWERS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
ESSEX GROWERS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CANNATELLA AND COLLETTI LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
SMALLFORD LAND LIMITED | Director | 2012-07-20 | CURRENT | 2012-06-28 | Active | |
GLINWELL DISTRIBUTION SERVICES LIMITED | Director | 2009-09-24 | CURRENT | 1994-09-07 | Active | |
GLINWELL MARKETING LIMITED | Director | 2009-01-09 | CURRENT | 1994-10-06 | Active | |
GROWING GREEN LIMITED | Director | 2005-04-15 | CURRENT | 2003-08-19 | Active | |
SELBY SALADS LIMITED | Director | 2001-11-01 | CURRENT | 2001-04-24 | Liquidation | |
GLINWELL PUBLIC LIMITED COMPANY | Director | 1995-05-22 | CURRENT | 1977-03-18 | Active | |
IBERIAN INVESTMENTS LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
HERTFORDSHIRE GROWERS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
ESSEX GROWERS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CANNATELLA AND COLLETTI LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
TOWER NURSERY LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
SMALLFORD LAND LIMITED | Director | 2012-07-16 | CURRENT | 2012-06-28 | Active | |
LISA INVESTMENTS LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
CATRINA NURSERIES LIMITED | Director | 2009-09-24 | CURRENT | 1993-10-25 | Active - Proposal to Strike off | |
GLINWELL MARKETING LIMITED | Director | 2009-01-09 | CURRENT | 1994-10-06 | Active | |
FRESH SALADS LIMITED | Director | 2008-08-15 | CURRENT | 2008-08-15 | Active | |
GROWING GREEN LIMITED | Director | 2005-04-15 | CURRENT | 2003-08-19 | Active | |
DRAX GROWERS LIMITED | Director | 2005-04-12 | CURRENT | 2005-04-12 | Dissolved 2014-12-23 | |
GLINWELL PUBLIC LIMITED COMPANY | Director | 1995-05-22 | CURRENT | 1977-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/11/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073946280004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 160 | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Salvatore Cannatella on 2017-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073946280003 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM 103 High Street Waltham Cross Hertfordshire EN8 7AN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE COLLETTI / 15/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE CANNATELLA / 15/08/2013 | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Salvatore Cannatella on 2012-10-24 | |
CH01 | Director's details changed for Mr Salvatore Cannatella on 2012-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM MAZARS LLP, THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TOMWORLD LIMITED are:
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. |