Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TOMAS ONLINE DEVELOPMENT LIMITED
Company Information for

TOMAS ONLINE DEVELOPMENT LIMITED

LEVEL 5 THE EWART, 3 BEDFORD STREET, BELFAST, BT2 7EP,
Company Registration Number
NI038564
Private Limited Company
Active

Company Overview

About Tomas Online Development Ltd
TOMAS ONLINE DEVELOPMENT LIMITED was founded on 2000-05-11 and has its registered office in Belfast. The organisation's status is listed as "Active". Tomas Online Development Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOMAS ONLINE DEVELOPMENT LIMITED
 
Legal Registered Office
LEVEL 5 THE EWART
3 BEDFORD STREET
BELFAST
BT2 7EP
Other companies in BT7
 
Previous Names
KERR HENDERSON (ONLINE DEVELOPMENT) LIMITED13/10/2010
Filing Information
Company Number NI038564
Company ID Number NI038564
Date formed 2000-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOMAS ONLINE DEVELOPMENT LIMITED
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.

Company Officers of TOMAS ONLINE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW O'HARA
Company Secretary 2016-04-19
PAUL MAWHINNEY
Director 2000-08-01
JOHN SPELLMAN
Director 2014-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES SMITH
Company Secretary 2011-08-15 2016-04-19
GRAEME BURGESS RIDDOCH
Director 2010-09-30 2014-12-10
MICHAEL EDWARD JOSEPH SLEVIN
Director 2003-05-07 2014-12-02
SIMON THOMAS
Company Secretary 2011-06-24 2011-08-15
CRAIG MACKAY HUMPHREYS
Company Secretary 2010-10-30 2011-06-24
SIMON MCKENNA
Company Secretary 2000-05-11 2010-09-30
JOHN ROBERT HENDERSON KERR
Director 2005-06-06 2010-09-30
MICHAEL KERR
Director 2003-05-07 2010-09-30
SIMON MCKENNA
Director 2006-04-26 2010-09-30
CHRISTIAN TALBOT
Director 2005-06-06 2010-09-30
KEVIN ANTHONY CURRAN
Director 2000-06-19 2005-05-16
TOMMY LIDDLE
Director 2000-05-19 2003-05-07
STEPHEN WILLIAM MCCLEARY
Director 2000-05-19 2003-05-07
DOROTHY MAY KANE
Director 2000-05-11 2000-05-19
ELEANOR SHIRLEY MCNEILL
Director 2000-05-11 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SPELLMAN ANNEXIO SERVICES LIMITED Director 2015-06-01 CURRENT 2015-03-31 Dissolved 2017-07-25
JOHN SPELLMAN THE OPEN MARKET ANNUITY SERVICE LIMITED Director 2010-09-30 CURRENT 2006-10-19 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
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM 3rd Floor Arena Building 85 Ormeau Road Belfast BT7 1SH
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-07-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR DAVID PAUL COOPER
2020-11-06PSC05Change of details for Hub Acquisitions Limited as a person with significant control on 2020-11-06
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-01-31AP03Appointment of Mr Simon Donald Watson as company secretary on 2020-01-29
2020-01-30TM02Termination of appointment of David Whitehead on 2020-01-29
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-06-03TM02Termination of appointment of Paul Waters on 2019-04-26
2019-06-03AP03Appointment of Mr David Whitehead as company secretary on 2019-04-26
2019-03-27AP03Appointment of Mr Paul Waters as company secretary on 2019-03-15
2019-03-27TM02Termination of appointment of Simon Andrew O'hara on 2019-03-15
2018-11-26PSC05Change of details for Tomas Acquisitions Limited as a person with significant control on 2018-11-14
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 40
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-25AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP03Appointment of Mr Simon Andrew O'hara as company secretary on 2016-04-19
2016-05-19TM02Termination of appointment of Martin Charles Smith on 2016-04-19
2016-05-10AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-12-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-18AUDAUDITOR'S RESIGNATION
2015-09-10AUDAUDITOR'S RESIGNATION
2015-09-10AUDAUDITOR'S RESIGNATION
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 40
2015-05-18AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Mr Paul Mawhinney on 2015-05-18
2015-02-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-18AP01DIRECTOR APPOINTED MR JOHN SPELLMAN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RIDDOCH
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLEVIN
2014-06-18AA01CURRSHO FROM 30/09/2014 TO 30/06/2014
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 40
2014-05-16AR0111/05/14 FULL LIST
2014-05-16AD02SAIL ADDRESS CHANGED FROM: 29 - 32 COLLEGE GARDENS BELFAST BT9 6BT UNITED KINGDOM
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-30AR0111/05/13 FULL LIST
2013-05-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-18AR0111/05/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-24AP03SECRETARY APPOINTED MR MARTIN CHARLES SMITH
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMAS
2011-07-05AP03SECRETARY APPOINTED MR SIMON THOMAS
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY CRAIG HUMPHREYS
2011-05-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-23AR0111/05/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 29 - 32 COLLEGE GARDENS BELFAST BT9 6BT
2011-02-10AP03SECRETARY APPOINTED MR CRAIG MACKAY HUMPHREYS
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-14AP01DIRECTOR APPOINTED MR GRAEME RIDDOCH
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TALBOT
2010-10-13RES15CHANGE OF NAME 30/09/2010
2010-10-13CERTNMCOMPANY NAME CHANGED KERR HENDERSON (ONLINE DEVELOPMENT) LIMITED CERTIFICATE ISSUED ON 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERR
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON MCKENNA
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCKENNA
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-08AR0111/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN TALBET / 11/05/2010
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD JOSEPH SLEVIN / 11/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCKENNA / 11/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAWHINNEY / 11/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERR / 11/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERR / 11/05/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MCKENNA / 11/05/2010
2009-06-29AC(NI)30/09/08 ANNUAL ACCTS
2009-05-08371S(NI)11/05/09 ANNUAL RETURN SHUTTLE
2008-11-19402R(NI)0000
2008-08-12AC(NI)30/09/07 ANNUAL ACCTS
2008-06-04371S(NI)11/05/08 ANNUAL RETURN SHUTTLE
2007-08-10AC(NI)30/09/06 ANNUAL ACCTS
2007-05-18371S(NI)11/05/07 ANNUAL RETURN SHUTTLE
2006-10-27UDM+A(NI)UPDATED MEM AND ARTS
2006-10-27CNRES(NI)RESOLUTION TO CHANGE NAME
2006-10-27CERTC(NI)CERT CHANGE
2006-07-05371S(NI)11/05/06 ANNUAL RETURN SHUTTLE
2006-05-16AC(NI)30/09/05 ANNUAL ACCTS
2006-05-09296(NI)CHANGE OF DIRS/SEC
2005-06-23296(NI)CHANGE OF DIRS/SEC
2005-06-23296(NI)CHANGE OF DIRS/SEC
2005-06-03AC(NI)30/09/04 ANNUAL ACCTS
2005-06-02296(NI)CHANGE OF DIRS/SEC
2005-05-25296(NI)CHANGE OF DIRS/SEC
2005-05-20371S(NI)11/05/05 ANNUAL RETURN SHUTTLE
2004-08-13AC(NI)30/09/03 ANNUAL ACCTS
2004-08-10371S(NI)11/05/04 ANNUAL RETURN SHUTTLE
2004-08-05296(NI)CHANGE OF DIRS/SEC
2003-06-04296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOMAS ONLINE DEVELOPMENT LIMITED 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 TOMAS ONLINE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-11-07 Satisfied NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of TOMAS ONLINE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOMAS ONLINE DEVELOPMENT LIMITED
Trademarks
We have not found any records of TOMAS ONLINE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOMAS ONLINE DEVELOPMENT LIMITED. 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 (82990 - Other business support service activities n.e.c.) as TOMAS ONLINE DEVELOPMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOMAS ONLINE DEVELOPMENT LIMITED 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 TOMAS ONLINE DEVELOPMENT LIMITED 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 TOMAS ONLINE DEVELOPMENT LIMITED 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.