UKBizDB.co.uk

BLACK TOMATO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Tomato Ltd. The company was founded 20 years ago and was given the registration number 04885202. The firm's registered office is in LONDON. You can find them at Black Tomato, Lg Floor Lower Ground Floor, 4-14 Tabernacle Street, London, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:BLACK TOMATO LTD
Company Number:04885202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Black Tomato, Lg Floor Lower Ground Floor, 4-14 Tabernacle Street, London, England, EC2A 4LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert House, 256-260 Old Street, London, England, EC1V 9DD

Secretary01 September 2012Active
Albert House, 256-260 Old Street, London, England, EC1V 9DD

Director27 April 2006Active
Albert House, 256-260 Old Street, London, England, EC1V 9DD

Director19 February 2004Active
Albert House, 256-260 Old Street, London, England, EC1V 9DD

Director27 April 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary02 September 2003Active
23a Hornsey Lane Gardens, London, N6 5NX

Secretary13 July 2005Active
54 Westfield Road, Edgbaston, Birmingham, B15 3QQ

Secretary02 September 2003Active
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP

Secretary02 March 2009Active
76a East Hill, Wandsworth, London, SW18 2HG

Secretary03 October 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director02 September 2003Active
76a East Hill, London, SW18 2HG

Director02 September 2003Active
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP

Director25 November 2009Active
54 Westfield Road, Edgbaston, Birmingham, B15 3QQ

Director27 April 2006Active
Flat 3, King's Court Mansions, 713 Fulham Rd, London, SW6 5PB

Director02 September 2003Active
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP

Director01 July 2010Active
Vogue House, Hanover Square, London, United Kingdom, W1S 1JU

Director01 October 2009Active
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP

Director01 July 2010Active
19 Wells Place, Kingham Close, London, SW18 3AW

Director03 January 2005Active

People with Significant Control

Mr James Nicholas Merrett
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Albert House, 256-260 Old Street, London, England, EC1V 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Albert House, 256-260 Old Street, London, England, EC1V 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William Marchant
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Albert House, 256-260 Old Street, London, England, EC1V 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-11-16Capital

Capital return purchase own shares.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Address

Change registered office address company with date old address new address.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Officers

Change person director company with change date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Capital

Capital alter shares redemption statement of capital.

Download
2016-03-07Capital

Capital cancellation shares.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.