This company is commonly known as Tobii Pro Uk Limited. The company was founded 16 years ago and was given the registration number 06529514. The firm's registered office is in WARWICK. You can find them at 1 Chapel Street, , Warwick, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TOBII PRO UK LIMITED |
---|---|---|
Company Number | : | 06529514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chapel Street, Warwick, England, CV34 4HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Chapel Street, Warwick, England, CV34 4HL | Director | 11 April 2023 | Active |
Bergtoravägen, 8, 187 73 Täby, Sweden, | Director | 07 April 2021 | Active |
Kitana, The Chase, Ringwood, United Kingdom, BH24 2AN | Secretary | 11 March 2008 | Active |
Cornerways House, School Lane, Ringwood, England, BH24 1LG | Corporate Secretary | 06 November 2009 | Active |
2d, Karlsrovägen, Danderyd, Sweden, 18253 | Director | 28 February 2018 | Active |
Cornerways House, School Lane, Ringwood, England, BH24 1LG | Director | 11 March 2008 | Active |
52, Grove Street, Wantage, United Kingdom, OX12 7AA | Director | 11 March 2008 | Active |
1, Chapel Street, Warwick, England, CV34 4HL | Director | 18 September 2020 | Active |
16,, The Croft, Marsh Baldon, Oxford, United Kingdom, OX44 9LN | Director | 11 March 2008 | Active |
1, Chapel Street, Warwick, England, CV34 4HL | Director | 19 June 2009 | Active |
2d, Karlsrovägen, Danderyd, Sweden, 18253 | Director | 28 February 2018 | Active |
Vicarage Farm, Daggons Road, Alderholt, Fordingbridge, England, SP6 3DN | Corporate Director | 06 November 2009 | Active |
Tobii Pro Uk Holdings Limited | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Chapel Street, Warwick, England, CV34 4HL |
Nature of control | : |
|
Tobii Ab (Publ) | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 2d, Karlsrovägen, Danderyd, Sweden, 18253 |
Nature of control | : |
|
Jon Ward | ||
Notified on | : | 11 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cornerways House, School Lane, Ringwood, United Kingdom, BH24 1LG |
Nature of control | : |
|
Mr Scott Christopher Hodgins | ||
Notified on | : | 11 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Chapel Street, Warwick, England, CV34 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-18 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Change of name | Certificate change of name company. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-01 | Gazette | Gazette filings brought up to date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.