UKBizDB.co.uk

TOCA GROUP LIMITED

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

This company is commonly known as Toca Group Limited. The company was founded 6 years ago and was given the registration number 11164018. The firm's registered office is in EASTLEIGH. You can find them at Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TOCA GROUP LIMITED
Company Number:11164018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190b, Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director22 January 2018Active
Toca Group 9l Swanwick Marina, Swanwick Shore, Swanwick, Southampton, England, SO31 1ZL

Director09 February 2022Active
190b, Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director25 October 2021Active

People with Significant Control

Mrs Jodie Moody
Notified on:01 January 2022
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:190b, Bridge Road, Southampton, England, SO31 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Francis Jackson
Notified on:25 October 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Framcis Jackson
Notified on:01 January 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:190b, Bridge Road, Southampton, England, SO31 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michele Bobbie Jacobs
Notified on:01 January 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Terence Jacobs
Notified on:01 January 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:190b, Bridge Road, Southampton, England, SO31 7ED
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Address

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

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Change account reference date company previous extended.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Officers

Change person director company with change date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.