Warning: file_put_contents(c/a8158769bd34ccd81868d2fec7856d4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tokyo Digital Ltd, L3 1BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOKYO DIGITAL LTD

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

This company is commonly known as Tokyo Digital Ltd. The company was founded 6 years ago and was given the registration number 10958626. The firm's registered office is in LIVERPOOL. You can find them at 17 Mann Island, , Liverpool, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TOKYO DIGITAL LTD
Company Number:10958626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:17 Mann Island, Liverpool, L3 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone House,, Fulwood Park, Liverpool, United Kingdom, L17 5AG

Director20 September 2022Active
7, Island Road, Liverpool, England, L19 1RL

Director27 November 2023Active
Tempest Building, Level 2, Tithebarn Street, Liverpool, United Kingdom, L2 2DT

Secretary01 December 2017Active
Tempest Building, Level 2, Tithebarn Street, Liverpool, United Kingdom, L2 2DT

Secretary12 September 2017Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Secretary28 January 2023Active
Stone House, Fulwood Park, Liverpool, England, L17 5AG

Corporate Secretary01 December 2017Active
3.02, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director25 September 2017Active
17, Mann Island, Liverpool, L3 1BP

Director12 September 2017Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director14 February 2023Active
Avenue Hq, 17 Mann Island, Liverpool, L3 1BP

Director25 September 2017Active

People with Significant Control

Mrs Victoria Gardner
Notified on:27 November 2023
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:7, Island Road, Liverpool, England, L19 1RL
Nature of control:
  • Significant influence or control
Mr Christopher Neil Evans
Notified on:19 September 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Stone House,, Fulwood Park, Liverpool, United Kingdom, L17 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Vc Finance Ltd
Notified on:19 September 2023
Status:Active
Country of residence:United Kingdom
Address:Stone House,, Fulwood Park, Liverpool, United Kingdom, L17 5AG
Nature of control:
  • Significant influence or control
Tokgrp Ltd
Notified on:19 September 2023
Status:Active
Country of residence:United Kingdom
Address:Stone House,, Fulwood Park, Liverpool, United Kingdom, L17 5AG
Nature of control:
  • Significant influence or control
Mrs Victoria Gardner
Notified on:14 February 2023
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Significant influence or control
Mr Christopher Neil Evans
Notified on:20 September 2022
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:17, Mann Island, Liverpool, United Kingdom, L3 1BP
Nature of control:
  • Significant influence or control
Mr Aaron Bimpson
Notified on:31 August 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:3.02, The Plaza, Liverpool, England, L3 9QJ
Nature of control:
  • Significant influence or control
Mr Christopher Neil Evans
Notified on:31 August 2018
Status:Active
Date of birth:February 1981
Nationality:British
Address:17, Mann Island, Liverpool, L3 1BP
Nature of control:
  • Significant influence or control
Node:Platforms Ltd
Notified on:25 September 2017
Status:Active
Country of residence:England
Address:3.02, The Plaza, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Aaron James, Philip Bimpson
Notified on:25 September 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Tempest Building, Level 2, Liverpool, United Kingdom, L2 2DT
Nature of control:
  • Significant influence or control
Mr James Mccarthy
Notified on:25 September 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Tempest Building, Level 2, Liverpool, United Kingdom, L2 2DT
Nature of control:
  • Significant influence or control
Mr Christopher Neil Evans
Notified on:12 September 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Tempest Building, Level 2, Liverpool, United Kingdom, L2 2DT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Address

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

Download
2023-12-01Address

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

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Address

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

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.