UKBizDB.co.uk

TOLUNA GROUP LIMITED

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

This company is commonly known as Toluna Group Limited. The company was founded 19 years ago and was given the registration number 05395024. The firm's registered office is in LONDON. You can find them at Ealing Cross, 85 Uxbridge Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:TOLUNA GROUP LIMITED
Company Number:05395024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Ealing Cross, 85 Uxbridge Road, London, W5 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ealing Cross, 85 Uxbridge Road, London, W5 5TH

Director30 September 2020Active
Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH

Director16 March 2005Active
3, More Riverside, London, SE1 2AQ

Secretary16 March 2005Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary11 May 2005Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Secretary16 March 2005Active
Woodridings, Landscape Road, Warlingham, CR6 9JB

Director20 June 2005Active
18, Russell Close, London, W4 2NU

Director16 March 2005Active
Ealing Cross, 85 Uxbridge Road, London, W5 5TH

Director23 July 2015Active
1, Bis Rue Collange, 92300, Levallois Perret, France,

Director18 May 2013Active
30 Larpent Avenue, London, SW15 6UU

Director15 April 2005Active
La Falize 1, La Bruyere,

Director14 July 2009Active
Newton Of Drumduan, Dess, Aboyne, AB34 5BD

Director15 April 2005Active
1bis, Rue Collange, Levallois-Perret, France, 92593

Director03 May 2011Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director16 March 2005Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Director16 March 2005Active

People with Significant Control

Itwp Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Eurovestech, 29 Curzon Street, London, United Kingdom, W1J 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Accounts

Change account reference date company current extended.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-28Resolution

Resolution.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.