Warning: file_put_contents(c/d1b06994f94dfcaf5d946affb488d4cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tolvaddon Ltd, CV4 7AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOLVADDON LTD

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

This company is commonly known as Tolvaddon Ltd. The company was founded 9 years ago and was given the registration number 09767307. The firm's registered office is in COVENTRY. You can find them at 9 Signature Student Living, 9 Shultern Lane, Coventry, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TOLVADDON LTD
Company Number:09767307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177b Harrow Road, Harrow, United Kingdom, HA9 6DN

Director26 January 2021Active
13 Oriel Drive, Syston, Leicester, United Kingdom, LE7 2AR

Director05 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
8 Warbeck Road, London, United Kingdom, W12 8NT

Director29 January 2020Active
42 Warspite Close, Portsmouth, England, PO2 9NX

Director18 August 2017Active
2 Fletton House, Kilt Lane, Swindon, United Kingdom, SN2 2PP

Director21 June 2019Active
8 Bayliss Close, Southall, United Kingdom, UB1 3RD

Director28 September 2018Active
75 Bell Hill Road, Bristol, United Kingdom, BS5 7LY

Director07 November 2018Active
38, South Oak Street, Burton On Trent, United Kingdom, DE14 3PH

Director12 November 2015Active
9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN

Director21 October 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eulalio Rebelo
Notified on:26 January 2021
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:177b Harrow Road, Harrow, United Kingdom, HA9 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gulden Sherzhanova
Notified on:21 October 2020
Status:Active
Date of birth:November 1989
Nationality:Kazakh
Country of residence:United Kingdom
Address:9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gilmore
Notified on:29 January 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:8 Warbeck Road, London, United Kingdom, W12 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Long
Notified on:21 June 2019
Status:Active
Date of birth:October 1964
Nationality:Irish
Country of residence:United Kingdom
Address:2 Fletton House, Kilt Lane, Swindon, United Kingdom, SN2 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Clarke
Notified on:05 April 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:13 Oriel Drive, Syston, Leicester, United Kingdom, LE7 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sodiq Ojodu
Notified on:07 November 2018
Status:Active
Date of birth:June 1994
Nationality:Nigerian
Country of residence:United Kingdom
Address:75 Bell Hill Road, Bristol, United Kingdom, BS5 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lea Paloma Lusandu
Notified on:28 September 2018
Status:Active
Date of birth:July 1994
Nationality:French
Country of residence:United Kingdom
Address:8 Bayliss Close, Southall, United Kingdom, UB1 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Ian Homersley
Notified on:18 August 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:42 Warspite Close, Portsmouth, England, PO2 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Sanders
Notified on:30 June 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.