UKBizDB.co.uk

TOM SMITH ON-LINE LIMITED

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

This company is commonly known as Tom Smith On-line Limited. The company was founded 24 years ago and was given the registration number 03880302. The firm's registered office is in MILTON KEYNES. You can find them at No 7 Water End Barns, Water End Eversholt, Milton Keynes, Bedfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOM SMITH ON-LINE LIMITED
Company Number:03880302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:No 7 Water End Barns, Water End Eversholt, Milton Keynes, Bedfordshire, MK17 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX

Director21 July 2022Active
Linkwood, 66 Newberries Avenue, Radlett, WD7 7EP

Secretary19 November 1999Active
47 Sherrardspark Road, Welwyn Garden City, AL8 7LD

Secretary03 September 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 November 1999Active
4 Meadway, London, NW11 7JX

Director09 November 2000Active
29 Methuen Park, London, N10 2JR

Director06 April 2006Active
Howard House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX

Director14 October 2020Active
27 Nicholas Way, Northwood, HA6 2TR

Director29 June 2009Active
Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

Director06 April 2006Active
120 East Road, London, N1 6AA

Nominee Director19 November 1999Active
Springmeadow, Graig Road, Lisvane, Cardiff, CF14 0UF

Director06 April 2006Active
65 Highgate West Hill, Highgate, London, N6 6BU

Director19 November 1999Active
Linkwood, 66 Newberries Avenue, Radlett, WD7 7EP

Director19 November 1999Active
47 Sherrardspark Road, Welwyn Garden City, AL8 7LD

Director03 September 2008Active
No 7, Water End Barns, Water End Eversholt, Milton Keynes, United Kingdom, MK17 9EA

Director27 July 2012Active

People with Significant Control

Anker International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Water End, Milton Keynes, England, MK17 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-05-05Address

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

Download
2021-04-30Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.