UKBizDB.co.uk

TOMAS CAPITAL LIMITED

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

This company is commonly known as Tomas Capital Limited. The company was founded 7 years ago and was given the registration number 10284074. The firm's registered office is in FARNBOROUGH. You can find them at Abbey House, 282 Farnborough Road, Farnborough, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TOMAS CAPITAL LIMITED
Company Number:10284074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Abbey House, 282 Farnborough Road, Farnborough, Hampshire, England, GU14 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA

Director18 July 2016Active
Abbey House 282, Farnborough Road, Farnborough, United Kingdom, GU14 7NA

Director31 August 2018Active
Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA

Secretary20 July 2018Active

People with Significant Control

Glenpani Capital Ltd
Notified on:24 November 2020
Status:Active
Country of residence:England
Address:Abbey House, Value Generation, 282 Farnborough Road, Farnborough, England, GU14 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Burns Singh Tennent-Bhohi
Notified on:22 November 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glenpani Capital Ltd
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Abbey House, Value Generation, Farnborough Road, Farnborough, England, GU14 7NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Value Generation Limited
Notified on:14 August 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Ivy Mill, Crown Street,, Manchester, United Kingdom, M35 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Johnson
Notified on:18 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Ivy Mill, Crown Street, Manchester, England, M35 9BG
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 (7 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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-24Persons with significant control

Notification of a person with significant control.

Download
2019-11-24Officers

Change person director company with change date.

Download
2019-11-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-10-31Address

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

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Appoint person secretary company with name date.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.