UKBizDB.co.uk

TOMATO LIMITED

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

This company is commonly known as Tomato Limited. The company was founded 33 years ago and was given the registration number 02573431. The firm's registered office is in . You can find them at 55 Loudoun Road, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TOMATO LIMITED
Company Number:02573431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:55 Loudoun Road, London, NW8 0DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St Georges Avenue, London, United Kingdom, N7 0HB

Director03 November 2021Active
55 Loudoun Road, London, NW8 0DL

Director20 December 2007Active
15 Field Street, Skelmersdale, WN8 8HZ

Secretary05 March 1991Active
131 Ferndale Road, Clapham, London, SW4 7RN

Secretary01 January 2001Active
55 Loudoun Road, London, NW8 0DL

Secretary18 May 2009Active
7b Parkside Cottages, Mossley Hill, Liverpool, L18 8BT

Secretary01 December 2001Active
6 Kyme Road, Hornchurch, RM11 1AD

Secretary30 June 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 January 1991Active
55 Kentish Town Road, Camden Town, London, NW1 8NX

Corporate Secretary18 November 2004Active
Flat 38 Marlow Court, 221 Willesden Lane, London, NW6 7PS

Director05 March 1991Active
55 Loudoun Road, London, NW8 0DL

Director04 May 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 January 1991Active
Flat 1 22 Goodge Street, London, W1T 2QE

Director04 May 2004Active
Flat 5 94 Bell Street, London, NW1 6SL

Director04 May 2004Active
15 Arlington Avenue, London, N1 7BE

Director27 October 2006Active
15 Field Street, Skelmersdale, WN8 8HZ

Director05 March 1991Active
25 Pinehurst Court, Colville Gardens, London, W11

Director05 March 1991Active
16 Westbury Road, Beckenham, BR3 4DD

Director01 September 1993Active

People with Significant Control

Mr Simon David Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:55 Loudoun Road, NW8 0DL
Nature of control:
  • Significant influence or control
Tomato Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Change person director company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.