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.
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 | : |
|
Registered Address | : | 55 Loudoun Road, London, NW8 0DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, St Georges Avenue, London, United Kingdom, N7 0HB | Director | 03 November 2021 | Active |
55 Loudoun Road, London, NW8 0DL | Director | 20 December 2007 | Active |
15 Field Street, Skelmersdale, WN8 8HZ | Secretary | 05 March 1991 | Active |
131 Ferndale Road, Clapham, London, SW4 7RN | Secretary | 01 January 2001 | Active |
55 Loudoun Road, London, NW8 0DL | Secretary | 18 May 2009 | Active |
7b Parkside Cottages, Mossley Hill, Liverpool, L18 8BT | Secretary | 01 December 2001 | Active |
6 Kyme Road, Hornchurch, RM11 1AD | Secretary | 30 June 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 January 1991 | Active |
55 Kentish Town Road, Camden Town, London, NW1 8NX | Corporate Secretary | 18 November 2004 | Active |
Flat 38 Marlow Court, 221 Willesden Lane, London, NW6 7PS | Director | 05 March 1991 | Active |
55 Loudoun Road, London, NW8 0DL | Director | 04 May 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 January 1991 | Active |
Flat 1 22 Goodge Street, London, W1T 2QE | Director | 04 May 2004 | Active |
Flat 5 94 Bell Street, London, NW1 6SL | Director | 04 May 2004 | Active |
15 Arlington Avenue, London, N1 7BE | Director | 27 October 2006 | Active |
15 Field Street, Skelmersdale, WN8 8HZ | Director | 05 March 1991 | Active |
25 Pinehurst Court, Colville Gardens, London, W11 | Director | 05 March 1991 | Active |
16 Westbury Road, Beckenham, BR3 4DD | Director | 01 September 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.