UKBizDB.co.uk

TONEDECK LIMITED

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

This company is commonly known as Tonedeck Limited. The company was founded 3 years ago and was given the registration number 12650421. The firm's registered office is in CARDIFF. You can find them at 46-48 Station Road, Llanishen, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TONEDECK LIMITED
Company Number:12650421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2020
End of financial year:15 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:46-48 Station Road, Llanishen, Cardiff, Wales, CF14 5LU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director15 July 2022Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director01 July 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director08 June 2020Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director01 July 2020Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dr Michael Roland Adams
Notified on:01 July 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Significant influence or control
Dr Dean Christopher Mooney
Notified on:01 July 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Significant influence or control
Earth Body Products Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ballymaconn Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ceri John
Notified on:08 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
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
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-09-06Accounts

Change account reference date company current extended.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Change account reference date company previous extended.

Download
2022-07-19Address

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

Download
2022-07-15Resolution

Resolution.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.