Warning: file_put_contents(c/577f7f6eabb7b3f9e64f2774c2e6bd2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tonefinal Limited, CR0 0NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TONEFINAL LIMITED

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

This company is commonly known as Tonefinal Limited. The company was founded 24 years ago and was given the registration number 03854558. The firm's registered office is in CROYDON. You can find them at 70 Aldrich Crescent, New Addington, Croydon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TONEFINAL LIMITED
Company Number:03854558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:70 Aldrich Crescent, New Addington, Croydon, CR0 0NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Aldrich Crescent, New Addington, Croydon, CR0 0NN

Secretary04 January 2016Active
201, Harrington Road, London, England, SE25 4NN

Director08 April 2016Active
201, Harrington Road, London, England, SE25 4NN

Director01 March 2021Active
201, Harrington Road, London, England, SE25 4NN

Director01 March 2021Active
60 Allen Road, Beckenham, BR3 4NP

Secretary04 May 2007Active
201 Harrington Road, London, SE25 4NN

Secretary22 October 1999Active
Capital House, 114 Pinner Rd, Northwood, HA6 1BS

Corporate Secretary19 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 1999Active
201 Harrington Road, London, SE25 4NN

Director22 October 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 October 1999Active

People with Significant Control

Samindrie Narain
Notified on:04 March 2021
Status:Active
Date of birth:August 1962
Nationality:British
Address:70, Aldrich Crescent, Croydon, CR0 0NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Vimla Narain
Notified on:05 June 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:201, Harrington Road, London, England, SE25 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Dhineka Narain
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:201, Harrington Road, London, England, SE25 4NN
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Second filing notification of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.