UKBizDB.co.uk

TOSHIBA INFORMATION SYSTEMS (UK) LIMITED

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

This company is commonly known as Toshiba Information Systems (uk) Limited. The company was founded 56 years ago and was given the registration number 00918861. The firm's registered office is in WEYBRIDGE. You can find them at Consort House, 1 Princes Road, Weybridge, Surrey. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:TOSHIBA INFORMATION SYSTEMS (UK) LIMITED
Company Number:00918861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Consort House, 1 Princes Road, Weybridge, Surrey, England, KT13 9TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pine Trees, Chertsey Lane, Staines-Upon-Thames, England, TW18 3DU

Secretary28 February 2003Active
1 Pine Trees, Chertsey Lane, Staines-Upon-Thames, England, TW18 3DU

Director01 October 2023Active
1 Pine Trees, Chertsey Lane, Staines-Upon-Thames, England, TW18 3DU

Director01 August 2023Active
95b, Gordon Road, Ealing, W5 2AL

Secretary-Active
7 Clevehurst, Saint Georges Avenue, Weybridge, KT13 0BS

Secretary16 April 2002Active
1 Monument Road, Weybridge, KT13 8QX

Secretary01 June 2001Active
Jesmond View Bere Court Road, Pangbourne, Reading, RG8 8JU

Secretary23 November 2000Active
49 Corring Way, Ealing, London, W5 3AB

Director07 July 2005Active
1 Pine Trees, Chertsey Lane, Staines-Upon-Thames, England, TW18 3DU

Director01 July 2021Active
120, Airedale Avenue South, Chiswick, London, W4 2PX

Director02 June 2008Active
Woodstock, Lasham Village, Alton, GU34 5SJ

Director15 June 1995Active
Consort House, 1 Princes Road, Weybridge, England, KT13 9TU

Director30 September 2018Active
The Old Cottage, Avenue Road, Maidenhead, SL6 1UQ

Director01 July 1996Active
9 Jasmine House, Woburn Hill Park, Weybridge, KT15 2NZ

Director02 June 2008Active
50 Lynton Road, Acton, London, W3 9HW

Director07 July 2005Active
Tiergarten Strasse 36, Dusseldorf, Germany, FOREIGN

Director01 April 2001Active
23 Lakeside Grange, Oatlands, Weybridge, KT13 9ZE

Director01 April 1996Active
47 Heathside, Hanger Hill, Weybridge, KT13 9YH

Director-Active
Kaiser - Friedrich - Ring 108 40547, Dusseldorf, Germany,

Director25 June 2007Active
2 Lennox House, 22 Clevedon Road, East Twickenham, TW1 2TA

Director01 June 2002Active
3 Brumana Close, Weybridge, KT13 8SP

Director15 June 1996Active
4 The Grange, Virginia Park, Virginia Water, GU25 4ST

Director28 February 2003Active
Flat 14 Balmoral Court, 20 Queens Terrace, London, NW8 6DU

Director30 January 1999Active
Tiergartenstrasse 36, Dusseldorf, Germany,

Director-Active
Toshiba Court, Weybridge Business Park, Addlestone Road,Weybridge, KT15 2UL

Director16 August 2010Active
13-13 Syofudai, Chigasaki City, Kanagawa, Japan, FOREIGN

Director-Active
Holm Oak 22 Onslow Road, Burwood Park, Walton On Thames, KT12 5BB

Director01 January 2000Active
Toshiba Court, Weybridge Business Park, Addlestone Road,Weybridge, KT15 2UL

Director29 July 2013Active
Consort House, 1 Princes Road, Weybridge, England, KT13 9TU

Director30 September 2014Active
Weydale House, Lindford Road Lindford, Bordon, GU35 0NY

Director24 July 1992Active
Consort House, 1 Princes Road, Weybridge, England, KT13 9TU

Director25 October 2013Active
Consort House, 1 Princes Road, Weybridge, England, KT13 9TU

Director30 September 2018Active
Flat 75, Southlands Drive, London, SW19 5QN

Director02 June 2008Active
Tiergartenstresse 36, D-40237, Dusseldorf, Germany,

Director25 August 1994Active
4 Windsor Forest Court, Mill Ride, Ascot, SL5 8LT

Director02 June 2008Active

People with Significant Control

Toshiba Corporation, Japan
Notified on:19 October 2016
Status:Active
Country of residence:Japan
Address:1-1, Shibaura 1-Chome, Tokyo 105-8001, Japan,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type full.

Download
2024-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-11-01Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-11Resolution

Resolution.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.