UKBizDB.co.uk

TOTAL HOLDINGS LIMITED

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

This company is commonly known as Total Holdings Limited. The company was founded 23 years ago and was given the registration number 04221741. The firm's registered office is in CHELTENHAM. You can find them at 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TOTAL HOLDINGS LIMITED
Company Number:04221741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director10 January 2024Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director10 January 2024Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director10 January 2024Active
17 Park Place, Cheltenham, GL50 2QU

Secretary23 November 2001Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Secretary01 July 2012Active
33 Grace Gardens, Cheltenham, GL51 6QE

Secretary22 May 2001Active
1 Parkfield Lawn, 59 St Stephens Road, Cheltenham, GL51 3AF

Secretary05 March 2008Active
1, Thorold Road, Farnham, England, GU9 7JY

Corporate Secretary06 September 2006Active
Telecom House, 296 High Street, Cheltenham, GL50 3HQ

Director22 November 2001Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director23 November 2001Active
96 Redgrove Park, Cheltenham, GL51 6QZ

Director22 May 2001Active
Telecom House, 296 High Street, Cheltenham, GL50 3HQ

Director05 March 2008Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director22 September 2014Active
33 Grace Gardens, Cheltenham, GL51 6QE

Director22 May 2001Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director05 March 2008Active

People with Significant Control

Cloudclevr Investments Ltd
Notified on:10 January 2024
Status:Active
Country of residence:England
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, England, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Total (2014) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Robert Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:English
Country of residence:England
Address:2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company current shortened.

Download
2024-01-16Officers

Second filing of director appointment with name.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-09-03Address

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

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.