UKBizDB.co.uk

TOTAL OBJECTS LIMITED

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

This company is commonly known as Total Objects Limited. The company was founded 24 years ago and was given the registration number 03876114. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TOTAL OBJECTS LIMITED
Company Number:03876114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director07 April 2020Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director23 May 2016Active
Fox Hollow 69 Main Street, Swithland, Loughborough, LE12 8TG

Secretary12 November 1999Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Secretary04 January 2001Active
Rats Castle, Castleton's Oak, Cranbrook Road, Biddenden, Ashford, United Kingdom, TN27 8DY

Secretary01 January 2013Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 November 1999Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director14 September 2015Active
Tower House Farm, Oaks Road, Whitwick, LE67 5UP

Director12 November 1999Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director18 December 2014Active
Rosebank 4 Shortsill Lane, Flaxby, Knaresborough, HG5 0RT

Director12 November 1999Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director09 June 2017Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director18 December 2014Active
One Pancras Square, Pancras Square, London, England, N1C 4AG

Director19 July 2016Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director23 May 2016Active
Rats Castle, Castleton's Oak, Cranbrook Road, Biddenden, Ashford, United Kingdom, TN27 8DY

Director01 January 2013Active
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY

Director01 February 2002Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director18 December 2014Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director18 December 2014Active
42 Derwent Road, Harpenden, AL5 3NX

Director01 April 2008Active
5, Prospect Place, Millennium Way, Pride Park, DE24 8HG

Director18 December 2014Active
28, Nightingale Road, Guildford, United Kingdom, GU1 1ER

Director01 January 2011Active
79 Sycamore Way, Little Thorpe, LE19 2HW

Director01 August 2002Active
Sundal House, Jumps Road Churt, Farnham, GU10 2LS

Director12 November 1999Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director04 March 2020Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director16 June 2016Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director09 June 2017Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director22 June 2010Active

People with Significant Control

Xchanging Holdings Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
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
2022-11-22Gazette

Gazette dissolved liquidation.

Download
2022-08-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-02-22Address

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

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-07Address

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

Download
2021-06-28Address

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

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-12-17Address

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

Download
2020-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Resolution

Resolution.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Capital

Capital statement capital company with date currency figure.

Download
2020-07-10Capital

Capital statement capital company with date currency figure.

Download
2020-06-19Capital

Legacy.

Download
2020-06-19Insolvency

Legacy.

Download
2020-06-19Resolution

Resolution.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.