UKBizDB.co.uk

TOTALLY UK LIMITED

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

This company is commonly known as Totally Uk Limited. The company was founded 32 years ago and was given the registration number 02609439. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOTALLY UK LIMITED
Company Number:02609439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director03 February 2021Active
Spelthorne Lane, Ashford, United Kingdom, TW15 1UX

Director03 February 2021Active
Spelthorne Lane, Ashford, United Kingdom, TW15 1UX

Director03 February 2021Active
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX

Secretary01 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 1991Active
10 Radnor Road, Martins Heron, Bracknell, RG12 9FD

Director14 August 2000Active
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX

Director01 July 1991Active
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX

Director01 July 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 May 1991Active

People with Significant Control

Totally Uk Holdings Ltd
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:Premier House, Queen Street, Horsham, United Kingdom, RH13 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Charles Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:C/O Totally Uk Limited, Spelthorne Lane, Ashford, England, TW15 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carole Yvonne Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:C/O Totally Uk Limited, Spelthorne Lane, Ashford, England, TW15 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Officers

Termination secretary company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.