UKBizDB.co.uk

TOTE DIRECT LIMITED

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

This company is commonly known as Tote Direct Limited. The company was founded 32 years ago and was given the registration number 02629919. The firm's registered office is in LONDON. You can find them at 6th Floor, 6 Kean Street, London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:TOTE DIRECT LIMITED
Company Number:02629919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1991
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS

Director18 July 2018Active
6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS

Director16 October 2019Active
1 Bulmer Mews, London, W11 3NZ

Secretary29 August 1997Active
C/O Osborne Clarke Llp, One London Wall, London, United Kingdom, EC2Y 5EB

Secretary13 July 2011Active
38a Putney Hill, London, SW15 6AQ

Secretary-Active
79 High Street, Berkhamsted, HP4 2DE

Secretary01 May 2004Active
61 London Street, Pocklington, York, YO42 2JW

Secretary12 May 2005Active
19 Whittlesey Street, London, SE1 8SZ

Secretary25 April 2000Active
Pine Hall, Crouch Lane Borough Green, Sevenoaks, TN15 8LU

Director20 October 1999Active
Attwood Oast, The Street, Ash, Sevenoaks, TN15 7HB

Director29 August 1997Active
C/O Osborne Clarke Llp, One London Wall, London, United Kingdom, EC2Y 5EB

Director06 October 2016Active
10 Fulwood Avenue, Tarleton, PR4 6RP

Director01 January 2006Active
9 Pyne Gale, Galleywood, Chelmsford, CM2 8QG

Director20 October 1999Active
The Old Vicarage, Orchard Place, Westbury, NN13 5JT

Director29 August 1997Active
54 Crescent Road, Kingston Upon Thames, KT2 7RF

Director19 September 2000Active
48 Longdale Lane, Ravenshead, Nottingham, NG15 9AD

Director07 November 1994Active
103 Harborne Road, Edgbaston, Birmingham, B15 3HG

Director-Active
C/O Osborne Clarke Llp, One London Wall, London, United Kingdom, EC2Y 5EB

Director13 July 2011Active
Woodview, Perks Lane Prestwood, Great Missenden, HP16 0JG

Director03 October 2002Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director24 December 2014Active
38a Putney Hill, London, SW15 6AQ

Director11 July 1994Active
1 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RE

Director-Active
Melplash Farmhouse, Melplash, Bridport, DT6

Director29 August 1997Active
6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS

Director16 October 2019Active
17 Appletree Crescent, Doddinghurst, Brentwood, CM15 0QS

Director12 September 2001Active
19 Cavendish Avenue, St John's Wood, London, NW8 9JD

Director-Active
The Ridgway 10 Broad Lane, Hale, Altrincham, WA15 0DD

Director-Active
Arrewig Farm, Arrewig Lane, Chartridge, HP5 2UA

Director19 January 2000Active
April Cottage 16 Oatlands Close, Weybridge, KT13 9ED

Director-Active
Sparrows Farm, Henham Road, Debden Green, Saffron Walden, CB11 3LZ

Director01 May 1993Active
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ

Director19 September 2000Active
Loxley, 5 Ladywood Road, Sutton Coldfield, B74 2SN

Director01 August 1994Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Director13 July 2011Active
Ilex Cottage 65 West Street, Welford, Northampton, NN6 6HU

Director25 March 1998Active
Yew Cottage, Station Road, Eynsford, DA4 0ER

Director-Active

People with Significant Control

Tpoolco Limited
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tote (Successor Company) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spectrum, 56 - 58 Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Address

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

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Address

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

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.