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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS | Director | 18 July 2018 | Active |
6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS | Director | 16 October 2019 | Active |
1 Bulmer Mews, London, W11 3NZ | Secretary | 29 August 1997 | Active |
C/O Osborne Clarke Llp, One London Wall, London, United Kingdom, EC2Y 5EB | Secretary | 13 July 2011 | Active |
38a Putney Hill, London, SW15 6AQ | Secretary | - | Active |
79 High Street, Berkhamsted, HP4 2DE | Secretary | 01 May 2004 | Active |
61 London Street, Pocklington, York, YO42 2JW | Secretary | 12 May 2005 | Active |
19 Whittlesey Street, London, SE1 8SZ | Secretary | 25 April 2000 | Active |
Pine Hall, Crouch Lane Borough Green, Sevenoaks, TN15 8LU | Director | 20 October 1999 | Active |
Attwood Oast, The Street, Ash, Sevenoaks, TN15 7HB | Director | 29 August 1997 | Active |
C/O Osborne Clarke Llp, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 06 October 2016 | Active |
10 Fulwood Avenue, Tarleton, PR4 6RP | Director | 01 January 2006 | Active |
9 Pyne Gale, Galleywood, Chelmsford, CM2 8QG | Director | 20 October 1999 | Active |
The Old Vicarage, Orchard Place, Westbury, NN13 5JT | Director | 29 August 1997 | Active |
54 Crescent Road, Kingston Upon Thames, KT2 7RF | Director | 19 September 2000 | Active |
48 Longdale Lane, Ravenshead, Nottingham, NG15 9AD | Director | 07 November 1994 | Active |
103 Harborne Road, Edgbaston, Birmingham, B15 3HG | Director | - | Active |
C/O Osborne Clarke Llp, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 13 July 2011 | Active |
Woodview, Perks Lane Prestwood, Great Missenden, HP16 0JG | Director | 03 October 2002 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 24 December 2014 | Active |
38a Putney Hill, London, SW15 6AQ | Director | 11 July 1994 | Active |
1 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RE | Director | - | Active |
Melplash Farmhouse, Melplash, Bridport, DT6 | Director | 29 August 1997 | Active |
6th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS | Director | 16 October 2019 | Active |
17 Appletree Crescent, Doddinghurst, Brentwood, CM15 0QS | Director | 12 September 2001 | Active |
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 | Director | 19 January 2000 | Active |
April Cottage 16 Oatlands Close, Weybridge, KT13 9ED | Director | - | Active |
Sparrows Farm, Henham Road, Debden Green, Saffron Walden, CB11 3LZ | Director | 01 May 1993 | Active |
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ | Director | 19 September 2000 | Active |
Loxley, 5 Ladywood Road, Sutton Coldfield, B74 2SN | Director | 01 August 1994 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ | Director | 13 July 2011 | Active |
Ilex Cottage 65 West Street, Welford, Northampton, NN6 6HU | Director | 25 March 1998 | Active |
Yew Cottage, Station Road, Eynsford, DA4 0ER | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.