UKBizDB.co.uk

TOUCAN COMPUTING LIMITED

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

This company is commonly known as Toucan Computing Limited. The company was founded 28 years ago and was given the registration number 03185327. The firm's registered office is in ENFIELD. You can find them at 8 Kinetic Crescent, , Enfield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TOUCAN COMPUTING LIMITED
Company Number:03185327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8 Kinetic Crescent, Enfield, England, EN3 7XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Progression Centre, First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Secretary08 June 2020Active
Unit 1 Progression Centre, First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Director08 June 2020Active
Unit 1 Progression Centre, First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Director08 June 2020Active
92 Herongate Road, Wanstead, London, E12 5EQ

Secretary30 April 2004Active
Pond Farm Cottage Hexton Road, Lilley, Luton, LU2 8LX

Secretary26 April 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 April 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary12 April 1996Active
14, Island Centre Way, Enfield, England, EN3 6GS

Director01 January 2018Active
92 Herongate Road, Wanstead, London, E12 5EQ

Director26 April 1996Active
14, Island Centre Way, Enfield, England, EN3 6GS

Director01 October 2017Active
Pond Farm Cottage Hexton Road, Lilley, Luton, LU2 8LX

Director26 April 1996Active
14, Island Centre Way, Enfield, England, EN3 6GS

Director01 January 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 April 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 April 1996Active

People with Significant Control

Academia Limited
Notified on:08 June 2020
Status:Active
Country of residence:England
Address:Unit 1, Progression Centre, 1st Floor, Mark Road, Hemel Hempstead, England, HP2 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Toucan Computing Employee Ownership Trustee Limited
Notified on:24 May 2016
Status:Active
Country of residence:England
Address:14-16, Island Centre Way, Enfield, England, EN3 6GS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Helen Margaret Bonnick
Notified on:24 May 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:14, Island Centre Way, Enfield, England, EN3 6GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Bryan Bonnick
Notified on:24 May 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:14, Island Centre Way, Enfield, England, EN3 6GS
Nature of control:
  • Ownership of shares 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 (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
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-03-03Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Change account reference date company current extended.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.