UKBizDB.co.uk

TUMBLE TOTS (UK) LIMITED

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

This company is commonly known as Tumble Tots (uk) Limited. The company was founded 41 years ago and was given the registration number 01708375. The firm's registered office is in WATFORD. You can find them at 15 Metro Centre, Dwight Road, Tolpits Lane, Watford, Herts. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:TUMBLE TOTS (UK) LIMITED
Company Number:01708375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:15 Metro Centre, Dwight Road, Tolpits Lane, Watford, Herts, United Kingdom, WD18 9SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Metro Centre, Dwight Road, Tolpits Lane, Watford, United Kingdom, WD18 9SS

Secretary02 July 2012Active
49g, Pipers Road, Park Farm, Redditch, United Kingdom, B98 0HU

Director01 May 2017Active
49g, Pipers Road, Park Farm, Redditch, United Kingdom, B98 0HU

Director01 July 2002Active
15, The Metro Centre, Dwight Road, Watford, England, WD18 9SS

Director30 December 2009Active
15, Metro Centre, Dwight Road, Tolpits Lane, Watford, United Kingdom, WD18 9SS

Director05 December 2000Active
15, The Metro Centre, Dwight Road, Watford, England, WD18 9SS

Director05 December 2000Active
3 Woodlands, Pickwick, Corsham, SN13 0DA

Secretary-Active
9 Kenswick Mill Cottages, Lower Broadheath, Worcester, WR2 6QX

Secretary22 November 2000Active
57 Walton Way, Aylesbury, HP21 7JJ

Secretary05 December 2000Active
15 111 Hilltops Apartment, Singapore 0922, Singapore, FOREIGN

Director-Active
105 Cairnhill Circle, 15 111 Hilltops Apartment, Singapore 0922, Singapore,

Director-Active
350 Orchard Road,No.12-10 Shaw House, Singapore 238868, Singapore, FOREIGN

Director16 September 1998Active
49g, Pipers Road, Park Farm, Redditch, United Kingdom, B98 0HU

Director17 January 2006Active
3 Woodlands, Pickwick, Corsham, SN13 0DA

Director-Active
9 Kenswick Mill Cottages, Lower Broadheath, Worcester, WR2 6QX

Director01 April 2001Active
1 Glebe Farm Close, Collingtree, Northampton, NN4 0NR

Director01 October 2005Active
3b Jalan Ismail, Singapore 419249, FOREIGN

Director05 February 1997Active

People with Significant Control

Audio Visual Independent Distribution Limited
Notified on:09 January 2023
Status:Active
Country of residence:England
Address:15 Metro Centre, Dwight Road, Watford, England, WD18 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sina Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Metro Centre, Dwight Road, Watford, United Kingdom, WD18 9SS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.