TOOTAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOOTAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00053353
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOOTAL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOOTAL GROUP LIMITED located?

    Registered Office Address
    4th Floor 14 Aldermanbury Square
    EC2V 7HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOTAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOOTAL LIMITEDJun 15, 1973Jun 15, 1973
    ENGLISH CALICO LIMITEDMay 24, 1968May 24, 1968
    ENGLISH SEWING COTTON COMPANY LIMITEDJul 16, 1897Jul 16, 1897

    What are the latest accounts for TOOTAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOOTAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for TOOTAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for I.P. Clarke & Company Limited as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025

    1 pagesAD01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Secretary's details changed for Coats Patons Limited on Jan 30, 2025

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022

    1 pagesAD01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Coats Patons Limited as a director on Sep 27, 2019

    1 pagesTM01

    Appointment of Mr Nicholas James Kidd as a director on Sep 27, 2019

    2 pagesAP01

    Who are the officers of TOOTAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    G2 1AL Glasgow
    1 George Square
    Secretary
    G2 1AL Glasgow
    1 George Square
    Identification TypeUK Limited Company
    Registration NumberSC35976
    115295980001
    KERMALLI, Arif
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish203519190001
    OATEN, Andrew Peter
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish303797130001
    SOAL, Jeffrey Stuart Bertram
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    ScotlandBritish303798660001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Secretary
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    British452520001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    Secretary
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    British43790920001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    ALLIANCE, David, Sir
    Flat 6
    33-36 Chester Square
    SW1W 9HT London
    Director
    Flat 6
    33-36 Chester Square
    SW1W 9HT London
    British2233290001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish48436050001
    BEVAN, Roger
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritish99478770001
    BLANK, Maurice Victor, Sir
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritish111148580001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    DRUMMOND, William Todd
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    Director
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    EnglandBritish47099020001
    FLOWER, Martin Charles
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    Director
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    EnglandBritish135172110001
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish204284950001
    HARRISON, James Alfred
    Willow Paddock
    Hermitage Lane
    CW4 1HB Holmes Chapel
    Cheshire
    Director
    Willow Paddock
    Hermitage Lane
    CW4 1HB Holmes Chapel
    Cheshire
    United KingdomBritish12873420001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    British56889040003
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    KIDD, Nicholas James
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish189356380001
    LEA, Jonathan David
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    Director
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    EnglandBritish67105270002
    MACDIARMID, Alistair Hamish
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    Director
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    United KingdomBritish27504720001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    OST, Michael Stuart
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    British16322990001
    PHILLIPS, Jeffrey Kyndon
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    Director
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    United KingdomBritish47767640001
    READE, Richard Charles
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish194091110001

    Who are the persons with significant control of TOOTAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    I.P. Clarke & Company Limited
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Apr 06, 2016
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England) Companies House
    Registration Number93416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0