TOOTAL GROUP LIMITED
Overview
| Company Name | TOOTAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00053353 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOOTAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOOTAL LIMITED | Jun 15, 1973 | Jun 15, 1973 |
| ENGLISH CALICO LIMITED | May 24, 1968 | May 24, 1968 |
| ENGLISH SEWING COTTON COMPANY LIMITED | Jul 16, 1897 | Jul 16, 1897 |
What are the latest accounts for TOOTAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOOTAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for TOOTAL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for I.P. Clarke & Company Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Secretary's details changed for Coats Patons Limited on Jan 30, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Coats Patons Limited as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Appointment of Mr Nicholas James Kidd as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Who are the officers of TOOTAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COATS PATONS LIMITED | Secretary | G2 1AL Glasgow 1 George Square |
| 115295980001 | ||||||||||
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| SOAL, Jeffrey Stuart Bertram | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | Scotland | British | 303798660001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| DOW, Samuel | Secretary | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | British | 452520001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| TAYLOR, Catherine Jane Davison, Ba (Hons) Acis | Secretary | 7 Old Hall Street SK10 2DT Macclesfield Cheshire | British | 43790920001 | ||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| ALLIANCE, David, Sir | Director | Flat 6 33-36 Chester Square SW1W 9HT London | British | 2233290001 | ||||||||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||||||
| BEVAN, Roger | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 99478770001 | |||||||||
| BLANK, Maurice Victor, Sir | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | 111148580001 | |||||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| DRUMMOND, William Todd | Director | 54 Church Street NG25 0HG Southwell Nottinghamshire | England | British | 47099020001 | |||||||||
| FLOWER, Martin Charles | Director | The Pound Cookham SL6 9QD Berkshire Little Morton | England | British | 135172110001 | |||||||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||||||
| HARRISON, James Alfred | Director | Willow Paddock Hermitage Lane CW4 1HB Holmes Chapel Cheshire | United Kingdom | British | 12873420001 | |||||||||
| HARTLEY, Michael George | Director | Summerfield House White Tor Road Starkholmes DE4 5JF Matlock Derbyshire | British | 56889040003 | ||||||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||||||
| LEA, Jonathan David | Director | Little Manor Fulmer Road SL9 7EF Gerrards Cross Buckinghamshire | England | British | 67105270002 | |||||||||
| MACDIARMID, Alistair Hamish | Director | 28 Birchwood Drive Ravenshead NG15 9EE Nottingham Nottinghamshire | United Kingdom | British | 27504720001 | |||||||||
| MEREDITH, Gillian Carol | Director | 38 Boyn Hill Avenue SL6 4HA Maidenhead Berkshire | United Kingdom | British | 143863560001 | |||||||||
| OST, Michael Stuart | Director | Pinelawns Chanctonbury Drive SL5 9PT Sunningdale Berkshire | British | 16322990001 | ||||||||||
| PHILLIPS, Jeffrey Kyndon | Director | Willow House 3 Longcroft Avenue AL5 2RB Harpenden Hertfordshire | United Kingdom | British | 47767640001 | |||||||||
| READE, Richard Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 194091110001 |
Who are the persons with significant control of TOOTAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.P. Clarke & Company Limited | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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