PETER TOCHER LIMITED

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

    Company NamePETER TOCHER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03177395
    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 PETER TOCHER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PETER TOCHER LIMITED located?

    Registered Office Address
    42 Central Markets West Market Building
    EC1A 9PS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETER TOCHER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for PETER TOCHER LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2027
    Next Confirmation Statement DueMar 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2026
    OverdueNo

    What are the latest filings for PETER TOCHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 18, 2026 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2025

    3 pagesAA

    Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 42 Central Markets West Market Building London EC1A 9PS

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

    1 pagesAD03

    Confirmation statement made on Feb 18, 2025 with updates

    4 pagesCS01

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

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Feb 18, 2024 with updates

    5 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 18, 2023 with updates

    5 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 18, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Steven John Barber on Sep 20, 2021

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Feb 18, 2021 with updates

    5 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 18, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 18, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Steven John Barber on Mar 04, 2019

    2 pagesCH01

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    3 pagesAA01

    Termination of appointment of Simon Tidman as a director on Jul 10, 2018

    1 pagesTM01

    Termination of appointment of Derroll William Berry as a director on Jul 10, 2018

    1 pagesTM01

    Appointment of Mr Stephen Andrew Harley as a director on Jul 10, 2018

    2 pagesAP01

    Termination of appointment of Martin Paul Bass as a director on Jul 10, 2018

    1 pagesTM01

    Who are the officers of PETER TOCHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Stephen John
    West Market Building
    EC1A 9PS London
    42 Central Markets
    Director
    West Market Building
    EC1A 9PS London
    42 Central Markets
    EnglandBritish162564940003
    BUCHANAN, William Edwin
    West Market Building
    EC1A 9PS London
    42 Central Markets
    Director
    West Market Building
    EC1A 9PS London
    42 Central Markets
    EnglandBritish211828030001
    HARLEY, Stephen Andrew
    West Market Building
    EC1A 9PS London
    42 Central Markets
    Director
    West Market Building
    EC1A 9PS London
    42 Central Markets
    United KingdomBritish246548510002
    ALLEN, Gareth Nelson
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Secretary
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    British96693140002
    ELAND, Douglas Thomas Peter
    16 St Helens Road
    Norbury
    SW16 4LB London
    Secretary
    16 St Helens Road
    Norbury
    SW16 4LB London
    British46941150001
    STEVENS, Mark Alexander
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    Secretary
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    British50139790001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    ALLEN, Gareth Nelson
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    United KingdomBritish96693140002
    BASS, Martin Paul
    West Market Building
    EC1A 9PS London
    42 Central Markets
    Director
    West Market Building
    EC1A 9PS London
    42 Central Markets
    United KingdomBritish161861430002
    BERRY, Derroll William
    West Market Building
    EC1A 9PS London
    42 Central Markets
    Director
    West Market Building
    EC1A 9PS London
    42 Central Markets
    EnglandBritish158300880001
    DAVIES, Jeffrey Cedric
    Lords Spring Oast
    Bitchet Green
    TN15 0NA Sevenoaks
    Kent
    Director
    Lords Spring Oast
    Bitchet Green
    TN15 0NA Sevenoaks
    Kent
    United KingdomBritish35065540001
    ELAND, Alan Roy
    2 Cedar Walk
    CR8 5JL Kenley
    Surrey
    Director
    2 Cedar Walk
    CR8 5JL Kenley
    Surrey
    British46941160001
    ELAND, Douglas Thomas Peter
    16 St Helens Road
    Norbury
    SW16 4LB London
    Director
    16 St Helens Road
    Norbury
    SW16 4LB London
    British46941150001
    STEVENS, Mark Alexander
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    Director
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    EnglandBritish50139790001
    TIDMAN, Simon
    West Market Building
    EC1A 9PS London
    42 Central Markets
    Director
    West Market Building
    EC1A 9PS London
    42 Central Markets
    United KingdomBritish64514090001
    TIDMAN, Simon
    6 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    Director
    6 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    United KingdomBritish64514090001

    Who are the persons with significant control of PETER TOCHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Central Markets
    West Market Building
    EC1A 9PS London
    42
    England
    Feb 18, 2017
    London Central Markets
    West Market Building
    EC1A 9PS London
    42
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07718791
    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