TOCAM CAPITAL LIMITED

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

    Company NameTOCAM CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03672783
    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 TOCAM CAPITAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TOCAM CAPITAL LIMITED located?

    Registered Office Address
    49 High Street
    CM0 8AG Burnham-On-Crouch
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOCAM CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TCI INFRASTRUCTURE LIMITEDMay 21, 1999May 21, 1999
    TRANSTEL GATEWAYS LIMITEDNov 24, 1998Nov 24, 1998

    What are the latest accounts for TOCAM CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TOCAM CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for TOCAM CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Zena Margaret Azuka Andrews as a director on Nov 25, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 24, 2024 with updates

    3 pagesCS01

    Change of details for Mr Oliver Andrews as a person with significant control on Apr 24, 2024

    2 pagesPSC04

    Director's details changed for Oliver Andrews on Apr 24, 2024

    2 pagesCH01

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Change of details for Mr Oliver Andrews as a person with significant control on Oct 30, 2020

    2 pagesPSC04

    Certificate of change of name

    Company name changed tci infrastructure LIMITED\certificate issued on 05/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2023

    RES15

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 24, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Cessation of David Jackson as a person with significant control on Nov 24, 2017

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2016

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    Who are the officers of TOCAM CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Mary Anne
    Osborne Road
    Ikoyi
    20b
    Lagos
    Nigeria
    Secretary
    Osborne Road
    Ikoyi
    20b
    Lagos
    Nigeria
    BritishCo Secretary98388530001
    ANDREWS, Oliver Charles Tunde
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    Director
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    EnglandBritishProject Director64148160006
    ANDREWS, Zena Margaret Azuka
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    Director
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    EnglandBritishDirector330023420001
    PATTEN, Bernard Philip
    54 Oakington Avenue
    Little Chalfont
    HP6 6ST Amersham
    Buckinghamshire
    Secretary
    54 Oakington Avenue
    Little Chalfont
    HP6 6ST Amersham
    Buckinghamshire
    British60550770001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    TURNER, Christopher Gerald
    Lydeard House
    Ledborough Gate
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    Lydeard House
    Ledborough Gate
    HP9 2DG Beaconsfield
    Buckinghamshire
    BritishCompany Director23534710003
    WATSON, Peter Leslie, Dr
    The Old Cottage
    Breadcroft Lane
    SL6 3QF Littlewick Green
    Director
    The Old Cottage
    Breadcroft Lane
    SL6 3QF Littlewick Green
    United KingdomBritishDirector65904460002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of TOCAM CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Jackson
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    Apr 06, 2016
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Oliver Charles Tunde Andrews
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    Apr 06, 2016
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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