TOCAM CAPITAL LIMITED
Overview
Company Name | TOCAM CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03672783 |
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 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 Address | No |
What were the previous names of TOCAM CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
TCI INFRASTRUCTURE LIMITED | May 21, 1999 | May 21, 1999 |
TRANSTEL GATEWAYS LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for TOCAM CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TOCAM CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for TOCAM CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Zena Margaret Azuka Andrews as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Oliver Andrews as a person with significant control on Apr 24, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Oliver Andrews on Apr 24, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Change of details for Mr Oliver Andrews as a person with significant control on Oct 30, 2020 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed tci infrastructure LIMITED\certificate issued on 05/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of David Jackson as a person with significant control on Nov 24, 2017 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of TOCAM CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Mary Anne | Secretary | Osborne Road Ikoyi 20b Lagos Nigeria | British | Co Secretary | 98388530001 | |||||
ANDREWS, Oliver Charles Tunde | Director | High Street CM0 8AG Burnham-On-Crouch 49 Essex England | England | British | Project Director | 64148160006 | ||||
ANDREWS, Zena Margaret Azuka | Director | High Street CM0 8AG Burnham-On-Crouch 49 Essex England | England | British | Director | 330023420001 | ||||
PATTEN, Bernard Philip | Secretary | 54 Oakington Avenue Little Chalfont HP6 6ST Amersham Buckinghamshire | British | 60550770001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
TURNER, Christopher Gerald | Director | Lydeard House Ledborough Gate HP9 2DG Beaconsfield Buckinghamshire | British | Company Director | 23534710003 | |||||
WATSON, Peter Leslie, Dr | Director | The Old Cottage Breadcroft Lane SL6 3QF Littlewick Green | United Kingdom | British | Director | 65904460002 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of TOCAM CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Jackson | Apr 06, 2016 | High Street CM0 8AG Burnham-On-Crouch 49 Essex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Oliver Charles Tunde Andrews | Apr 06, 2016 | High Street CM0 8AG Burnham-On-Crouch 49 Essex England | No |
Nationality: British Country of Residence: England | |||
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