TOKENSFOR LIMITED
Overview
| Company Name | TOKENSFOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05307766 |
| 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 TOKENSFOR LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is TOKENSFOR LIMITED located?
| Registered Office Address | 111 Leigh Street S9 2PR Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOKENSFOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| C A GRANT LIMITED | May 05, 2005 | May 05, 2005 |
| HLW 261 LIMITED | Dec 08, 2004 | Dec 08, 2004 |
What are the latest accounts for TOKENSFOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for TOKENSFOR LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for TOKENSFOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Director's details changed for Mr Gautam Shyam Bathija on Aug 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||
Appointment of Mr Mark White as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Registration of charge 053077660003, created on Oct 22, 2020 | 5 pages | MR01 | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||
Cessation of S & J Holdings (Yorkshire) Limited as a person with significant control on Jun 12, 2019 | 1 pages | PSC07 | ||
Notification of Loks Holdings Limited as a person with significant control on Jun 12, 2019 | 2 pages | PSC02 | ||
Satisfaction of charge 053077660002 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from Leigh Street Sheffield South Yorkshire S9 2PR to 111 Leigh Street Sheffield S9 2PR on Jun 26, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on Apr 11, 2017 | 1 pages | PSC02 | ||
Who are the officers of TOKENSFOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATHIJA, Gautam Shyam | Director | Leigh Street S9 2PR Sheffield 111 England | England | British | 171584390004 | |||||
| WHITE, Mark | Director | Leigh Street S9 2PR Sheffield 111 England | England | British | 279068300001 | |||||
| COOKE, Michael | Secretary | 14 Lime Tree Avenue Killamarsh S21 1FQ Sheffield South Yorkshire | British | 113663510001 | ||||||
| GRANT, Marion Joan | Secretary | 47 Durvale Court Dore S17 3PT Sheffield South Yorkshire | British | 7490100002 | ||||||
| PATTISON, Kelly Louise | Secretary | Flat 11 55 Wilkinson Street S10 2GJ Sheffield South Yorkshire | British | 100358840001 | ||||||
| BEDFORD, Michael Brian | Director | Clay Croft 315 Ringinglow Road S11 7TA Sheffield South Yorkshire | England | British | 55342750001 | |||||
| DYSON, Roger Kenneth | Director | 21 Haugh Lane S11 9SA Sheffield South Yorkshire | United Kingdom | British | 84430830001 | |||||
| GRANT, Marion Joan | Director | 47 Durvale Court Dore S17 3PT Sheffield South Yorkshire | United Kingdom | British | 7490100002 | |||||
| GRANT, Steven Andrew | Director | 47 Durvale Court Dore S17 3PT Sheffield South Yorkshire | United Kingdom | British | 22294310002 |
Who are the persons with significant control of TOKENSFOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Loks Holdings Limited | Jun 12, 2019 | Leigh Street S9 2PR Sheffield 111 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| S & J Holdings (Yorkshire) Limited | Apr 11, 2017 | Leigh Street S9 2PR Sheffield 111 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Brian Bedford | Apr 06, 2016 | Leigh Street Sheffield S9 2PR South Yorkshire | Yes | ||||||||||
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