TOTAL (2014) LIMITED

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

    Company NameTOTAL (2014) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09012785
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOTAL (2014) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TOTAL (2014) LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOTAL (2014) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for TOTAL (2014) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 25, 2024
    Next Confirmation Statement DueMay 09, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2023
    OverdueYes

    What are the latest filings for TOTAL (2014) LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 25, 2024

    LRESSP

    Satisfaction of charge 090127850001 in full

    4 pagesMR04

    Registered office address changed from 2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Feb 10, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Group of companies' accounts made up to Jun 30, 2023

    36 pagesAA

    Group of companies' accounts made up to Jun 30, 2022

    38 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    37 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lorrin Elizabeth White as a director on Jan 20, 2022

    1 pagesTM01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    36 pagesAA

    Registered office address changed from The Green House 296 High Street Cheltenham GL50 3HQ England to 2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ on Sep 03, 2020

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2019

    40 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Lorrin Elizabeth Porter on Jun 10, 2019

    2 pagesCH01

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    35 pagesAA

    Registered office address changed from Telecom House 296 High Street Cheltenham GL50 3HQ to The Green House 296 High Street Cheltenham GL50 3HQ on Nov 14, 2018

    1 pagesAD01

    Termination of appointment of John Anthony Lomer as a secretary on Sep 12, 2018

    1 pagesTM02

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 19, 2017

    • Capital: GBP 99.98
    4 pagesSH01

    Termination of appointment of Debra Anne Lerwill as a director on Dec 31, 2017

    1 pagesTM01

    Who are the officers of TOTAL (2014) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRATEGY FIRST LTD
    Thorold Road
    GU9 7JY Farnham
    1
    Surrey
    United Kingdom
    Secretary
    Thorold Road
    GU9 7JY Farnham
    1
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number0336345
    187181710001
    DAVIS, Stuart Robert, Mr.
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    Director
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    United KingdomBritishDirector59264370004
    LOMER, John Antony
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    Director
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    EnglandBritishAccountant8217040006
    LOMER, John Anthony
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    Secretary
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    British188191180001
    GIACALONE, Paul
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    Gloucestershire
    United Kingdom
    Director
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector68437780001
    LERWILL, Debra Anne
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    Director
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    EnglandEnglishCompany Director198916300001
    WHITE, Lorrin Elizabeth
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    Director
    296 High Street
    GL50 3HQ Cheltenham
    Telecom House
    United Kingdom
    EnglandBritishDirector187181720002

    Who are the persons with significant control of TOTAL (2014) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Davis
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Apr 06, 2016
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TOTAL (2014) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2025Due to be dissolved on
    Jan 25, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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