Tonguetied Limited

General information

Name:

Tonguetied Ltd

Office Address:

Simon Winnard & Company Redington Court 69 Church Road BN3 2BB Hove

Number: 02497945

Incorporation date: 1990-05-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tonguetied Limited can be found at Hove at Simon Winnard & Company. Anyone can find this business by the zip code - BN3 2BB. The firm has been in business on the British market for thirty four years. This firm is registered under the number 02497945 and company's last known state is active. The firm's registered with SIC code 74300 meaning Translation and interpretation activities. The firm's most recent financial reports cover the period up to 2022-06-30 and the most current confirmation statement was released on 2023-05-01.

2 transactions have been registered in 2015 with a sum total of £3,932. In 2014 there was a similar number of transactions (exactly 8) that added up to £11,831. The Council conducted 1 transaction in 2013, this added up to £983. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £16,746. Cooperation with the Brighton & Hove City council covered the following areas: Print Stat & Gen Office Exps.

The details about the firm's personnel implies the existence of two directors: John S. and Cindy S. who were appointed on 1996-10-10 and 1991-05-01. To support the directors in their duties, the firm has been utilizing the skills of John S. as a secretary for the last 29 years.

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 10 October 1996

Latest update: 21 February 2024

John S.

Role: Secretary

Appointed: 16 May 1995

Latest update: 21 February 2024

Cindy S.

Role: Director

Appointed: 01 May 1991

Latest update: 21 February 2024

People with significant control

Executives who have control over the firm are as follows: Cindy S. owns 1/2 or less of company shares. John S. owns 1/2 or less of company shares.

Cindy S.
Notified on 30 April 2021
Nature of control:
1/2 or less of shares
John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 10 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 February 2014
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 November 2014
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018 (AA)
filed on: 22nd, November 2018
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 3 932.00
2015-01-30 PAY00734315 £ 2 736.00 Other Establishments
2015-01-30 PAY00734315 £ 1 196.00 Print Stat & Gen Office Exps
2014 Brighton & Hove City 8 £ 11 831.00
2014-12-29 PAY00726768 £ 5 423.00 Other Establishments
2014-10-03 PAY00701907 £ 3 150.00 Other Establishments
2014-12-29 PAY00726768 £ 1 045.00 Print Stat & Gen Office Exps
2013 Brighton & Hove City 1 £ 983.00
2013-11-01 PAY00613254 £ 983.00 Other Establishments

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
33
Company Age

Similar companies nearby

Closest companies