General information

Name:

Total Id Ltd

Office Address:

33 Chester Road West Queensferry CH5 1SA Deeside

Number: 06442013

Incorporation date: 2007-11-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Total Id came into being in 2007 as a company enlisted under no 06442013, located at CH5 1SA Deeside at 33 Chester Road West. The firm has been in business for 17 years and its current status is active. The firm's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Total Id Ltd released its latest accounts for the financial period up to 2022/10/31. The latest confirmation statement was filed on 2022/11/29.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Castle Point Borough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,261 in total. The company also worked with the Newcastle City Council (3 transactions worth £661 in total). Total Id was the service provided to the Castle Point Borough Council Council covering the following areas: Printing, Stationery & General was also the service provided to the Newcastle City Council Council covering the following areas: Cd - Exchequer Payroll Prep.

In order to be able to match the demands of their customer base, the following business is continually guided by a body of two directors who are Mandy R. and Andrew R.. Their successful cooperation has been of extreme use to the following business since December 20, 2018.

Financial data based on annual reports

Company staff

Mandy R.

Role: Director

Appointed: 20 December 2018

Latest update: 3 April 2024

Mandy R.

Role: Secretary

Appointed: 07 November 2009

Latest update: 3 April 2024

Andrew R.

Role: Director

Appointed: 07 November 2009

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Andrew R. owns over 1/2 to 3/4 of company shares . Mandy R. owns 1/2 or less of company shares.

Andrew R.
Notified on 30 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Mandy R.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 October 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 September 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Wed, 29th Nov 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 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
2014 Castle Point Borough Council 1 £ 1 260.50
2014-02-10 413533 £ 1 260.50 Printing, Stationery & General
2014 Newcastle City Council 2 £ 319.95
2014-04-16 6202649 £ 224.95 Cd - Exchequer Payroll Prep
2014-04-16 6202649 £ 95.00 Cd - Exchequer Payroll Prep
2013 Newcastle City Council 1 £ 340.95
2013-11-25 6043404 £ 340.95 Cd - Exchequer Payroll Prep

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies