General information

Name:

Toucari Limited

Office Address:

C/o Cox Costello & Horne 26 Main Avenue HA6 2HJ Moor Park

Number: 06485253

Incorporation date: 2008-01-28

End of financial year: 29 June

Category: Private Limited Company

Description

Data updated on:

This business named Toucari was started on Monday 28th January 2008 as a Private Limited Company. This enterprise's headquarters can be found at Moor Park on C/o Cox Costello & Horne, 26 Main Avenue. In case you have to get in touch with this company by mail, its post code is HA6 2HJ. The company reg. no. for Toucari Ltd is 06485253. This enterprise's SIC and NACE codes are 62020 and their NACE code stands for Information technology consultancy activities. The company's most recent annual accounts describe the period up to Wed, 30th Jun 2021 and the most current confirmation statement was released on Fri, 26th Nov 2021.

Concerning this specific firm, the full extent of director's responsibilities have so far been carried out by Leslie S. who was assigned to lead the company on Monday 28th January 2008. That firm had been controlled by Anthony B. until July 2020.

Financial data based on annual reports

Company staff

Leslie S.

Role: Director

Appointed: 28 January 2008

Latest update: 14 March 2024

Leslie S.

Role: Secretary

Appointed: 28 January 2008

Latest update: 14 March 2024

People with significant control

Simon S.
Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leslie S.
Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony B.
Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 10 December 2022
Confirmation statement last made up date 26 November 2021
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 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 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

31-35 Kirby Street

Post code:

EC1N 8TE

City / Town:

London

HQ address,
2013

Address:

31-35 Kirby Street

Post code:

EC1N 8TE

City / Town:

London

HQ address,
2014

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

HQ address,
2015

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

HQ address,
2016

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode