Company NameTOCO Trading Limited
DirectorPeter Anthony Hartnett
Company StatusActive
Company Number04518245
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Anthony Hartnett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleFutures Trader
Correspondence Address4 Ernshaw Place
Putney
London
SW15 2BT
Secretary NameGeorgina Victoria Causton
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 3 Sharrow Lane
Sheffield
S11 8AE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor 3
Sharrow Lane
Sheffield
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1000 at £1Peter Anthony Hartnett
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,708
Cash£39
Current Liabilities£53,747

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

17 February 2021Accounts for a dormant company made up to 31 March 2020 (13 pages)
24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (18 pages)
23 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 23 December 2019 (1 page)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Director's details changed for Peter Anthony Hartnett on 2 September 2016 (2 pages)
7 September 2016Director's details changed for Peter Anthony Hartnett on 2 September 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
2 August 2013Director's details changed for Peter Anthony Hartnet on 1 June 2013 (2 pages)
2 August 2013Director's details changed for Peter Anthony Hartnet on 1 June 2013 (2 pages)
14 June 2013Director's details changed for Peter Anthony Hartnet on 30 May 2013 (2 pages)
14 June 2013Director's details changed for Peter Anthony Hartnet on 30 May 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Secretary's details changed for Georgina Victoria Causton on 1 October 2009 (1 page)
27 September 2010Director's details changed (2 pages)
27 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Georgina Victoria Causton on 1 October 2009 (1 page)
27 September 2010Secretary's details changed for Georgina Victoria Causton on 1 October 2009 (1 page)
27 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 23/08/09; full list of members (3 pages)
2 September 2009Return made up to 23/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 23/08/08; full list of members (3 pages)
17 September 2008Return made up to 23/08/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
18 October 2006Return made up to 23/08/06; full list of members (2 pages)
18 October 2006Return made up to 23/08/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
3 October 2006Registered office changed on 03/10/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
23 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
9 November 2004Return made up to 23/08/04; full list of members (5 pages)
9 November 2004Return made up to 23/08/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 September 2003Return made up to 23/08/03; full list of members (5 pages)
3 September 2003Return made up to 23/08/03; full list of members (5 pages)
4 November 2002Ad 15/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2002Ad 15/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
23 August 2002Incorporation (15 pages)
23 August 2002Incorporation (15 pages)