Company NameTod.com Limited
DirectorAndrew Stuart Risbey
Company StatusActive
Company Number04956507
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Andrew Stuart Risbey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Highfield Business Park
Kearsley Road
Ripon
HG4 2RN
Secretary NameElaine Josephine Risbey
NationalityBritish
StatusCurrent
Appointed07 November 2006(3 years after company formation)
Appointment Duration17 years, 6 months
RoleWebsite Manager
Correspondence AddressUnit 7 Highfield Business Park
Kearsley Road
Ripon
HG4 2RN
Secretary NameNeil Terence Woolhouse
NationalityBritish
StatusResigned
Appointed17 December 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.timeoutdoors.com/
Telephone01380 000000
Telephone regionDevizes

Location

Registered AddressUnit 7 Highfield Business Park
Kearsley Road
Ripon
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Shareholders

9 at £0.1Andrew Stuart Risbey
90.00%
Ordinary
1 at £0.1Neil Terence Woolhouse
10.00%
Ordinary

Financials

Year2014
Net Worth£407
Current Liabilities£8,494

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 3 weeks ago)
Next Return Due7 November 2024 (5 months, 4 weeks from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 October 2020Registered office address changed from Suffolk House Roecliffe Business Centre Roecliffe North Yorkshire YO51 9NE United Kingdom to The Elms, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF on 26 October 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 May 2020Director's details changed for Mr Andrew Stuart Risbey on 21 May 2020 (2 pages)
28 October 2019Change of details for Mr Andrew Stuart Risbey as a person with significant control on 23 August 2019 (2 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 November 2017Registered office address changed from 4 Bedern Bank Ripon North Yorkshire HG4 1PE to Suffolk House Roecliffe Business Centre Roecliffe Boroughbridge YO51 9NE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suffolk House Roecliffe Business Centre Roecliffe Boroughbridge YO51 9NE England to Suffolk House Roecliffe Business Centre Roecliffe North Yorkshire YO51 9NE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 4 Bedern Bank Ripon North Yorkshire HG4 1PE to Suffolk House Roecliffe Business Centre Roecliffe Boroughbridge YO51 9NE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suffolk House Roecliffe Business Centre Roecliffe Boroughbridge YO51 9NE England to Suffolk House Roecliffe Business Centre Roecliffe North Yorkshire YO51 9NE on 8 November 2017 (1 page)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Registered office address changed from Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS to 4 Bedern Bank Ripon North Yorkshire HG4 1PE on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS to 4 Bedern Bank Ripon North Yorkshire HG4 1PE on 14 April 2015 (1 page)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Director's details changed for Mr Andrew Stuart Risbey on 23 November 2013 (2 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Secretary's details changed for Elaine Josephine Risbey on 23 November 2013 (1 page)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Director's details changed for Mr Andrew Stuart Risbey on 23 November 2013 (2 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Secretary's details changed for Elaine Josephine Risbey on 23 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
27 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Andrew Stuart Risbey on 7 November 2009 (2 pages)
19 February 2010Director's details changed for Andrew Stuart Risbey on 7 November 2009 (2 pages)
19 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Andrew Stuart Risbey on 7 November 2009 (2 pages)
19 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Registered office changed on 07/04/2009 from unit 21 the science village claro road harrogate north yorkshire HG1 4AF (1 page)
7 April 2009Registered office changed on 07/04/2009 from unit 21 the science village claro road harrogate north yorkshire HG1 4AF (1 page)
20 February 2009Return made up to 07/11/08; full list of members (3 pages)
20 February 2009Return made up to 07/11/08; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page)
17 February 2009Registered office changed on 17/02/2009 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2008Return made up to 07/11/07; full list of members (2 pages)
16 January 2008Return made up to 07/11/07; full list of members (2 pages)
2 August 2007Registered office changed on 02/08/07 from: eccles house, eccles lane hope derbyshire S33 6RW (1 page)
2 August 2007Registered office changed on 02/08/07 from: eccles house, eccles lane hope derbyshire S33 6RW (1 page)
15 February 2007Return made up to 07/11/06; full list of members (2 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007Return made up to 07/11/06; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: sovereign house sovereign street leeds west yorkshire LS1 1HQ (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Registered office changed on 15/02/07 from: sovereign house sovereign street leeds west yorkshire LS1 1HQ (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 07/11/05; full list of members (6 pages)
31 January 2006Return made up to 07/11/05; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 November 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
24 November 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
5 January 2005Return made up to 07/11/04; full list of members (6 pages)
5 January 2005Return made up to 07/11/04; full list of members (6 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004Director resigned (1 page)
29 December 2003Company name changed inhoco 3008 LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed inhoco 3008 LIMITED\certificate issued on 29/12/03 (2 pages)
24 December 2003S-div 17/12/03 (1 page)
24 December 2003Resolutions
  • RES13 ‐ Sub division 17/12/03
(1 page)
24 December 2003S-div 17/12/03 (1 page)
24 December 2003Resolutions
  • RES13 ‐ Sub division 17/12/03
(1 page)
7 November 2003Incorporation (20 pages)
7 November 2003Incorporation (20 pages)