Company NameToday Technology Limited
DirectorAnthony Vincent Subachus
Company StatusActive
Company Number06727368
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Previous NameHeymouth Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Vincent Subachus
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Secretary NameMr Anthony Vincent Subachus
NationalityBritish
StatusCurrent
Appointed03 November 2008(2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr David Robert Silvera
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetodaytechnology.co.uk
Email address[email protected]
Telephone0845 2577700
Telephone regionUnknown

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

180 at £1Erez Bar-ilan
52.94%
Ordinary
100 at £1Anthony Vincent Subachus
29.41%
Ordinary B
60 at £1Anthony Vincent Subachus
17.65%
Ordinary

Financials

Year2014
Net Worth£13,376
Cash£2,192
Current Liabilities£70,607

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

7 October 2014Delivered on: 13 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 April 2011Delivered on: 21 April 2011
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 April 2010Delivered on: 17 April 2010
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 February 2009Delivered on: 26 February 2009
Satisfied on: 29 March 2011
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 December 2008Delivered on: 11 December 2008
Satisfied on: 29 March 2011
Persons entitled: Today Technology Limited (In Adminstration) Acting by Joint Administrators John Malcolm Titley & Andrew Poxon of Dte Corporate Recovery & Insolvency Services

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 10 May 2019 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 December 2018Secretary's details changed for Mr Anthony Vincent Subachus on 14 December 2018 (1 page)
17 December 2018Director's details changed for Mr Anthony Vincent Subachus on 14 December 2018 (2 pages)
2 October 2018Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 2 October 2018 (1 page)
12 April 2018Change of details for Mr Erez Haim Bar-Ilan as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2018Notification of Anthony Vincent Subachus as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 February 2017Satisfaction of charge 4 in full (4 pages)
17 February 2017Satisfaction of charge 4 in full (4 pages)
17 February 2017Satisfaction of charge 3 in full (4 pages)
17 February 2017Satisfaction of charge 3 in full (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 340
(5 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 340
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 340
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 340
(5 pages)
13 October 2014Registration of charge 067273680005, created on 7 October 2014 (23 pages)
13 October 2014Registration of charge 067273680005, created on 7 October 2014 (23 pages)
13 October 2014Registration of charge 067273680005, created on 7 October 2014 (23 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 340
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 340
(5 pages)
10 February 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
10 February 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
24 October 2013Termination of appointment of David Silvera as a director (1 page)
24 October 2013Termination of appointment of David Silvera as a director (1 page)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 340
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 340
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 340
(3 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Anthony Subachus on 20 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Subachus on 20 October 2009 (2 pages)
10 November 2009Director's details changed for David Silvera on 20 October 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for David Silvera on 20 October 2009 (2 pages)
26 June 2009Ad 20/10/08\gbp si 140@1=140\gbp ic 100/240\ (2 pages)
26 June 2009Ad 20/10/08\gbp si 140@1=140\gbp ic 100/240\ (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 January 2009Company name changed heymouth LIMITED\certificate issued on 12/01/09 (2 pages)
12 January 2009Company name changed heymouth LIMITED\certificate issued on 12/01/09 (2 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 November 2008Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 November 2008Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Director appointed david robert silvera (1 page)
11 November 2008Director appointed david robert silvera (1 page)
11 November 2008Director and secretary appointed anthony vincent subachus (1 page)
11 November 2008Director and secretary appointed anthony vincent subachus (1 page)
5 November 2008Appointment terminated director dunstana davies (1 page)
5 November 2008Appointment terminated director dunstana davies (1 page)
5 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 November 2008Registered office changed on 05/11/2008 from 6-8 underwood street london N1 7JQ (1 page)
5 November 2008Registered office changed on 05/11/2008 from 6-8 underwood street london N1 7JQ (1 page)
20 October 2008Incorporation (19 pages)
20 October 2008Incorporation (19 pages)