Company NameTomachoice Limited
DirectorMichael Rixom
Company StatusActive
Company Number02096971
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Rixom
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(30 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameMr Fred Joseph Fishburn
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Square
London
NW11 7AL
Director NameHarvey Emmanuel Rollinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressBasement Flat
41 Warrington Crescent Maida Vale
London
W9 1EJ
Director NameHoward Ramon Keen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address9 Springfield Road
London
NW8 0QJ
Director NameBrian Roy Levy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Secretary NameBrian Roy Levy
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(9 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1996)
RoleCompany Administartor
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1996(9 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1996)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed14 February 1996(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1998)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Stephen Edward Sullivan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence Address4 Park Mansions
Lawn Lane
London
SW8 1TP
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed04 December 2001(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2010)
RoleSnr Corp Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameDavid Rogers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2017)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address3 Kingfisher Gate
Braintree
Essex
CM7 9AF
Director NamePatricia Joy Rogers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Gate
Braintree
Essex
CM7 9AF
Secretary NameDavid Rogers
NationalityBritish
StatusResigned
Appointed27 April 2010(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address3 Kingfisher Gate
Braintree
Essex
CM7 9AF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(11 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 April 2010)
Correspondence AddressInternational House
Castle Hill Victoria Road
Douglas
Isle Of Man
IM2 4RB

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

17 July 2020Director's details changed for Michael Rixom on 16 July 2020 (2 pages)
17 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 July 2020Change of details for Michael Rixom as a person with significant control on 16 July 2020 (2 pages)
18 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Termination of appointment of Patricia Joy Rogers as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of David Rogers as a director on 1 April 2017 (1 page)
27 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Appointment of Michael Rixom as a director on 1 April 2017 (2 pages)
27 April 2017Termination of appointment of David Rogers as a secretary on 1 April 2017 (1 page)
27 April 2017Termination of appointment of Patricia Joy Rogers as a director on 1 April 2017 (1 page)
27 April 2017Appointment of Michael Rixom as a director on 1 April 2017 (2 pages)
27 April 2017Termination of appointment of David Rogers as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of David Rogers as a secretary on 1 April 2017 (1 page)
11 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Registered office address changed from 3 Kingfisher Gate Braintree Essex CM7 9AF to 43 Bridge Road Grays Essex RM17 6BU on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 3 Kingfisher Gate Braintree Essex CM7 9AF to 43 Bridge Road Grays Essex RM17 6BU on 11 November 2014 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Maurice Postlethwaite as a director (2 pages)
4 November 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (2 pages)
4 November 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (2 pages)
4 November 2010Termination of appointment of Maurice Postlethwaite as a director (2 pages)
6 October 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page)
6 October 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Termination of appointment of Maurice Postlethwaite as a director (1 page)
6 October 2010Termination of appointment of Maurice Postlethwaite as a director (1 page)
4 August 2010Appointment of David Rogers as a secretary (3 pages)
4 August 2010Appointment of David Rogers as a secretary (3 pages)
30 July 2010Registered office address changed from 7 Durweston Street London W1H 1EN on 30 July 2010 (2 pages)
30 July 2010Appointment of Patricia Joy Rogers as a director (3 pages)
30 July 2010Registered office address changed from 7 Durweston Street London W1H 1EN on 30 July 2010 (2 pages)
30 July 2010Appointment of David Rogers as a director (3 pages)
30 July 2010Appointment of David Rogers as a director (3 pages)
30 July 2010Appointment of Patricia Joy Rogers as a director (3 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
8 October 2008Director's change of particulars / maurice postlethwaite / 08/10/2008 (1 page)
8 October 2008Director's change of particulars / maurice postlethwaite / 08/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
27 August 2008Director appointed maurice james postlethwaite (9 pages)
27 August 2008Director appointed maurice james postlethwaite (9 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
25 July 2007Registered office changed on 25/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
6 June 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (6 pages)
13 November 2006Return made up to 30/09/06; full list of members (6 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
22 January 2002New director appointed (2 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (2 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 March 1999 (2 pages)
2 November 1999Full accounts made up to 31 March 1999 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 March 1999Registered office changed on 12/03/99 from: unit 3 lawn road business centre 32 lawn road london NW3 2XU (1 page)
12 March 1999Registered office changed on 12/03/99 from: unit 3 lawn road business centre 32 lawn road london NW3 2XU (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
14 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 October 1998Return made up to 30/09/98; no change of members (6 pages)
14 October 1998Return made up to 30/09/98; no change of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 October 1997Return made up to 30/09/97; no change of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 October 1997Return made up to 30/09/97; no change of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
1 November 1996Return made up to 30/09/96; full list of members (19 pages)
1 November 1996Return made up to 30/09/96; full list of members (19 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (6 pages)
21 March 1996New director appointed (4 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (4 pages)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (6 pages)
21 March 1996Director resigned (1 page)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 October 1995Return made up to 30/09/95; no change of members (12 pages)
25 October 1995Return made up to 30/09/95; no change of members (12 pages)