Company NameTOTS Ltd
DirectorPeter John Tottle
Company StatusActive
Company Number03016071
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Peter John Tottle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Anns Court Grove Road
Surbiton
Surrey
KT6 4BE
Secretary NameMrs Rungfa Tottle
StatusCurrent
Appointed06 February 2016(21 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address7 Anns Court Grove Road
Surbiton
Surrey
KT6 4BE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMr Peter John Tottle
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Anns Court
Grove Road
Surbiton
Surrey
KT6 4BE
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameSimon Hugh Tottle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Queens Reach
High Street
Kingston Upon Thames
Surrey
KT1 1HH
Secretary NameSimon Hugh Tottle
NationalityBritish
StatusResigned
Appointed22 October 2001(6 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 February 2016)
RoleMulti Media Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Queens Reach
High Street
Kingston Upon Thames
Surrey
KT1 1HH

Contact

Websitepetertottle.co.uk

Location

Registered Address7 Anns Court
Grove Road
Surbiton
Surrey
KT6 4BE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Mr Peter John Tottle
100.00%
Ordinary

Financials

Year2014
Turnover£38,470
Net Worth-£972
Cash£3,612
Current Liabilities£12,382

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
7 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
19 February 2018Notification of Rungfa Tottle as a person with significant control on 1 February 2017 (2 pages)
16 February 2018Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
(3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 July 2017Registered office address changed from Flat 10 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB to 7 Anns Court Grove Road Surbiton Surrey KT6 4BE on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Flat 10 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB to 7 Anns Court Grove Road Surbiton Surrey KT6 4BE on 10 July 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Termination of appointment of Simon Hugh Tottle as a secretary on 6 February 2016 (1 page)
25 February 2016Appointment of Mrs Rungfa Tottle as a secretary (2 pages)
25 February 2016Appointment of Mrs Rungfa Tottle as a secretary (2 pages)
25 February 2016Termination of appointment of Simon Hugh Tottle as a secretary on 6 February 2016 (1 page)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
17 February 2016Termination of appointment of Simon Hugh Tottle as a secretary on 6 February 2016 (1 page)
17 February 2016Termination of appointment of Simon Hugh Tottle as a secretary on 6 February 2016 (1 page)
6 February 2016Appointment of Mrs Rungfa Tottle as a secretary on 6 February 2016 (2 pages)
6 February 2016Appointment of Mrs Rungfa Tottle as a secretary on 6 February 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
1 November 2013Registered office address changed from 25 Clinton House Lovelace Gardens Surbiton Surrey KT6 6RZ United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 25 Clinton House Lovelace Gardens Surbiton Surrey KT6 6RZ United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 25 Clinton House Lovelace Gardens Surbiton Surrey KT6 6RZ United Kingdom on 1 November 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Director's details changed for Peter John Tottle on 5 October 2009 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Peter John Tottle on 5 October 2009 (2 pages)
19 February 2010Director's details changed for Peter John Tottle on 5 October 2009 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
14 February 2010Registered office address changed from 7 Anns Court Grove Road Surbiton Surrey KT6 4BE on 14 February 2010 (1 page)
14 February 2010Registered office address changed from 7 Anns Court Grove Road Surbiton Surrey KT6 4BE on 14 February 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 March 2009Return made up to 30/01/09; full list of members (3 pages)
27 March 2009Return made up to 30/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 March 2008Return made up to 30/01/08; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(6 pages)
8 March 2008Return made up to 30/01/08; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 May 2007Return made up to 30/01/07; full list of members (6 pages)
22 May 2007Return made up to 30/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2006Return made up to 30/01/06; full list of members (6 pages)
13 February 2006Return made up to 30/01/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 April 2003Return made up to 30/01/03; full list of members (6 pages)
1 April 2003Return made up to 30/01/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 April 2001Return made up to 30/01/01; full list of members (6 pages)
6 April 2001Return made up to 30/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
28 January 1999Return made up to 30/01/99; full list of members (5 pages)
28 January 1999Return made up to 30/01/99; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 February 1998Return made up to 30/01/98; no change of members (4 pages)
2 February 1998Return made up to 30/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
29 January 1997Return made up to 30/01/97; no change of members (4 pages)
29 January 1997Return made up to 30/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
24 May 1996Return made up to 30/01/96; full list of members (6 pages)
24 May 1996Return made up to 30/01/96; full list of members (6 pages)