Company NameTUSC Corporation Limited
DirectorRiccardo Mariti
Company StatusActive
Company Number03147341
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Riccardo Mariti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Fulham Road
London
SW3 6HU
Secretary NameRiccardo's Holdings Limited (Corporation)
StatusCurrent
Appointed17 January 2012(16 years after company formation)
Appointment Duration12 years, 3 months
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMr Simon John Elgar
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 East Street
Oxford
OX2 0AV
Secretary NameClara Stenning
NationalityBritish
StatusResigned
Appointed07 February 2000(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressThe Willows
High Green
Great Moulton
Norfolk
NR15 2HU
Director NameAlmerinda Da Paz Gomes Nascimento
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed12 September 2005(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2012)
RoleManager
Correspondence Address46 Whitehorse Lane
London
SE25 6RE
Secretary NameMr Riccardo Mariti
NationalityBritish
StatusResigned
Appointed12 September 2005(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Fulham Road
London
SW3 6HU
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address94-96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Director's details changed for Riccardo Mariti on 17 January 2016 (2 pages)
18 January 2016Director's details changed for Riccardo Mariti on 17 January 2016 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
1 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Riccardo Mariti as a secretary (1 page)
27 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 April 2012Appointment of Riccardo's Holdings Limited as a secretary (2 pages)
27 April 2012Appointment of Riccardo's Holdings Limited as a secretary (2 pages)
27 April 2012Termination of appointment of Riccardo Mariti as a secretary (1 page)
27 April 2012Termination of appointment of Almerinda Gomes Nascimento as a director (1 page)
27 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Almerinda Gomes Nascimento as a director (1 page)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
27 May 2008Return made up to 17/01/08; full list of members (3 pages)
27 May 2008Return made up to 17/01/08; full list of members (3 pages)
6 May 2008Director's change of particulars / riccardo mariti / 21/04/2008 (1 page)
6 May 2008Director's change of particulars / riccardo mariti / 21/04/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
14 March 2008Registered office changed on 14/03/2008 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
4 May 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
22 January 2006Return made up to 17/01/06; full list of members (2 pages)
22 January 2006Return made up to 17/01/06; full list of members (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
21 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 17/01/05; full list of members (6 pages)
15 February 2005Return made up to 17/01/05; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 17/01/04; full list of members (6 pages)
27 February 2004Return made up to 17/01/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2003Return made up to 17/01/03; full list of members (6 pages)
16 January 2003Return made up to 17/01/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 17/01/02; full list of members (6 pages)
21 February 2002Return made up to 17/01/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 August 2001Registered office changed on 06/08/01 from: hill house highgate hill london N19 5UU (1 page)
6 August 2001Registered office changed on 06/08/01 from: hill house highgate hill london N19 5UU (1 page)
8 February 2001Return made up to 17/01/01; full list of members (5 pages)
8 February 2001Return made up to 17/01/01; full list of members (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2000Return made up to 17/01/00; full list of members (6 pages)
28 March 2000Return made up to 17/01/00; full list of members (6 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 1999Return made up to 17/01/99; full list of members (6 pages)
17 March 1999Return made up to 17/01/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998Registered office changed on 17/11/98 from: harford house 101-103 great portland street london W1N6BH (1 page)
17 November 1998Registered office changed on 17/11/98 from: harford house 101-103 great portland street london W1N6BH (1 page)
17 June 1998Accounts for a small company made up to 31 January 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 January 1997 (5 pages)
22 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
(6 pages)
22 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
(6 pages)
18 February 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
18 February 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
21 May 1997Registered office changed on 21/05/97 from: 200 brent street london NW4 (1 page)
21 May 1997Return made up to 17/01/97; full list of members (6 pages)
21 May 1997Return made up to 17/01/97; full list of members (6 pages)
21 May 1997Registered office changed on 21/05/97 from: 200 brent street london NW4 (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Secretary resigned (1 page)
24 January 1996Secretary resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
17 January 1996Incorporation (15 pages)
17 January 1996Incorporation (15 pages)