Company NameTocca Investments Ltd
DirectorsMohammed Tahir Bashir and Deborah Kreczmer
Company StatusActive
Company Number04171997
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Tahir Bashir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDatton House 60 Windsor Avenue
London
SW19 2RR
Director NameMs Deborah Kreczmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameDeborah Bashir
NationalityBritish
StatusResigned
Appointed06 March 2001(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 2007)
RoleInvestment
Correspondence AddressShepherds Close House
Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameBrian John Bingham
NationalityBritish
StatusResigned
Appointed27 June 2007(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2007)
RoleCompany Director
Correspondence Address31 Almeric Road
London
SW11 1DH
Director NameSussex Directors Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressChantry Lodge
Pyecombe Street
Brighton
West Sussex
BN45 7EE
Secretary NameSussex Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressChantry Lodge
Pyecombe Street
Brighton
West Sussex
BN45 7EE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0800 919729
Telephone regionFreephone

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mohammed Tahir Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148,901
Cash£388,010
Current Liabilities£223,962

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 January 2018Appointment of Ms Deborah Kreczmer as a director on 20 December 2017 (2 pages)
9 January 2018Appointment of Ms Deborah Kreczmer as a director on 20 December 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Tahir Bashir on 2 March 2015 (2 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Tahir Bashir on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Tahir Bashir on 2 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Director's details changed for Tahir Bashir on 2 March 2011 (2 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Tahir Bashir on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Tahir Bashir on 2 March 2011 (2 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Tahir Bashir on 2 March 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Tahir Bashir on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Tahir Bashir on 2 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 02/03/09; full list of members (3 pages)
8 April 2009Return made up to 02/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Registered office changed on 15/01/2009 from suite 6 2ND floor culvert house, culvert road battersea london SW11 5DH (1 page)
15 January 2009Registered office changed on 15/01/2009 from suite 6 2ND floor culvert house, culvert road battersea london SW11 5DH (1 page)
6 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
6 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 June 2008Appointment terminated secretary brian bingham (1 page)
13 June 2008Return made up to 02/03/08; full list of members (3 pages)
13 June 2008Appointment terminated secretary brian bingham (1 page)
13 June 2008Return made up to 02/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007New secretary appointed (4 pages)
1 December 2007New secretary appointed (4 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
12 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 02/03/06; full list of members (6 pages)
17 March 2006Return made up to 02/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 March 2005Registered office changed on 04/03/05 from: 36 stafford road wallington surrey SM6 9AA (1 page)
4 March 2005Registered office changed on 04/03/05 from: 36 stafford road wallington surrey SM6 9AA (1 page)
3 March 2005Registered office changed on 03/03/05 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page)
3 March 2005Registered office changed on 03/03/05 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page)
25 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 March 2004Return made up to 02/03/04; full list of members (6 pages)
26 March 2004Return made up to 02/03/04; full list of members (6 pages)
17 March 2004Return made up to 02/03/03; full list of members (6 pages)
17 March 2004Return made up to 02/03/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
2 March 2001Incorporation (16 pages)
2 March 2001Incorporation (16 pages)