Company NameToga Limited
DirectorsStuart Castell Gould and Russell Barrie Gould
Company StatusActive
Company Number04312994
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Previous NameToga I.T. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Stuart Castell Gould
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameMr Russell Barrie Gould
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Secretary NameMr Russell Barrie Gould
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG

Contact

Websitetoga.co.uk
Telephone020 89938121
Telephone regionLondon

Location

Registered AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Toga Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
1 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
18 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
30 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 November 2021Change of details for Mr Russell Barrie Gould as a person with significant control on 29 June 2021 (2 pages)
1 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 November 2021Director's details changed for Mr Russell Barrie Gould on 31 October 2021 (2 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
3 February 2020Change of details for Toga Holdings Ltd as a person with significant control on 31 January 2020 (2 pages)
17 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 25 Trego Road London E9 5HJ to Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG on 12 February 2019 (1 page)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 February 2012Registered office address changed from 12 Victoria Industrial Estate Victoria Ave London W3 6UU England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 12 Victoria Industrial Estate Victoria Ave London W3 6UU England on 27 February 2012 (1 page)
19 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
18 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Russell Barrie Gould on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Russell Barrie Gould on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Stuart Castell Gould on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Russell Barrie Gould on 1 December 2010 (2 pages)
18 January 2011Secretary's details changed for Russell Barrie Gould on 1 December 2010 (1 page)
18 January 2011Secretary's details changed for Russell Barrie Gould on 1 December 2010 (1 page)
18 January 2011Director's details changed for Mr Stuart Castell Gould on 1 December 2010 (2 pages)
18 January 2011Secretary's details changed for Russell Barrie Gould on 1 December 2010 (1 page)
18 January 2011Director's details changed for Mr Stuart Castell Gould on 1 December 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
17 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 November 2009Registered office address changed from Suite 6 2Nd Floor, 8-10 High St Billericay Essex CM12 9BQ on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Suite 6 2Nd Floor, 8-10 High St Billericay Essex CM12 9BQ on 24 November 2009 (1 page)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 December 2008Return made up to 30/10/08; full list of members (3 pages)
23 December 2008Return made up to 30/10/08; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 January 2008Company name changed toga I.T. LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed toga I.T. LIMITED\certificate issued on 14/01/08 (2 pages)
14 December 2007Return made up to 30/10/07; full list of members (2 pages)
14 December 2007Return made up to 30/10/07; full list of members (2 pages)
13 December 2007Location of register of members (1 page)
13 December 2007Registered office changed on 13/12/07 from: 67-71 kingsland road shoreditch london E2 8AG (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Location of debenture register (1 page)
13 December 2007Location of debenture register (1 page)
13 December 2007Location of register of members (1 page)
13 December 2007Registered office changed on 13/12/07 from: 67-71 kingsland road shoreditch london E2 8AG (1 page)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 January 2007Return made up to 30/10/06; full list of members (2 pages)
16 January 2007Return made up to 30/10/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 March 2006Return made up to 30/10/05; full list of members (2 pages)
13 March 2006Return made up to 30/10/05; full list of members (2 pages)
29 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
19 January 2004Return made up to 30/10/03; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 January 2004Return made up to 30/10/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 November 2002Return made up to 30/10/02; full list of members (7 pages)
30 October 2001Incorporation (21 pages)
30 October 2001Incorporation (21 pages)