Company NameTotum Partners Limited
Company StatusActive
Company Number04628656
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Previous NameFirst Counsel Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameTimothy Peter Skipper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address38 Charlwood Road
London
SW15 1PW
Director NameMr Gary Ian Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(2 years, 12 months after company formation)
Appointment Duration18 years, 3 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address84 Scotland Road
Market Harborough
Leicestershire
LE16 9AY
Director NameMrs Deborah Caroline Gray
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(9 years, 2 months after company formation)
Appointment Duration12 years
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7 Churchill Road
Guildford
Surrey
GU1 2AX
Secretary NameMr Timothy Skipper
StatusCurrent
Appointed15 June 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address38 Charlwood Road
London
SW15 1PW
Director NameMr Christopher Peter Cayley
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address11 Chearsley Road
Long Crendon
Buckinghamshire
HP18 9BS
Director NameMr William Richard John Cock
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address45 Galveston Road
London
SW15 2RZ
Secretary NameMr William Richard John Cock
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 April 2012)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address45 Galveston Road
London
SW15 2RZ
Director NameSimon Julian Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2012)
RoleManagement Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Jersey Cottages
Long Common Shamley Green
Guildford
Surrey
GU5 0TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2012)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitetotumpartners.com
Telephone020 73326332
Telephone regionLondon

Location

Registered Address3rd Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

17.1k at £1Timothy Peter Skipper
60.00%
Ordinary A
5.7k at £1Deborah Gray
20.00%
Ordinary A
5.7k at £1Gary Jones
20.00%
Ordinary A

Financials

Year2014
Net Worth£630,642
Cash£584,184
Current Liabilities£458,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

1 June 2020Delivered on: 5 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 October 2004Delivered on: 20 October 2004
Satisfied on: 22 December 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 15 June 2004
Satisfied on: 22 December 2015
Persons entitled: Creake Limited

Classification: Rent deposit deed
Secured details: £27,790.00 due or to become due from the compant to the chargee.
Particulars: The sum of £27,790.00.
Fully Satisfied
25 September 2003Delivered on: 30 September 2003
Satisfied on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 June 2020Registration of charge 046286560004, created on 1 June 2020 (9 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 December 2019Registered office address changed from 6th Floor Augustine House 6a Austin Friars London EC2N 2HA to 3rd Floor 15 Basinghall Street London EC2V5BR on 18 December 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Director's details changed for Mrs Deborah Caroline Gray on 3 June 2019 (2 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 28,500
(6 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 28,500
(6 pages)
11 January 2016Register inspection address has been changed from 7th Floor Augustine House 6a Austin Friars London EC2N 2HA England to 6th Floor Augustine House 6a Austin Friars London EC2N 2HA (1 page)
11 January 2016Register inspection address has been changed from 7th Floor Augustine House 6a Austin Friars London EC2N 2HA England to 6th Floor Augustine House 6a Austin Friars London EC2N 2HA (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Satisfaction of charge 1 in full (1 page)
22 December 2015Satisfaction of charge 3 in full (1 page)
22 December 2015Satisfaction of charge 2 in full (1 page)
22 December 2015Satisfaction of charge 2 in full (1 page)
22 December 2015Satisfaction of charge 3 in full (1 page)
22 December 2015Satisfaction of charge 1 in full (1 page)
12 February 2015Registered office address changed from 7Th Floor Augustine House 6a Austin Friars London EC2N 2HA to 6Th Floor Augustine House 6a Austin Friars London EC2N 2HA on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 7Th Floor Augustine House 6a Austin Friars London EC2N 2HA to 6Th Floor Augustine House 6a Austin Friars London EC2N 2HA on 12 February 2015 (1 page)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 28,500
(6 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 28,500
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Secretary's details changed for Mr Timothy Skipper on 4 February 2013 (1 page)
22 January 2014Secretary's details changed for Mr Timothy Skipper on 4 February 2013 (1 page)
22 January 2014Director's details changed for Mrs Deborah Caroline Gray on 4 February 2013 (2 pages)
22 January 2014Secretary's details changed for Mr Timothy Skipper on 4 February 2013 (1 page)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 28,500
(6 pages)
22 January 2014Director's details changed for Mrs Deborah Caroline Gray on 4 February 2013 (2 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 28,500
(6 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 28,500
(6 pages)
22 January 2014Director's details changed for Mrs Deborah Caroline Gray on 4 February 2013 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
22 January 2013Register inspection address has been changed from 5 Fleet Place London EC4M 7RD (1 page)
22 January 2013Register inspection address has been changed from 5 Fleet Place London EC4M 7RD (1 page)
15 October 2012Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
15 October 2012Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
15 October 2012Appointment of Mr Timothy Skipper as a secretary (1 page)
15 October 2012Appointment of Mr Timothy Skipper as a secretary (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Termination of appointment of Christopher Cayley as a director (1 page)
25 June 2012Termination of appointment of Christopher Cayley as a director (1 page)
25 June 2012Termination of appointment of William Cock as a secretary (1 page)
25 June 2012Termination of appointment of Simon Slater as a director (1 page)
25 June 2012Termination of appointment of William Cock as a director (1 page)
25 June 2012Termination of appointment of Simon Slater as a director (1 page)
25 June 2012Termination of appointment of William Cock as a director (1 page)
25 June 2012Termination of appointment of William Cock as a secretary (1 page)
12 June 2012Register(s) moved to registered office address (1 page)
12 June 2012Register(s) moved to registered office address (1 page)
19 April 2012Appointment of Mrs Deborah Caroline Gray as a director (2 pages)
19 April 2012Appointment of Mrs Deborah Caroline Gray as a director (2 pages)
2 April 2012Company name changed first counsel LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed first counsel LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Registered office address changed from , 4Th Floor Queen's House, 8-9 Queen Street, London, EC4N 1SP on 7 March 2012 (1 page)
7 March 2012Registered office address changed from , 4Th Floor Queen's House, 8-9 Queen Street, London, EC4N 1SP on 7 March 2012 (1 page)
7 March 2012Registered office address changed from , 4Th Floor Queen's House, 8-9 Queen Street, London, EC4N 1SP on 7 March 2012 (1 page)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
1 February 2012Director's details changed for Christopher Peter Cayley on 1 January 2012 (3 pages)
1 February 2012Director's details changed for Christopher Peter Cayley on 1 January 2012 (3 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
1 February 2012Director's details changed for Christopher Peter Cayley on 1 January 2012 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (9 pages)
10 January 2011Director's details changed for Gary Ian Jones on 20 December 2006 (2 pages)
10 January 2011Director's details changed for Gary Ian Jones on 20 December 2006 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Director's details changed for Mr William Richard John Cock on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Simon Julian Slater on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Halco Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Halco Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Simon Julian Slater on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Gary Jones on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Timothy Peter Skipper on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Gary Jones on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Peter Cayley on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Timothy Peter Skipper on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr William Richard John Cock on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Gary Jones on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr William Richard John Cock on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Timothy Peter Skipper on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Peter Cayley on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Peter Cayley on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Simon Julian Slater on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Halco Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 August 2009Registered office changed on 04/08/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
4 August 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
4 August 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
6 January 2009Return made up to 06/01/09; full list of members (5 pages)
6 January 2009Return made up to 06/01/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Return made up to 06/01/06; full list of members (4 pages)
7 February 2006Return made up to 06/01/06; full list of members (4 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
31 October 2005Return made up to 06/01/05; full list of members (8 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Return made up to 06/01/05; full list of members (8 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o asb law, innovis house, 108 high street, crawley west sussex RH10 1AS (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o asb law, innovis house, 108 high street, crawley west sussex RH10 1AS (1 page)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Ad 25/07/03--------- £ si 74999@1 (2 pages)
8 October 2004Ad 25/07/03--------- £ si 74999@1 (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
5 February 2004Return made up to 06/01/04; full list of members (7 pages)
5 February 2004Return made up to 06/01/04; full list of members (7 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 August 2003Ad 23/07/03--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages)
1 August 2003Ad 23/07/03--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages)
1 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 2003Company name changed speed 9471 LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed speed 9471 LIMITED\certificate issued on 04/03/03 (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003New director appointed (2 pages)
8 February 2003£ nc 1000/500000 16/01/03 (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003£ nc 1000/500000 16/01/03 (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 6-8 underwood street, london, N1 7JQ (1 page)
23 January 2003Registered office changed on 23/01/03 from: 6-8 underwood street, london, N1 7JQ (1 page)
6 January 2003Incorporation (18 pages)
6 January 2003Incorporation (18 pages)