Company NameTonex Limited
DirectorRenatas Daujotas
Company StatusActive
Company Number05925615
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Renatas Daujotas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLithuanian
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cloonmore Avenue
Orpington
BR6 9LF
Secretary NameMrs Dane Garuckiene
StatusCurrent
Appointed14 March 2012(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address38 Cloonmore Avenue
Orpington
BR6 9LF
Secretary NameDiana Daujotiene
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Barnard Road
Mitcham, Surrey
London
CR4 2LB
Director NameDane Garuckiene
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityLithuanian
StatusResigned
Appointed06 April 2017(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Westmoreland Road
Bromley
BR2 0TZ
Director NameMrs Diana Daujotiene
Date of BirthOctober 1976 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed01 July 2020(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Westmoreland Road
Bromley
BR2 0TZ

Contact

Websitetonex.co.uk
Telephone07 930251388
Telephone regionMobile

Location

Registered Address38 Cloonmore Avenue
Orpington
Kent
BR6 9LF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

100 at £1Tonex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,928
Cash£26,150
Current Liabilities£53,980

Accounts

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

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
4 August 2020Appointment of Mrs Diana Daujotiene as a director on 1 July 2020 (2 pages)
27 June 2020Director's details changed for Mrs Renatas Daujotas on 27 June 2020 (2 pages)
13 May 2020Termination of appointment of Dane Garuckiene as a director on 30 April 2020 (1 page)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Director's details changed for Dane Garuckiene on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Mrs Renatas Daujotas on 31 July 2019 (2 pages)
31 July 2019Secretary's details changed for Mrs Dane Garuckiene on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 July 2019Registered office address changed from 63 Loveridge Road London NW6 2DR to 165 Westmoreland Road Bromley BR2 0TZ on 31 July 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
19 July 2017Change of details for Mrs Renatas Daujotas as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Change of details for Mrs Renatas Daujotas as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
12 July 2017Appointment of Dane Garuckiene as a director on 6 April 2017 (2 pages)
12 July 2017Appointment of Dane Garuckiene as a director on 6 April 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Registered office address changed from 165 Westmoreland Road Bromley Kent BR2 0TZ to 63 Loveridge Road London NW6 2DR on 23 July 2015 (1 page)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Registered office address changed from 165 Westmoreland Road Bromley Kent BR2 0TZ to 63 Loveridge Road London NW6 2DR on 23 July 2015 (1 page)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
27 December 2012Amended accounts made up to 31 March 2012 (2 pages)
27 December 2012Amended accounts made up to 31 March 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
15 April 2012Appointment of Mrs Dane Garuckiene as a secretary (2 pages)
15 April 2012Appointment of Mrs Dane Garuckiene as a secretary (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Termination of appointment of Diana Daujotiene as a secretary (1 page)
10 October 2011Director's details changed for Renatas Daujotas on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Renatas Daujotas on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Diana Daujotiene as a secretary (1 page)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Renatas Daujotas on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Renatas Daujotas on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Renatas Daujotas on 6 July 2010 (2 pages)
26 January 2010Registered office address changed from 32 Barnard Road, Mitcham Surrey London CR4 2LB on 26 January 2010 (3 pages)
26 January 2010Registered office address changed from 32 Barnard Road, Mitcham Surrey London CR4 2LB on 26 January 2010 (3 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 05/09/08; full list of members (3 pages)
28 January 2009Return made up to 05/09/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
30 October 2007Return made up to 05/09/07; full list of members (2 pages)
30 October 2007Return made up to 05/09/07; full list of members (2 pages)
26 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
26 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
5 September 2006Incorporation (17 pages)
5 September 2006Incorporation (17 pages)