Company NameTomorrowtoday Limited
Company StatusActive
Company Number05945513
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dean Van Leeuwen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameDr Graeme Trevor Codrington
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed25 September 2008(2 years after company formation)
Appointment Duration15 years, 7 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr Keith Coats
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMrs Victoria Durward Coats
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr Steve Treasure
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleClient Relationship Director
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMs Jackie Ann Ronson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ranelagh Road
Ealing
London
W5 5RP
Secretary NameMrs Marilyn Trebble
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Kingscombe
Gurneyslade
Somerset
BA3 4TH
Secretary NameGraeme Codrington
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 September 2008)
RoleCompany Director
Correspondence Address12 Terra Bella Lennox Str
2090
Waverley
South Africa
Secretary NameJulie Surycz
NationalityBritish
StatusResigned
Appointed25 September 2008(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2009)
RoleCompany Director
Correspondence Address9 Clifton Park Avenue
Raynes Park
SW20 8BB
Secretary NameMrs Jane Elizabeth Codrington
NationalityBritish
StatusResigned
Appointed07 July 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2014)
RoleHousewife
Correspondence Address5 Latchmere Lodge
Church Road Ham
Richmond
Surrey
TW10 5HG
Director NameMrs Catherine Sarah Garland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(5 years after company formation)
Appointment Duration2 years (resigned 01 October 2013)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Latchmere Lodge
Church Road Ham
Richmond
Surrey
TW10 5HG
Secretary NameMs Wendy Mauchline
StatusResigned
Appointed01 March 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMrs Wendy Iris Mauchline
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years after company formation)
Appointment Duration12 months (resigned 30 September 2015)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA

Contact

Websitetomorrowtoday.uk.com
Telephone07 789436017
Telephone regionMobile

Location

Registered Address11 Blackheath Village
Blackheath
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Dean Van Leeuwen
33.33%
Ordinary A
1000 at £1Graeme Codrington
33.33%
Ordinary B
350 at £1Dean Van Leeuwen
11.67%
Ordinary C
350 at £1Graeme Codrington
11.67%
Ordinary C
300 at £1Wendy Mauchline
10.00%
Ordinary C

Financials

Year2014
Net Worth£3,000
Cash£7,474
Current Liabilities£155,754

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 May 2017Appointment of Mr Keith Coats as a director on 1 October 2016 (2 pages)
2 May 2017Appointment of Mr Keith Coats as a director on 1 October 2016 (2 pages)
2 May 2017Appointment of Mrs Victoria Durward Coats as a director on 1 October 2016 (2 pages)
2 May 2017Appointment of Mrs Victoria Durward Coats as a director on 1 October 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Termination of appointment of Wendy Iris Mauchline as a director on 30 September 2015 (1 page)
2 November 2015Termination of appointment of Wendy Mauchline as a secretary on 30 September 2015 (1 page)
2 November 2015Termination of appointment of Wendy Mauchline as a secretary on 30 September 2015 (1 page)
2 November 2015Termination of appointment of Wendy Iris Mauchline as a director on 30 September 2015 (1 page)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(5 pages)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 February 2015Registered office address changed from Running Hook Lawbrook Lane Peaslake Guildford Surrey GU5 9QW to 11 Blackheath Village Blackheath London SE3 9LA on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Running Hook Lawbrook Lane Peaslake Guildford Surrey GU5 9QW to 11 Blackheath Village Blackheath London SE3 9LA on 23 February 2015 (1 page)
22 October 2014Appointment of Ms Wendy Iris Mauchline as a director on 1 October 2014 (2 pages)
22 October 2014Registered office address changed from 5 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG England to Running Hook Lawbrook Lane Peaslake Guildford Surrey GU5 9QW on 22 October 2014 (1 page)
22 October 2014Appointment of Ms Wendy Iris Mauchline as a director on 1 October 2014 (2 pages)
22 October 2014Registered office address changed from 5 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG England to Running Hook Lawbrook Lane Peaslake Guildford Surrey GU5 9QW on 22 October 2014 (1 page)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,000
(5 pages)
22 October 2014Appointment of Ms Wendy Iris Mauchline as a director on 1 October 2014 (2 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,000
(5 pages)
28 August 2014Termination of appointment of Catherine Sarah Garland as a director on 19 May 2014 (1 page)
28 August 2014Termination of appointment of Catherine Sarah Garland as a director on 19 May 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 March 2014Termination of appointment of Jane Codrington as a secretary (1 page)
19 March 2014Appointment of Ms Wendy Mauchline as a secretary (2 pages)
19 March 2014Termination of appointment of Jane Codrington as a secretary (1 page)
19 March 2014Appointment of Ms Wendy Mauchline as a secretary (2 pages)
14 January 2014Registered office address changed from C/O Graeme Codrington Flat 1 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 5 Church Road Ham Richmond Surrey TW10 5HG England on 14 January 2014 (1 page)
14 January 2014Appointment of Mrs Catherine Sarah Garland as a director (2 pages)
14 January 2014Registered office address changed from 5 Church Road Ham Richmond Surrey TW10 5HG England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from C/O Graeme Codrington Flat 1 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG England on 14 January 2014 (1 page)
14 January 2014Appointment of Mrs Catherine Sarah Garland as a director (2 pages)
15 November 2013Termination of appointment of Catherine Garland as a director (1 page)
15 November 2013Termination of appointment of Catherine Garland as a director (1 page)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,000
(5 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 November 2011Secretary's details changed for Jane Codrington on 1 November 2011 (1 page)
21 November 2011Secretary's details changed for Jane Codrington on 1 November 2011 (1 page)
21 November 2011Director's details changed for Dr Graeme Codrington on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Dr Graeme Codrington on 1 November 2011 (2 pages)
21 November 2011Secretary's details changed for Jane Codrington on 1 November 2011 (1 page)
21 November 2011Director's details changed for Dr Graeme Codrington on 1 November 2011 (2 pages)
20 November 2011Appointment of Mrs Catherine Sarah Garland as a director (2 pages)
20 November 2011Registered office address changed from 83 Westway Raynes Park London SW20 9LT United Kingdom on 20 November 2011 (1 page)
20 November 2011Registered office address changed from 83 Westway Raynes Park London SW20 9LT United Kingdom on 20 November 2011 (1 page)
20 November 2011Director's details changed for Dean Van Leeuwen on 1 November 2011 (2 pages)
20 November 2011Director's details changed for Dean Van Leeuwen on 1 November 2011 (2 pages)
20 November 2011Appointment of Mrs Catherine Sarah Garland as a director (2 pages)
20 November 2011Director's details changed for Dean Van Leeuwen on 1 November 2011 (2 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Dean Van Leeuwen on 1 January 2010 (2 pages)
15 October 2010Registered office address changed from 83 Westway Raines Park London SW20 9LT United Kingdom on 15 October 2010 (1 page)
15 October 2010Director's details changed for Dr Graeme Codrington on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Dr Graeme Codrington on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Dean Van Leeuwen on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Dr Graeme Codrington on 1 January 2010 (2 pages)
15 October 2010Registered office address changed from 83 Westway Raines Park London SW20 9LT United Kingdom on 15 October 2010 (1 page)
15 October 2010Director's details changed for Dean Van Leeuwen on 1 January 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 May 2010Registered office address changed from Tomorrowtoday House 9 Kilmington Road London SW13 9BZ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Tomorrowtoday House 9 Kilmington Road London SW13 9BZ on 13 May 2010 (1 page)
28 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
18 August 2009Secretary appointed jane codrington (1 page)
18 August 2009Secretary appointed jane codrington (1 page)
18 August 2009Appointment terminated secretary julie surycz (1 page)
18 August 2009Appointment terminated secretary julie surycz (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Return made up to 25/09/08; full list of members (4 pages)
15 December 2008Return made up to 25/09/08; full list of members (4 pages)
7 November 2008Director's change of particulars / graeme codrington / 25/09/2008 (1 page)
7 November 2008Director's change of particulars / graeme codrington / 25/09/2008 (1 page)
23 October 2008Director appointed dr graeme codrington (1 page)
23 October 2008Secretary appointed julie surycz (1 page)
23 October 2008Secretary appointed julie surycz (1 page)
23 October 2008Director appointed dr graeme codrington (1 page)
22 October 2008Appointment terminated secretary graeme codrington (1 page)
22 October 2008Appointment terminated secretary graeme codrington (1 page)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 July 2008Secretary appointed graeme codrington (1 page)
9 July 2008Secretary appointed graeme codrington (1 page)
9 July 2008Appointment terminated secretary marilyn trebble (1 page)
9 July 2008Appointment terminated secretary marilyn trebble (1 page)
17 June 2008Registered office changed on 17/06/2008 from 88 ranelagh road london W5 5RP (1 page)
17 June 2008Registered office changed on 17/06/2008 from 88 ranelagh road london W5 5RP (1 page)
17 June 2008Appointment terminated director jackie ronson (1 page)
17 June 2008Appointment terminated director jackie ronson (1 page)
28 September 2007Return made up to 25/09/07; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2006Incorporation (14 pages)
25 September 2006Incorporation (14 pages)