Company NameTolomeo Services Limited
DirectorsDario Fuschetto and Deevish Sharma Toolseeram
Company StatusActive
Company Number05977156
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dario Fuschetto
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1117 Finchley Road
London
NW11 0QB
Director NameMr Deevish Sharma Toolseeram
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1117 Finchley Road
London
NW11 0QB
Director NameMrs Helen Anita Jackson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2021)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 King's Mews
London
WC1N 2JB
Secretary NameBentley Services Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address1 Bentley Road
London
N1 4BY

Location

Registered Address1117 Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Ashdon Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

7 March 2024Director's details changed for Mr Dario Fuschetto on 24 February 2024 (2 pages)
18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 December 2021Registered office address changed from 27 King's Mews London WC1N 2JB England to 1117 Finchley Road London NW11 0QB on 16 December 2021 (1 page)
16 December 2021Appointment of Mr Deevish Sharma Toolseeram as a director on 15 December 2021 (2 pages)
16 December 2021Cessation of Ashdon Business Services Limited as a person with significant control on 14 November 2021 (1 page)
16 December 2021Notification of Deltaspace Limited as a person with significant control on 14 December 2021 (2 pages)
16 December 2021Termination of appointment of Emma Louise Brown as a director on 14 December 2021 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 July 2019Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Dario Fuschetto as a director on 30 July 2019 (2 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 June 2019Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
12 March 2015Company name changed wobe LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
12 March 2015Company name changed wobe LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Registered office address changed from Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
22 April 2014Company name changed aria trading LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed aria trading LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 November 2013Company name changed triad international LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed triad international LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
16 May 2013Termination of appointment of Helen Jackson as a director (1 page)
16 May 2013Termination of appointment of Bentley Services Ltd as a secretary (1 page)
16 May 2013Appointment of Mrs Emma Louise Brown as a director (2 pages)
16 May 2013Termination of appointment of Helen Jackson as a director (1 page)
16 May 2013Appointment of Mrs Emma Louise Brown as a director (2 pages)
16 May 2013Termination of appointment of Bentley Services Ltd as a secretary (1 page)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
17 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2009Director's details changed for Helen Anita Jackson on 24 October 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Bentley Services Ltd on 24 October 2009 (2 pages)
11 November 2009Director's details changed for Helen Anita Jackson on 24 October 2009 (2 pages)
11 November 2009Secretary's details changed for Bentley Services Ltd on 24 October 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 December 2008Return made up to 24/10/08; full list of members (3 pages)
3 December 2008Return made up to 24/10/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
27 November 2007Return made up to 24/10/07; full list of members (2 pages)
27 November 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2006Incorporation (9 pages)
24 October 2006Incorporation (9 pages)