Company NameTonibob Limited
DirectorPeter Ivanov Petrov
Company StatusActive
Company Number06895827
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Ivanov Petrov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleInformation Technologist
Country of ResidenceEngland
Correspondence Address42 Northcote Road
Sidcup
Kent
DA14 6PW
Secretary NameGergana Antonova
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Northcote Road
Sidcup
Kent
DA14 6PW
Director NameMr Zdravko Valentinov Metodiev
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed07 August 2019(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 October 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address262 Uxbridge Road
Pinner
Middlesex
HA5 4HS
Director NameMr Irakli Kheltubnishvili
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed27 October 2019(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 2020)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThird Floor, Charles House 35 Widmore Road
Bromley
BR1 1RW

Contact

Websitetonibob.com
Telephone020 33843927
Telephone regionLondon

Location

Registered Address42 Northcote Road
Sidcup
Kent
DA14 6PW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£495
Cash£350
Current Liabilities£1,998

Accounts

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

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 August 2020Termination of appointment of Irakli Kheltubnishvili as a director on 18 July 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Registered office address changed from 262 Uxbridge Road Pinner Middlesex HA5 4HS England to Third Floor, Charles House 35 Widmore Road Bromley BR1 1RW on 7 November 2019 (1 page)
29 October 2019Appointment of Mr Irakli Kheltubnishvili as a director on 27 October 2019 (2 pages)
28 October 2019Termination of appointment of Zdravko Valentinov Metodiev as a director on 28 October 2019 (1 page)
20 August 2019Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW to 262 Uxbridge Road Pinner Middlesex HA5 4HS on 20 August 2019 (1 page)
20 August 2019Appointment of Mr Zdravko Valentinov Metodiev as a director on 7 August 2019 (2 pages)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Notification of Peter Ivanov Petrov as a person with significant control on 4 May 2018 (2 pages)
5 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(3 pages)
15 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
19 February 2014Previous accounting period shortened from 30 October 2013 to 31 March 2013 (1 page)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Previous accounting period shortened from 30 October 2013 to 31 March 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
29 May 2013Termination of appointment of Gergana Antonova as a secretary (1 page)
29 May 2013Termination of appointment of Gergana Antonova as a secretary (1 page)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 100
(4 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 100
(4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Solvency statement dated 01/10/10 (1 page)
30 March 2011Statement by directors (1 page)
30 March 2011Statement by directors (1 page)
30 March 2011Solvency statement dated 01/10/10 (1 page)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 January 2011Previous accounting period extended from 30 April 2010 to 30 October 2010 (1 page)
10 January 2011Previous accounting period extended from 30 April 2010 to 30 October 2010 (1 page)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Gergana Antonova on 22 January 2010 (1 page)
22 January 2010Director's details changed for Peter Petrov on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 153 Gavestone Road London SE12 9BJ on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Gergana Antonova on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 153 Gavestone Road London SE12 9BJ on 22 January 2010 (1 page)
22 January 2010Director's details changed for Peter Petrov on 22 January 2010 (2 pages)
17 July 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
17 July 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)