Company NameNtoklo Ltd
DirectorSean Michael Gallagher
Company StatusActive
Company Number07181345
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Previous NameMy Phone Has Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Michael Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highgate Lane
Farnborough
Hampshire
GU14 8AF
Director NameMr Anton David Gething
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Director NameMr Gareth Mee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameKenneth Holligan
StatusResigned
Appointed25 May 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameMr Roger John Moore
StatusResigned
Appointed09 March 2016(6 years after company formation)
Appointment Duration8 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA

Contact

Websitewww.ntoklo.com
Email address[email protected]
Telephone020 77471080
Telephone regionLondon

Location

Registered Address18 Fouberts Place
London
W1F 7PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2m at £0.00005Ithr Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2019Registration of charge 071813450001, created on 29 November 2019 (20 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(4 pages)
16 March 2016Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page)
16 March 2016Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(4 pages)
15 September 2014Company name changed my phone has LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 99
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 99
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 99
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 June 2012Appointment of Kenneth Holligan as a secretary (1 page)
20 June 2012Appointment of Mr Anton Gething as a director (2 pages)
20 June 2012Appointment of Mr Anton Gething as a director (2 pages)
20 June 2012Appointment of Kenneth Holligan as a secretary (1 page)
20 June 2012Appointment of Mr Gareth Mee as a director (2 pages)
20 June 2012Appointment of Mr Gareth Mee as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Sub-division of shares on 25 May 2012 (5 pages)
31 May 2012Resolutions
  • RES13 ‐ Subdivision 29/05/2012
(1 page)
31 May 2012Resolutions
  • RES13 ‐ Subdivision 29/05/2012
(1 page)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 May 2012Sub-division of shares on 25 May 2012 (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
16 February 2011Registered office address changed from Victory House, Leicester Place London WC2H 7BZ England on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from Victory House, Leicester Place London WC2H 7BZ England on 16 February 2011 (2 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)