Company NameToforesee Ltd
DirectorMichail Psaltakis
Company StatusActive - Proposal to Strike off
Company Number07231424
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NamesTo4See Ltd and Ii4See Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michail Psaltakis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Mornington Crescent
London
NW1 7RH

Contact

Websitewww.baldnessisachoice.com

Location

Registered Address12 Mornington Crescent
London
NW1 7RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Michail Psaltakis
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,762
Cash£145
Current Liabilities£114,616

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due29 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return20 May 2021 (2 years, 11 months ago)
Next Return Due3 June 2022 (overdue)

Filing History

23 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
19 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 November 2016Registered office address changed from 25 Devonshire Close London W1G 7BD to 12 Mornington Crescent London NW1 7RH on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 25 Devonshire Close London W1G 7BD to 12 Mornington Crescent London NW1 7RH on 9 November 2016 (1 page)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Managing Director Michail Psaltakis on 17 April 2013 (2 pages)
18 April 2013Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England on 18 April 2013 (1 page)
18 April 2013Director's details changed for Managing Director Michail Psaltakis on 17 April 2013 (2 pages)
18 April 2013Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England on 18 April 2013 (1 page)
17 April 2013Registered office address changed from Flat 4 Ferry Quays 6 Ferry Lane Brentford Middlesex TW8 0BP United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Flat 4 Ferry Quays 6 Ferry Lane Brentford Middlesex TW8 0BP United Kingdom on 17 April 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 January 2012Registered office address changed from Unit 2 38 Copperfield Street London SE1 0EA United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 2 38 Copperfield Street London SE1 0EA United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 2 38 Copperfield Street London SE1 0EA United Kingdom on 6 January 2012 (1 page)
6 January 2012Director's details changed for Mr Michail Psaltakis on 3 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Michail Psaltakis on 3 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Michail Psaltakis on 3 January 2012 (2 pages)
5 July 2011Company name changed II4SEE LTD\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Company name changed II4SEE LTD\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
16 June 2010Company name changed TO4SEE LTD\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
16 June 2010Company name changed TO4SEE LTD\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
22 April 2010Incorporation (20 pages)
22 April 2010Incorporation (20 pages)