Company NameTomahawk Technology Limited
DirectorNino Giancarlo Cafolla
Company StatusActive
Company Number08301692
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nino Giancarlo Cafolla
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleIt Reseller
Country of ResidenceEngland
Correspondence Address30 Moorgate
London
EC2R 6PJ
Secretary NameElise Bushati
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7RS

Contact

Websitetomahawktechnology.com
Email address[email protected]
Telephone020 70961772
Telephone regionLondon

Location

Registered Address30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

7 June 2016Delivered on: 8 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 May 2013Delivered on: 20 May 2013
Persons entitled: Synergy in Trade Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company or in which it is otherwise interested except the property charged by way of legal mortgage. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
3 June 2019Registered office address changed from 30 30 Moorgate London EC2R 6PJ England to 30 30 Moorgate London EC2R 6PJ on 3 June 2019 (1 page)
30 May 2019Satisfaction of charge 083016920002 in full (1 page)
30 May 2019Registered office address changed from 88 Wood Street London EC2V 7RS to 30 30 Moorgate London EC2R 6PJ on 30 May 2019 (1 page)
8 April 2019Satisfaction of charge 083016920001 in full (1 page)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Director's details changed for Mr Nino Cafolla on 22 June 2016 (2 pages)
12 July 2016Director's details changed for Mr Nino Cafolla on 22 June 2016 (2 pages)
8 June 2016Registration of charge 083016920002, created on 7 June 2016 (23 pages)
8 June 2016Registration of charge 083016920002, created on 7 June 2016 (23 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Termination of appointment of Elise Bushati as a secretary (1 page)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Termination of appointment of Elise Bushati as a secretary (1 page)
18 November 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
18 November 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
20 May 2013Registration of charge 083016920001 (22 pages)
20 May 2013Registration of charge 083016920001 (22 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)