Company NameTotus Construction Ltd
DirectorsAndriy Vynnytskyy and Taras Vynnytskyy
Company StatusActive
Company Number08687892
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Previous NameA3 Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andriy Vynnytskyy
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr Taras Vynnytskyy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr Andriy Vynnytskyy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4163
Abacus Consultancy The Parks
Bracknell
Berkshire
RG42 9JQ

Contact

Websitea3construction.co.uk

Location

Registered AddressUnit 5 Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andriy Vynnytskyy
50.00%
Ordinary
1 at £1Taras Vynnytskyy
50.00%
Ordinary

Financials

Year2014
Net Worth£27,642
Cash£382,039
Current Liabilities£377,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

1 May 2021Delivered on: 5 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
11 July 2018Change of details for Mr Andriy Vynnytskyy as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Andriy Vynnytskyy on 11 July 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Unit 5 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD on 20 September 2017 (1 page)
20 September 2017Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Unit 5 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD on 20 September 2017 (1 page)
19 September 2017Change of details for Mr Andriy Vynnytskyy as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
19 September 2017Change of details for Mr Andriy Vynnytskyy as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Change of details for Mr Taras Vynnytskyy as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Change of details for Mr Taras Vynnytskyy as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2014Company name changed A3 construction LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
1 December 2014Company name changed A3 construction LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
11 September 2014Registered office address changed from Po Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ United Kingdom to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Po Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ United Kingdom to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 11 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Appointment of Mr Taras Vynnytskyy as a director (2 pages)
24 April 2014Appointment of Mr Taras Vynnytskyy as a director (2 pages)
27 September 2013Termination of appointment of Andriy Vynnytskyy as a director (1 page)
27 September 2013Appointment of Mr Andriy Vynnytskyy as a director (2 pages)
27 September 2013Appointment of Mr Andriy Vynnytskyy as a director (2 pages)
27 September 2013Termination of appointment of Andriy Vynnytskyy as a director (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)