Company NameTomorrow (Saturday) Limited
Company StatusDissolved
Company Number08811433
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)
Previous NameStmrw Reco Limited

Business Activity

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

Directors

Director NameStefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Mauro Moretti
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Piccadilly
London
W1J 9EJ
Director NameGiancarlo Simiri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMs Julie Gilhart
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 03 August 2021)
RoleFashion Consultant
Country of ResidenceUnited States
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 2014(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Etsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed25 November 2015(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Piccadilly
London
W1J 9EJ
Secretary NameMr Jonathan Walker Whitwam
StatusResigned
Appointed01 April 2016(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMiss Aoife Bernadette Smith
StatusResigned
Appointed05 April 2017(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 April 2018)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Harpaul Rakkar
StatusResigned
Appointed16 April 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2020)
RoleCompany Director
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA

Location

Registered Address2 Arundel Street
4th Floor
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6.8k at £1Matthew David Clark
7.10%
Ordinary B
5k at £1Andrew Everett Medd
5.20%
Ordinary B
24k at £1Erik Johan Torstensson
25.00%
Ordinary A
24k at £1Jens Birger Grede
25.00%
Ordinary A
22.5k at £1Robert Saville
23.40%
Ordinary B
13.7k at £1Mark Howard Waites
14.30%
Ordinary B

Financials

Year2014
Net Worth£2,584

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 August 2020Full accounts made up to 30 April 2019 (17 pages)
1 August 2020Compulsory strike-off action has been discontinued (1 page)
31 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 July 2020Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 21 January 2020 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 2 Arundel Street 4th Floor London WC2R 3DA on 21 January 2020 (2 pages)
2 July 2019Solvency Statement dated 11/06/19 (2 pages)
2 July 2019Statement by Directors (1 page)
2 July 2019Statement of capital on 2 July 2019
  • GBP 1
(3 pages)
2 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 July 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 11/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (15 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
23 August 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Termination of appointment of Aoife Bernadette Smith as a secretary on 16 April 2018 (1 page)
17 April 2018Appointment of Mr Harpaul Rakkar as a secretary on 16 April 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 April 2017Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages)
6 April 2017Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Jonathan Walker Whitwam as a secretary on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Jonathan Walker Whitwam as a secretary on 5 April 2017 (1 page)
23 November 2016Appointment of Ms Julie Gilhart as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Ms Julie Gilhart as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Etsko Loek De Boer as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Etsko Loek De Boer as a director on 22 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 96,060
(7 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 96,060
(7 pages)
21 April 2016Termination of appointment of Matthew David Clark as a director on 31 March 2016 (1 page)
21 April 2016Termination of appointment of Matthew David Clark as a director on 31 March 2016 (1 page)
21 April 2016Appointment of Mr Jonathan Walker Whitwam as a secretary on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Jonathan Walker Whitwam as a secretary on 1 April 2016 (2 pages)
18 December 2015Termination of appointment of Erik Johan Torstensson as a director on 25 November 2015 (2 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 December 2015Termination of appointment of Robert Saville as a director on 25 November 2015 (2 pages)
18 December 2015Termination of appointment of Erik Johan Torstensson as a director on 25 November 2015 (2 pages)
18 December 2015Termination of appointment of Mark Howard Waites as a director on 25 November 2015 (2 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 December 2015Appointment of Stefano Martinetto as a director on 25 November 2015 (3 pages)
18 December 2015Termination of appointment of Robert Saville as a director on 25 November 2015 (2 pages)
18 December 2015Appointment of Mr Mauro Moretti as a director on 25 November 2015 (3 pages)
18 December 2015Termination of appointment of Andrew Everett Medd as a director on 25 November 2015 (2 pages)
18 December 2015Termination of appointment of Mark Howard Waites as a director on 25 November 2015 (2 pages)
18 December 2015Appointment of Stefano Martinetto as a director on 25 November 2015 (3 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Appointment of Mr Mauro Moretti as a director on 25 November 2015 (3 pages)
18 December 2015Termination of appointment of Jens Birger Grede as a director on 25 November 2015 (2 pages)
18 December 2015Appointment of Giancarlo Simiri as a director on 25 November 2015 (3 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Appointment of Mr Etsko Loek De Boer as a director on 25 November 2015 (3 pages)
18 December 2015Appointment of Mr Etsko Loek De Boer as a director on 25 November 2015 (3 pages)
18 December 2015Termination of appointment of Andrew Everett Medd as a director on 25 November 2015 (2 pages)
18 December 2015Appointment of Giancarlo Simiri as a director on 25 November 2015 (3 pages)
18 December 2015Termination of appointment of Jens Birger Grede as a director on 25 November 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 96,060
(9 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 96,060
(9 pages)
1 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 96,060
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 96,060
(3 pages)
13 January 2015Company name changed stmrw reco LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-20
(3 pages)
13 January 2015Company name changed stmrw reco LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-20
(3 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96,059
(9 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96,059
(9 pages)
13 November 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
27 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 96,059.00
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 96,059.00
(4 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)