Company NameTomorrow & Co UK Limited
DirectorsMike Alderson and Timothy James Swift
Company StatusActive
Company Number09612076
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMike Alderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleDesigner
Country of ResidenceUnited States
Correspondence AddressThe Old Stables Norway Wharf 20-24 Hertford Road
London
N1 5QT
Director NameTimothy James Swift
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Norway Wharf 20-24 Hertford Road
London
N1 5QT

Location

Registered AddressThe Old Stables Norway Wharf
20-24 Hertford Road
London
N1 5QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
14 June 2021Change of details for Timothy James Swift as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Timothy James Swift on 14 June 2021 (2 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mike Alderson on 20 May 2019 (2 pages)
20 May 2019Change of details for Michael Joseph Alderson as a person with significant control on 20 May 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12.5
(6 pages)
12 July 2016Director's details changed for Timothy James Swift on 28 May 2016 (2 pages)
12 July 2016Director's details changed for Mike Alderson on 28 May 2016 (2 pages)
12 July 2016Registered office address changed from The Old Stables Norway Wharf 20-24 Herford Road London N1 5QT United Kingdom to The Old Stables Norway Wharf 20-24 Hertford Road London N1 5QT on 12 July 2016 (1 page)
12 July 2016Registered office address changed from The Old Stables Norway Wharf 20-24 Herford Road London N1 5QT United Kingdom to The Old Stables Norway Wharf 20-24 Hertford Road London N1 5QT on 12 July 2016 (1 page)
12 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12.5
(6 pages)
12 July 2016Director's details changed for Mike Alderson on 28 May 2016 (2 pages)
12 July 2016Director's details changed for Timothy James Swift on 28 May 2016 (2 pages)
4 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 12.50
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 12.50
(4 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 10
(46 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 10
(46 pages)