Company NameTobias Designs Limited
DirectorsJessica Lorien Koravos and Ann Strenger Hodson
Company StatusActive
Company Number10419660
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Secretary NameMr Gary Anthony Ince Ba Fca
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMs Ann Strenger Hodson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCreative Director
Country of ResidenceIreland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMrs Mary Doherty-Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 October 2020 (8 pages)
10 December 2020Termination of appointment of Mary Doherty-Young as a director on 26 October 2020 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
27 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (8 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 October 2018 (6 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 September 2018Appointment of Ms Ann Strenger Hodson as a director on 17 September 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
26 April 2018Director's details changed for Ms Mary Doherty on 25 April 2018 (2 pages)
18 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
18 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)