Company NameTomorrow Consulting Limited
DirectorsStefano Martinetto and Giancarlo Simiri
Company StatusActive
Company Number10621926
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleEntrpreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Giancarlo Simiri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleSales Manager
Country of ResidenceItaly
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Secretary NameJonathan Walker Whitwam
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMiss Aoife Bernadette Smith
StatusResigned
Appointed05 April 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 April 2018)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Paul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Secretary NameMr Harpaul Rakkar
StatusResigned
Appointed16 April 2018(1 year, 1 month 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

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return14 March 2024 (2 months ago)
Next Return Due28 March 2025 (10 months, 2 weeks from now)

Filing History

15 October 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 August 2020Amended accounts for a small company made up to 30 April 2019 (18 pages)
20 August 2020Compulsory strike-off action has been discontinued (1 page)
19 August 2020Full accounts made up to 30 April 2019 (18 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)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (2 pages)
12 March 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (3 pages)
2 November 2018Accounts for a small company made up to 31 December 2017 (17 pages)
17 April 2018Appointment of Mr Harpaul Rakkar as a secretary on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of Aoife Bernadette Smith as a secretary on 16 April 2018 (1 page)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
2 May 2017Appointment of Mr Paul Rakkar as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Paul Rakkar as a director on 2 May 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)
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)
17 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
17 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
(44 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
(44 pages)