1 Tomswood Limited

DataGardener
live
Micro

1 Tomswood Limited

11655717Private Limited With Share Capital

Units 6-7, Thurrock Commercial Park, Purfleet, RM154YA
Incorporated

02/11/2018

Company Age

7 years

Directors

2

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

1 Tomswood Limited (11655717) is a private limited with share capital incorporated on 02/11/2018 (7 years old) and registered in purfleet, RM154YA. The company operates under SIC code 41100 - development of building projects.

We are a fully computerised practice, and all consultations, medical histories and test results are recorded on each patient's.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/11/2018
RM154YA
1 employees

Financial Overview

Total Assets

£4.59M

Liabilities

£4.57M

Net Assets

£16.8K

Cash

£0

Key Metrics

1

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Resolution
Category:Resolution
Date:06-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-11-2018
Incorporation Company
Category:Incorporation
Date:02-11-2018

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date28/03/2025
Latest Accounts30/06/2024

Trading Addresses

C/O Pollock Taylor, 124 Church Hill, Loughton, Essex, IG101LH
Units 6-7, Thurrock Commercial Park, Purfleet, Essex Rm15 4Ya, RM154YARegistered

Contact

442085000240
fullwellcrosscentre.co.uk
Units 6-7, Thurrock Commercial Park, Purfleet, RM154YA