Tomas Online Development Limited BELFAST


Tomas Online Development started in year 2000 as Private Limited Company with registration number NI038564. The Tomas Online Development company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Belfast at 3rd Floor Arena Building. Postal code: BT7 1SH. Since 13th October 2010 Tomas Online Development Limited is no longer carrying the name Kerr Henderson (online Development).

At the moment there are 2 directors in the the firm, namely David C. and Paul M.. In addition one secretary - Simon W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tomas Online Development Limited Address / Contact

Office Address 3rd Floor Arena Building
Office Address2 85 Ormeau Road
Town Belfast
Post code BT7 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038564
Date of Incorporation Thu, 11th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

David C.

Position: Director

Appointed: 11 February 2021

Simon W.

Position: Secretary

Appointed: 29 January 2020

Paul M.

Position: Director

Appointed: 01 August 2000

David W.

Position: Secretary

Appointed: 26 April 2019

Resigned: 29 January 2020

Paul W.

Position: Secretary

Appointed: 15 March 2019

Resigned: 26 April 2019

Simon O.

Position: Secretary

Appointed: 19 April 2016

Resigned: 15 March 2019

John S.

Position: Director

Appointed: 02 December 2014

Resigned: 31 July 2018

Martin S.

Position: Secretary

Appointed: 15 August 2011

Resigned: 19 April 2016

Simon T.

Position: Secretary

Appointed: 24 June 2011

Resigned: 15 August 2011

Craig H.

Position: Secretary

Appointed: 30 October 2010

Resigned: 24 June 2011

Graeme R.

Position: Director

Appointed: 30 September 2010

Resigned: 10 December 2014

Simon M.

Position: Director

Appointed: 26 April 2006

Resigned: 30 September 2010

Christian T.

Position: Director

Appointed: 06 June 2005

Resigned: 30 September 2010

John K.

Position: Director

Appointed: 06 June 2005

Resigned: 30 September 2010

Michael K.

Position: Director

Appointed: 07 May 2003

Resigned: 30 September 2010

Michael S.

Position: Director

Appointed: 07 May 2003

Resigned: 02 December 2014

Kevin C.

Position: Director

Appointed: 19 June 2000

Resigned: 16 May 2005

Stephen M.

Position: Director

Appointed: 19 May 2000

Resigned: 07 May 2003

Tommy L.

Position: Director

Appointed: 19 May 2000

Resigned: 07 May 2003

Dorothy K.

Position: Director

Appointed: 11 May 2000

Resigned: 19 May 2000

Simon M.

Position: Secretary

Appointed: 11 May 2000

Resigned: 30 September 2010

Eleanor M.

Position: Director

Appointed: 11 May 2000

Resigned: 19 May 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Hub Acquisitions Limited from Reigate, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hub Acquisitions Limited

Enterprise House Bancroft Road, Bancroft Road, Reigate, Surrey, RH2 7RP, England

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 07386165
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kerr Henderson (online Development) October 13, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
Free Download (202 pages)

Company search

Advertisements