Toucan Computing Limited HEMEL HEMPSTEAD


Toucan Computing started in year 1996 as Private Limited Company with registration number 03185327. The Toucan Computing company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hemel Hempstead at Unit 1 Progression Centre First Floor. Postal code: HP2 7DW. Since May 14, 1996 Toucan Computing Limited is no longer carrying the name Quest Informatics.

At present there are 2 directors in the the company, namely Michael B. and Mark M.. In addition one secretary - Michael B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Toucan Computing Limited Address / Contact

Office Address Unit 1 Progression Centre First Floor
Office Address2 Mark Road, Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03185327
Date of Incorporation Fri, 12th Apr 1996
Industry Other information technology service activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 08 June 2020

Mark M.

Position: Director

Appointed: 08 June 2020

Michael B.

Position: Secretary

Appointed: 08 June 2020

Stuart A.

Position: Director

Appointed: 01 January 2018

Resigned: 08 June 2020

Jamie F.

Position: Director

Appointed: 01 October 2017

Resigned: 08 June 2020

Kristian T.

Position: Director

Appointed: 01 January 2017

Resigned: 08 June 2020

Helen B.

Position: Secretary

Appointed: 30 April 2004

Resigned: 08 June 2020

Richard M.

Position: Director

Appointed: 26 April 1996

Resigned: 30 April 2004

Stephen B.

Position: Director

Appointed: 26 April 1996

Resigned: 08 June 2020

Richard M.

Position: Secretary

Appointed: 26 April 1996

Resigned: 30 April 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 April 1996

Resigned: 26 April 1996

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1996

Resigned: 26 April 1996

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1996

Resigned: 12 April 1996

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 12 April 1996

Resigned: 12 April 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Academia Limited from Hemel Hempstead, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Toucan Computing Employee Ownership Trustee Limited that put Enfield, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Helen B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Academia Limited

Unit 1, Progression Centre, 1st Floor Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Companies Registry
Registration number 04771037
Notified on 8 June 2020
Nature of control: 75,01-100% shares

Toucan Computing Employee Ownership Trustee Limited

14-16 Island Centre Way, Enfield, EN3 6GS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 09981331
Notified on 24 May 2016
Ceased on 9 March 2020
Nature of control: 50,01-75% shares

Helen B.

Notified on 24 May 2016
Ceased on 24 May 2016
Nature of control: 25-50% shares

Stephen B.

Notified on 24 May 2016
Ceased on 24 May 2016
Nature of control: 25-50% shares

Company previous names

Quest Informatics May 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-06-302022-06-30
Net Worth1 053 8911 191 1081 248 281      
Balance Sheet
Cash Bank On Hand  763 161630 694945 821634 216439 70231 8839 556
Current Assets1 300 9161 417 4811 492 0861 200 3601 302 9851 189 323693 207168 115136 132
Debtors222 002590 223683 292548 713348 635546 607245 743136 232126 576
Net Assets Liabilities  1 248 281940 033971 369942 0011 207124 647 
Property Plant Equipment  3 9932901 3431 007   
Total Inventories  45 63320 9538 5298 5007 762  
Cash Bank In Hand1 056 569805 810763 161      
Net Assets Liabilities Including Pension Asset Liability1 053 8911 191 1081 248 281      
Stocks Inventory22 34521 44845 633      
Tangible Fixed Assets3 9775 3243 993      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve1 053 8891 191 1061 248 279      
Shareholder Funds1 053 8911 191 1081 248 281      
Other
Version Production Software      2 021  
Accumulated Depreciation Impairment Property Plant Equipment  4 3471 6382 0842 4203 4273 427 
Additions Other Than Through Business Combinations Property Plant Equipment    1 499    
Average Number Employees During Period  20201919174 
Creditors  247 798260 617332 959248 329677 00043 46812 162
Increase From Depreciation Charge For Year Property Plant Equipment   964463361 007  
Net Current Assets Liabilities1 049 9141 185 7841 244 288939 743970 026940 99416 207124 647123 970
Nominal Value Allotted Share Capital  22222  
Number Shares Allotted  222210 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 805     
Other Disposals Property Plant Equipment   6 412     
Other Provisions Balance Sheet Subtotal      15 000  
Par Value Share  1111000
Property Plant Equipment Gross Cost  8 3401 9283 4273 4273 4273 427 
Total Assets Less Current Liabilities1 053 8911 191 108   942 00116 207124 647123 970
Director Remuneration      169 451  
Accrued Liabilities       12 12512 162
Administrative Expenses      401 184228 147677
Amounts Owed By Group Undertakings       136 232126 576
Cash Cash Equivalents Cash Flow Value      439 70231 883 
Cash Receipts From Government Grants      -20 296-42 345 
Comprehensive Income Expense      -940 794123 440-677
Corporation Tax Payable      25 85231 343 
Cost Sales      4 167 6901 444 948 
Current Tax For Period      25 85231 343 
Depreciation Amortisation Expense      1 007  
Depreciation Expense Property Plant Equipment      1 007  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 427
Disposals Property Plant Equipment        3 427
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities      20 29642 345 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables      417 247-639 02336
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      300 864109 5129 657
Gross Profit Loss      497 000339 805 
Income Taxes Paid Refund Classified As Operating Activities      572-40 853-31 343
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation      -194 514-407 819-22 327
Increase Decrease In Stocks Inventories Finished Goods Work In Progress      -738-7 762 
Issue Equity Instruments      2  
Merchandise      7 762  
Net Cash Flows From Used In Investing Activities      -8 147-780 
Net Cash Flows From Used In Operating Activities      202 661408 59922 327
Net Cash Generated From Operations      223 529410 091-9 016
Net Interest Received Paid Classified As Investing Activities      -8 147-780 
Number Shares Issued Fully Paid       10 00010 000
Operating Profit Loss      126 911154 003-677
Other Interest Receivable Similar Income Finance Income      8 147780 
Other Operating Income Format1      31 09542 345 
Pension Other Post-employment Benefit Costs Other Pension Costs      23 7837 290 
Profit Loss      -940 794123 440-677
Profit Loss On Ordinary Activities Before Tax      -914 942154 783-677
Provisions      15 000  
Provisions For Liabilities Balance Sheet Subtotal      15 000  
Restructuring Costs      1 050 000  
Social Security Costs      38 15619 172 
Staff Costs Employee Benefits Expense      574 324194 447 
Tax Tax Credit On Profit Or Loss On Ordinary Activities      25 85231 343 
Total Operating Lease Payments      15 04411 642 
Trade Creditors Trade Payables      651 148  
Trade Debtors Trade Receivables      245 743  
Turnover Revenue      4 664 6901 784 753 
Wages Salaries      512 385167 985 
Creditors Due Within One Year251 002231 697247 798      
Fixed Assets3 9775 324       
Tangible Fixed Assets Additions 6 412       
Tangible Fixed Assets Cost Or Valuation30 7488 3408 340      
Tangible Fixed Assets Depreciation26 7713 0164 347      
Tangible Fixed Assets Depreciation Charged In Period 1 7751 331      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 194       
Tangible Fixed Assets Disposals 18 484       
Share Capital Allotted Called Up Paid 22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 24th, March 2023
Free Download (19 pages)

Company search