Tobii Uk Limited WARWICK


Tobii Uk started in year 2008 as Private Limited Company with registration number 06529514. The Tobii Uk company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Warwick at 1 Chapel Street. Postal code: CV34 4HL. Since Fri, 25th Mar 2022 Tobii Uk Limited is no longer carrying the name Tobii Pro Uk.

The firm has 2 directors, namely Ann E., Magdalena R.. Of them, Magdalena R. has been with the company the longest, being appointed on 7 April 2021 and Ann E. has been with the company for the least time - from 11 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Scott H. who worked with the the firm until 6 November 2009.

Tobii Uk Limited Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529514
Date of Incorporation Tue, 11th Mar 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Ann E.

Position: Director

Appointed: 11 April 2023

Magdalena R.

Position: Director

Appointed: 07 April 2021

Linda T.

Position: Director

Appointed: 18 September 2020

Resigned: 07 April 2021

Johan W.

Position: Director

Appointed: 28 February 2018

Resigned: 18 September 2020

Tom E.

Position: Director

Appointed: 28 February 2018

Resigned: 30 September 2021

V.clemas Limited

Position: Corporate Director

Appointed: 06 November 2009

Resigned: 06 November 2009

V. Clemas Limited

Position: Corporate Secretary

Appointed: 06 November 2009

Resigned: 18 April 2016

Jon W.

Position: Director

Appointed: 19 June 2009

Resigned: 11 April 2023

Katia V.

Position: Director

Appointed: 11 March 2008

Resigned: 20 January 2010

Scott H.

Position: Director

Appointed: 11 March 2008

Resigned: 28 February 2018

Scott H.

Position: Secretary

Appointed: 11 March 2008

Resigned: 06 November 2009

Robert S.

Position: Director

Appointed: 11 March 2008

Resigned: 20 January 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Tobii Pro Uk Holdings Limited from Warwick, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jon W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tobii Ab (Publ), who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a swedish public limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tobii Pro Uk Holdings Limited

1 Chapel Street, Warwick, CV34 4HL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales Registry
Registration number 11179236
Notified on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jon W.

Notified on 11 March 2017
Ceased on 20 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Tobii Ab (Publ)

2d Karlsrovägen, Danderyd, Stockholm, 18253, Sweden

Legal authority Swedish Companies Act (Sfs. 2005:551).
Legal form Swedish Public Limited Liability Company
Country registered Sweden
Place registered Swedish Companies Registration Office (Bolagsverket)
Registration number 556613-9654
Notified on 28 February 2018
Ceased on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scott H.

Notified on 11 March 2017
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tobii Pro Uk March 25, 2022
Acuity Ets March 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand114 492126 30858 264152 458217 124349 197455 552296 808
Current Assets441 427430 295370 947601 943528 212767 5371 270 486701 995
Debtors229 585190 987292 428449 485232 832373 521814 934405 187
Net Assets Liabilities   120 510177 933208 964226 110314 536
Other Debtors6 76816 2518 65116 234 2 3942 17210 740
Property Plant Equipment9 8013 2394 740121 040106 07978 31646 06619 381
Total Inventories97 350113 00020 255 78 25644 819  
Other
Audit Fees Expenses    7 1405953 835 
Other Non-audit Services Fees    6308452 992 
Accumulated Depreciation Impairment Property Plant Equipment23 08322 89420 37125 62956 35989 53788 666115 351
Additions Other Than Through Business Combinations Property Plant Equipment    15 7685 415  
Administrative Expenses   626 985906 307729 839909 642 
Amounts Owed By Related Parties      3 50411 270
Amounts Owed To Related Parties   70 30062 5061 759869 323226 353
Applicable Tax Rate   19191919 
Average Number Employees During Period43358864
Balances With Banks     349 181455 536 
Cash Cash Equivalents     349 197455 552 
Cash On Hand     1616 
Cost Sales   1 418 0422 599 9741 230 4411 741 868 
Creditors287 033306 030291 773590 150446 018633 5251 083 511406 840
Deferred Tax Assets   8 7028 1189 818124 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   12 323-1 983-6 9753 566 
Deferred Tax Liabilities   20 40118 45713 1837 055 
Depreciation Expense Property Plant Equipment   5 25830 72933 17832 250 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 7824 149   -33 121 
Disposals Property Plant Equipment 9 6554 364   -33 121 
Dividend Per Share Interim   4 515    
Dividends Paid   -4 515    
Further Revenue Item Component Total Revenue   257   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   220 088182 679150 371118 06353 647
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss   2 471-3 642772-6 915 
Gross Profit Loss   680 419961 747753 895930 351 
Increase Decrease In Existing Provisions    -1 983 3 566 
Increase From Depreciation Charge For Year Property Plant Equipment 6 5931 626 30 73033 17832 25026 685
Minimum Operating Lease Payments Recognised As Expense   75 491122 280   
Net Current Assets Liabilities154 394124 26579 17411 79382 194134 013186 975295 155
Nominal Value Allotted Share Capital   4040404040
Number Shares Issued Fully Paid   4040404040
Operating Profit Loss   53 43455 44024 05620 709 
Other Creditors18 17524 26377 94186 417213 056156 800134 205108 506
Other Employee Expense   13 91615 0472 3212 744 
Other Interest Receivable Similar Income Finance Income      3 
Other Inventories    78 25644 819  
Other Revenue   16 54980 83261 33710 097 
Par Value Share    1111
Pension Costs Defined Contribution Plan   11 8619 25110 6819 092 
Prepayments   22 22119 05418 74034 50513 307
Profit Loss   41 11157 42331 03117 146 
Profit Loss On Ordinary Activities Before Tax   53 43455 44024 05620 712 
Property Plant Equipment Gross Cost32 88426 13325 111146 670162 438167 853134 732134 732
Provisions   12 32310 3403 3656 931 
Provisions For Liabilities Balance Sheet Subtotal   12 32310 3403 3656 931 
Provisions Used     -6 975  
Revenue From Rendering Services   310 967886 103399 0041 017 084 
Revenue From Sale Goods   1 770 9202 594 7791 523 9951 645 038 
Sales Marketing Distribution Average Number Employees   5886 
Social Security Costs   24 77422 57420 85524 490 
Staff Costs Employee Benefits Expense   288 096295 950285 096277 138 
Taxation Social Security Payable   11 74657 721146 17573 25971 981
Tax Decrease From Utilisation Tax Losses   8 500-7 875   
Tax Expense Credit Applicable Tax Rate   10 15210 5344 5713 935 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -6 989-11 682-10 334 
Tax Increase Decrease From Effect Capital Allowances Depreciation   -19 028-2 996-1 029  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 0007 3268 1406 399 
Tax Increase Decrease From Other Short-term Timing Differences   11 699-1 983-6 9753 566 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   12 323-1 983-6 9753 566 
Total Assets Less Current Liabilities164 195127 50483 914132 833188 273212 329233 041314 536
Trade Creditors Trade Payables113 778262 120203 5628 0308 3462376 068 
Trade Debtors Trade Receivables222 817174 736283 777411 030213 778352 388774 753369 870
Turnover Revenue   2 098 4613 561 7211 984 3362 672 219 
Unpaid Contributions To Pension Schemes   1 0631 283 656 
Wages Salaries   237 545249 078251 239240 812 
Company Contributions To Money Purchase Plans Directors   5 000    
Director Remuneration   86 619    
Other Taxation Social Security Payable155 08019 64710 270     
Total Additions Including From Business Combinations Property Plant Equipment 2 9043 342     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 11th Apr 2023
filed on: 13th, April 2023
Free Download (1 page)

Company search

Advertisements