Tooj Limited LLANBEDROG


Founded in 2013, Tooj, classified under reg no. 08576537 is an active company. Currently registered at Ar LÎn Mynydd LL53 7UW, Llanbedrog the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 17th April 2020 Tooj Limited is no longer carrying the name Offaxis Boats.

The firm has 2 directors, namely Julian T., Nicola T.. Of them, Julian T., Nicola T. have been with the company the longest, being appointed on 19 June 2013. As of 16 April 2024, there were 3 ex directors - Barbara K., Caroline R. and others listed below. There were no ex secretaries.

Tooj Limited Address / Contact

Office Address Ar LÎn Mynydd
Office Address2 Quarry Road
Town Llanbedrog
Post code LL53 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08576537
Date of Incorporation Wed, 19th Jun 2013
Industry Management consultancy activities other than financial management
Industry Other sports activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Julian T.

Position: Director

Appointed: 19 June 2013

Nicola T.

Position: Director

Appointed: 19 June 2013

Barbara K.

Position: Director

Appointed: 19 June 2013

Resigned: 19 June 2013

Caroline R.

Position: Director

Appointed: 19 June 2013

Resigned: 16 March 2020

Johnny R.

Position: Director

Appointed: 19 June 2013

Resigned: 16 March 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Nicola T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Julian T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Johnny R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicola T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julian T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Johnny R.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Caroline R.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Company previous names

Offaxis Boats April 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Net Worth-25 087-23 921-43 011       
Balance Sheet
Cash Bank On Hand   11 383   2 34554 45351 532
Current Assets  55 92725 21072 74770 54468 77235 03096 22897 938
Debtors11 0882 4241 26512 5473 8235 5323 76018514 15021 406
Net Assets Liabilities  -43 01114 699-1 617-4 664-10 01747 124126 193123 881
Other Debtors  81010 0222 9233 2713 7601853 98611 242
Property Plant Equipment  32027223119617427 10529 894 
Total Inventories  54 6621 28068 92465 01265 01232 50027 62525 000
Intangible Fixed Assets442376        
Stocks Inventory114 929114 57554 662       
Tangible Fixed Assets442376320       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-25 187-24 021-43 111       
Shareholder Funds-25 087-23 921-43 011       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2002482893243469 33419 52017 344
Average Number Employees During Period  44  2224
Bank Borrowings Overdrafts  22 641 11 82717 67916 56612 0007 6005 200
Corporation Tax Payable   84      
Creditors  49 25810 78310 94823 86578 96312 0007 6005 200
Depreciation Rate Used For Property Plant Equipment   1515     
Increase From Depreciation Charge For Year Property Plant Equipment   484135 8 98810 186758
Net Current Assets Liabilities24 47125 7036 66914 4279 10019 005-10 19118 95090 83091 818
Other Creditors  25 35010 26810 94823 86562 3972 0041 4381 408
Other Taxation Social Security Payable  818    240 692
Property Plant Equipment Gross Cost   520520 52036 43949 4144 930
Total Assets Less Current Liabilities24 91326 0796 98914 6999 33119 201-10 01759 124133 793129 081
Trade Creditors Trade Payables  449431264263  1 5601 620
Trade Debtors Trade Receivables  4552 5259002 261    
Amounts Owed By Group Undertakings        10 16410 164
Finance Lease Liabilities Present Value Total    46 43831 957    
Fixed Assets      17440 17442 96337 263
Investments Fixed Assets       13 06913 06913 069
Investments In Group Undertakings       13 06913 06913 069
Total Additions Including From Business Combinations Property Plant Equipment       35 91912 975243
Amounts Owed To Group Undertakings       13 836  
Bank Overdrafts      16 566   
Bank Borrowings Overdrafts Secured-49 981-49 237-22 641       
Creditors Due After One Year50 00050 00050 000       
Creditors Due Within One Year101 54691 29649 258       
Net Assets Liability Excluding Pension Asset Liability-25 087-23 921-43 011       
Number Shares Allotted100100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid-25-25-25       
Tangible Fixed Assets Cost Or Valuation 520520       
Tangible Fixed Assets Depreciation78144200       
Tangible Fixed Assets Depreciation Charged In Period 6656       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search