The Todiwala Foundation LONDON


The Todiwala Foundation started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09285518. The The Todiwala Foundation company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 29 Welbeck Street. Postal code: W1G 8DA.

At present there are 4 directors in the the company, namely Cyrus T., Pervin T. and Elke D. and others. In addition one secretary - Pervin T. - is with the firm. As of 20 April 2024, there was 1 ex director - John M.. There were no ex secretaries.

The Todiwala Foundation Address / Contact

Office Address 29 Welbeck Street
Town London
Post code W1G 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09285518
Date of Incorporation Wed, 29th Oct 2014
Industry Educational support services
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Cyrus T.

Position: Director

Appointed: 29 October 2014

Pervin T.

Position: Director

Appointed: 29 October 2014

Elke D.

Position: Director

Appointed: 29 October 2014

Pervin T.

Position: Secretary

Appointed: 29 October 2014

Regina M.

Position: Director

Appointed: 29 October 2014

John M.

Position: Director

Appointed: 29 October 2014

Resigned: 04 November 2020

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats identified, there is Pervin T. The abovementioned PSC. Another entity in the PSC register is Regina M. This PSC . Moving on, there is Elke D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Pervin T.

Notified on 29 October 2016
Nature of control: right to appoint and remove directors

Regina M.

Notified on 29 October 2016
Nature of control: right to appoint and remove directors

Elke D.

Notified on 29 October 2016
Nature of control: right to appoint and remove directors

Cyrus T.

Notified on 29 October 2016
Nature of control: right to appoint and remove directors

John M.

Notified on 29 October 2016
Ceased on 4 November 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets31 18426 48441 34037 35027 75436 90341 148
Net Assets Liabilities13 31413 12417 73019 96027 03335 82334 708
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7203603593607211 0801 440
Creditors17 15013 00023 25117 030  5 000
Net Current Assets Liabilities14 03413 48418 08920 32027 75436 90336 148
Total Assets Less Current Liabilities14 03413 48418 08920 32027 75436 90336 148

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates October 20, 2023
filed on: 21st, October 2023
Free Download (3 pages)

Company search

Advertisements