Toad Innovations Limited ASHBY-DE-LA-ZOUCH


Toad Innovations started in year 1993 as Private Limited Company with registration number 02798294. The Toad Innovations company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Ashby-de-la-zouch at 12 Charter Point Way. Postal code: LE65 1NF.

At the moment there are 2 directors in the the company, namely Nicholas L. and Russell S.. In addition one secretary - Nicholas L. - is with the firm. At the moment 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.

Toad Innovations Limited Address / Contact

Office Address 12 Charter Point Way
Town Ashby-de-la-zouch
Post code LE65 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798294
Date of Incorporation Fri, 5th Mar 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Nicholas L.

Position: Director

Appointed: 15 May 2017

Nicholas L.

Position: Secretary

Appointed: 15 May 2017

Russell S.

Position: Director

Appointed: 06 January 2014

Glenn R.

Position: Director

Appointed: 19 December 2013

Resigned: 15 May 2017

Glenn R.

Position: Secretary

Appointed: 19 December 2013

Resigned: 15 May 2017

Stephen W.

Position: Director

Appointed: 27 November 2000

Resigned: 28 February 2002

Wilson J.

Position: Director

Appointed: 01 March 2000

Resigned: 09 January 2014

Wilson J.

Position: Secretary

Appointed: 01 March 2000

Resigned: 09 January 2014

Nicholas G.

Position: Director

Appointed: 30 November 1999

Resigned: 28 September 2012

John L.

Position: Director

Appointed: 30 November 1999

Resigned: 27 November 2000

Stuart G.

Position: Director

Appointed: 30 November 1999

Resigned: 31 March 2005

David B.

Position: Secretary

Appointed: 14 April 1999

Resigned: 01 March 2000

Michael D.

Position: Secretary

Appointed: 11 December 1998

Resigned: 13 April 1999

Kevin T.

Position: Director

Appointed: 14 September 1994

Resigned: 12 March 1997

Christopher E.

Position: Director

Appointed: 01 February 1994

Resigned: 21 May 2001

Jeremy R.

Position: Director

Appointed: 01 December 1993

Resigned: 27 January 1998

David B.

Position: Secretary

Appointed: 15 September 1993

Resigned: 11 December 1998

John M.

Position: Director

Appointed: 09 June 1993

Resigned: 12 August 1999

Edward S.

Position: Director

Appointed: 05 March 1993

Resigned: 11 February 1997

John M.

Position: Secretary

Appointed: 05 March 1993

Resigned: 15 September 1993

David B.

Position: Director

Appointed: 05 March 1993

Resigned: 01 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Journeo Plc from Ashby-De-La-Zouch, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Journeo Plc

12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England

Legal authority English
Legal form Company
Country registered England
Place registered Companies House
Registration number 02974642
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements