Toby Burnham Communications Limited HUNGERFORD


Toby Burnham Communications started in year 2013 as Private Limited Company with registration number 08416311. The Toby Burnham Communications company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hungerford at 31a Charnham Street. Postal code: RG17 0EJ.

The company has 2 directors, namely Suzannah B., Toby B.. Of them, Suzannah B., Toby B. have been with the company the longest, being appointed on 22 February 2013. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Toby Burnham Communications Limited Address / Contact

Office Address 31a Charnham Street
Town Hungerford
Post code RG17 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08416311
Date of Incorporation Fri, 22nd Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Suzannah B.

Position: Director

Appointed: 22 February 2013

Toby B.

Position: Director

Appointed: 22 February 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Toby B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Suzannah B. This PSC owns 25-50% shares and has 25-50% voting rights.

Toby B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Suzannah B.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-03-312022-03-312023-03-31
Net Worth1 07014 3396 008       
Balance Sheet
Cash Bank On Hand  3 6321 91324 28812 79530230251 68315 153
Current Assets30 57437 16639 79551 97761 13082 64943 32099 26879 28465 503
Debtors15 04911 00136 16250 06436 84269 85443 01898 96627 60150 350
Net Assets Liabilities  1091064 43626 1856467028 067179
Other Debtors  41829 365 2 85441 00394 96610 28646 749
Property Plant Equipment  1 094547 1602 7231 268 2 218
Cash Bank In Hand15 52526 1653 633       
Tangible Fixed Assets 1 6401 093       
Net Assets Liabilities Including Pension Asset Liability 14 3396 008       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve97014 2395 908       
Shareholder Funds1 07014 3396 008       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 0931 6402 1872 2403 0954 5505 8186 558
Additions Other Than Through Business Combinations Property Plant Equipment     2133 418  2 958
Average Number Employees During Period  12222221
Bank Borrowings       37 00029 54628 811
Bank Overdrafts      13 7045 788  
Creditors  32 83052 41856 69456 62445 39737 00029 54628 811
Increase From Depreciation Charge For Year Property Plant Equipment   547547538551 4551 268740
Net Current Assets Liabilities1 07012 6994 915-4404 43626 025-2 07736 43437 61326 772
Other Creditors  1 7083 7582 79111 6911 8751 6002 1711 800
Property Plant Equipment Gross Cost  2 1872 1872 1872 4005 8185 8185 8188 776
Taxation Social Security Payable  31 12248 66052 24042 80929 74649 81034 21815 795
Total Assets Less Current Liabilities1 07014 339    64637 70237 61328 990
Total Borrowings      13 70437 00029 54628 811
Trade Creditors Trade Payables    1 6632 124726362822 736
Trade Debtors Trade Receivables  27 79520 70036 84267 0002 0154 00017 3153 601
Amount Specific Advance Or Credit Directors  2 05029 364-1 541-9 85138 14981 825 45 168
Amount Specific Advance Or Credit Made In Period Directors  2 31727 314 112 616111 68384 500 45 168
Amount Specific Advance Or Credit Repaid In Period Directors     -120 926-63 683-40 824-81 825 
Creditors Due Within One Year29 50424 46734 880       
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 2 187        
Tangible Fixed Assets Cost Or Valuation 2 187        
Tangible Fixed Assets Depreciation 547        
Tangible Fixed Assets Depreciation Charged In Period 547        
Fixed Assets 1 6401 093       
Value Shares Allotted 100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements