Toddy Pubs Ltd LONDON


Toddy Pubs started in year 2014 as Private Limited Company with registration number 09003993. The Toddy Pubs company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at The Viaduct. Postal code: W7 3TD.

The firm has one director. Arumugam S., appointed on 15 November 2018. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Dhanesh F.. There were no ex secretaries.

Toddy Pubs Ltd Address / Contact

Office Address The Viaduct
Office Address2 221, Uxbridge Road
Town London
Post code W7 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09003993
Date of Incorporation Tue, 22nd Apr 2014
Industry Public houses and bars
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Arumugam S.

Position: Director

Appointed: 15 November 2018

Dhanesh F.

Position: Director

Appointed: 22 April 2014

Resigned: 14 November 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Arumugam S. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Ponnammal J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Govindaraj A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Arumugam S.

Notified on 20 September 2023
Nature of control: 50,01-75% shares

Ponnammal J.

Notified on 10 April 2016
Ceased on 20 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Govindaraj A.

Notified on 10 April 2016
Ceased on 20 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-06-302018-06-302019-06-302020-06-30
Net Worth-7 478-11 697    
Balance Sheet
Cash Bank In Hand10 02015 251    
Cash Bank On Hand 15 25121 7145 26913 98376 820
Current Assets31 36042 06148 24444 69281 304120 872
Debtors8 0008 0008 0008 00038 00035 675
Intangible Fixed Assets40 00040 000    
Net Assets Liabilities -11 697-22 449-36 974-34 856-24 353
Net Assets Liabilities Including Pension Asset Liability-7 478-11 697    
Other Debtors 8 0008 0008 00038 00035 675
Property Plant Equipment 6 1637 4146 76914 10912 466
Stocks Inventory13 34018 810    
Tangible Fixed Assets3 6416 163    
Total Inventories 18 81018 53031 42329 3218 377
Reserves/Capital
Called Up Share Capital10 00010 000    
Profit Loss Account Reserve-17 478-21 697    
Shareholder Funds-7 478-11 697    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7303 0384 2336 1677 810
Average Number Employees During Period  4141214
Creditors 9 70811 98618 49053 072103 343
Creditors Due After One Year 9 708    
Creditors Due Within One Year82 47990 213    
Fixed Assets43 64146 16347 41446 76954 10952 466
Increase From Depreciation Charge For Year Property Plant Equipment  1 3081 1951 9341 643
Intangible Assets 40 00040 00040 00040 00040 000
Intangible Assets Gross Cost 40 00040 00040 00040 000 
Intangible Fixed Assets Additions40 000     
Intangible Fixed Assets Cost Or Valuation40 000     
Net Current Assets Liabilities-51 119-48 152-57 877-65 253-35 89326 524
Number Shares Allotted10 00010 000    
Other Creditors 9 70811 98618 49053 072103 343
Other Taxation Social Security Payable 16 21113 71514 52819 94318 295
Par Value Share11    
Property Plant Equipment Gross Cost 7 89310 45211 00220 276 
Share Capital Allotted Called Up Paid10 00010 000    
Tangible Fixed Assets Additions4 2843 609    
Tangible Fixed Assets Cost Or Valuation4 2847 893    
Tangible Fixed Assets Depreciation6431 730    
Tangible Fixed Assets Depreciation Charged In Period6431 087    
Total Additions Including From Business Combinations Property Plant Equipment  2 5595509 274 
Total Assets Less Current Liabilities-7 478-1 989-10 463-18 48418 21678 990
Trade Creditors Trade Payables 47 70246 00250 43335 74719 803

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 20th September 2023
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements