Toftech Limited TELFORD


Founded in 2015, Toftech, classified under reg no. 09798339 is an active company. Currently registered at Office 10, 15A Market Street TF2 6EL, Telford the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Neville T., appointed on 15 August 2023. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Christopher T.. There were no ex secretaries.

Toftech Limited Address / Contact

Office Address Office 10, 15A Market Street
Office Address2 Oakengates
Town Telford
Post code TF2 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09798339
Date of Incorporation Mon, 28th Sep 2015
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Neville T.

Position: Director

Appointed: 15 August 2023

Christopher T.

Position: Director

Appointed: 28 September 2015

Resigned: 15 August 2023

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Namare Grp Ltd from Telford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher T. This PSC owns 75,01-100% shares.

Namare Grp Ltd

Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 15 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher T.

Notified on 27 September 2016
Ceased on 15 August 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth164      
Balance Sheet
Cash Bank On Hand16092 4213 9158 3921 5762 949
Current Assets1 8531 19827 42123 21435 42536 92561 757
Debtors1 85258925 00019 29927 03335 34958 808
Net Assets Liabilities1636 56612 329317-34 489-56 767-54 953
Other Debtors  8 0895 34924 54832 82944 256
Property Plant Equipment9193167942 2713 638166 
Tangible Fixed Assets919      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve64      
Shareholder Funds164      
Other
Version Production Software 11    
Accumulated Depreciation Impairment Property Plant Equipment9202 1563 1365 3029 93413 73913 905
Additions Other Than Through Business Combinations Property Plant Equipment 6331 4583 6435 999333 
Average Number Employees During Period  11222
Bank Borrowings Overdrafts   4 3296 7327 13711 730
Corporation Tax Payable  10 14914 58113 17828 07352 907
Corporation Tax Recoverable      14 339
Creditors2 6098 08015 88625 16849 50049 50042 448
Dividends Paid  29 60069 650   
Fixed Assets919317794    
Increase From Depreciation Charge For Year Property Plant Equipment 1 2369802 1664 6323 805166
Issue Equity Instruments   10   
Net Current Assets Liabilities-7556 88211 535-1 95411 373-7 433-12 505
Number Shares Allotted100100100    
Other Creditors   1 50949 50049 50042 448
Other Taxation Social Security Payable  5 5074 4641 6028 4437 860
Profit Loss  48 49557 628   
Property Plant Equipment Gross Cost1 8392 4723 9307 57313 57213 905 
Total Assets Less Current Liabilities1646 56612 32931715 011-7 267-12 505
Trade Creditors Trade Payables  230285133  
Trade Debtors Trade Receivables  16 91113 9502 4852 520213
Creditors Due Within One Year2 607      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions1 839      
Tangible Fixed Assets Cost Or Valuation1 839      
Tangible Fixed Assets Depreciation920      
Tangible Fixed Assets Depreciation Charged In Period920      
Advances Credits Directors1 852      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control August 15, 2023
filed on: 18th, August 2023
Free Download (2 pages)

Company search