Tolomy Ltd. HORSHAM


Tolomy Ltd. was dissolved on 2022-10-18. Tolomy was a private limited company that was situated at Bluebells Byfleets Lane, Warnham, Horsham, RH12 3PD, ENGLAND. Its full net worth was estimated to be 14041 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2012-02-06) was run by 1 director.
Director Muhammad Q. who was appointed on 05 March 2020.

The company was classified as "data processing, hosting and related activities" (63110). According to the official information, there was a name change on 2014-02-26 and their previous name was Auriga Technologies. The most recent confirmation statement was filed on 2022-03-19 and last time the statutory accounts were filed was on 31 May 2022. 2016-02-06 was the date of the last annual return.

Tolomy Ltd. Address / Contact

Office Address Bluebells Byfleets Lane
Office Address2 Warnham
Town Horsham
Post code RH12 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07937603
Date of Incorporation Mon, 6th Feb 2012
Date of Dissolution Tue, 18th Oct 2022
Industry Data processing, hosting and related activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Apr 2023
Last confirmation statement dated Sat, 19th Mar 2022

Company staff

Muhammad Q.

Position: Director

Appointed: 05 March 2020

Ghulam H.

Position: Director

Appointed: 09 November 2015

Resigned: 05 March 2020

Younes L.

Position: Director

Appointed: 09 November 2015

Resigned: 05 March 2020

Louise D.

Position: Director

Appointed: 06 February 2012

Resigned: 08 November 2015

Jamal E.

Position: Director

Appointed: 06 February 2012

Resigned: 03 November 2015

Paul B.

Position: Director

Appointed: 06 February 2012

Resigned: 01 May 2014

People with significant control

Acentria It Limited

8b Kelvin Way, Crawley, RH10 9WE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House England
Registration number 07956994
Notified on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ghulam H.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: right to appoint and remove directors
25-50% shares

Younes L.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Auriga Technologies February 26, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-03-312021-03-312022-05-31
Net Worth 14 04120 687      
Balance Sheet
Cash Bank On Hand  789689 9201 872 398150 124   
Current Assets 83 33227 3491 789 7223 108 9635 179 63790 4239 275566
Debtors183 33226 5601 099 8021 236 5655 029 513   
Net Assets Liabilities  20 687686 850 2 428 0673 9916 2256 510
Property Plant Equipment   11 14717 58013 185   
Other Debtors    1 207 3884 981 993   
Net Assets Liabilities Including Pension Asset Liability114 04120 687      
Cash Bank In Hand  789      
Reserves/Capital
Called Up Share Capital122      
Profit Loss Account Reserve 14 03920 685      
Shareholder Funds 14 04120 687      
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 7169 57613 971   
Creditors  6 6621 114 0191 403 6692 764 75596 32115 5007 076
Fixed Assets   11 147 13 1859 889  
Increase From Depreciation Charge For Year Property Plant Equipment   3 7165 8604 395   
Net Current Assets Liabilities114 04120 687675 7031 705 2945 179 6375 8986 2256 510
Property Plant Equipment Gross Cost   14 86327 156    
Total Additions Including From Business Combinations Property Plant Equipment   14 86312 293    
Total Assets Less Current Liabilities 14 04120 687686 8501 722 8745 192 822100 3126 2256 510
Amounts Owed To Group Undertakings   447 367666 3672 150 872   
Other Creditors   1 0001 5001 500   
Other Taxation Social Security Payable   654 676723 667612 383   
Trade Creditors Trade Payables   10 97612 135    
Trade Debtors Trade Receivables   1 099 80229 17747 520   
Capital Employed114 041       
Creditors Due Within One Year 69 2916 662      
Number Shares Allotted  2      
Par Value Share  1      
Share Capital Allotted Called Up Paid 22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates March 19, 2022
filed on: 12th, April 2022
Free Download (3 pages)

Company search