Tolvik Consulting Limited DURSLEY


Founded in 2009, Tolvik Consulting, classified under reg no. 07072042 is an active company. Currently registered at The Old Vicarage 5 Fairmead GL11 5JR, Dursley the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Christopher J., Helen J. and Adrian J.. Of them, Adrian J. has been with the company the longest, being appointed on 11 November 2009 and Christopher J. has been with the company for the least time - from 1 March 2018. As of 29 April 2024, there was 1 ex director - Natalie C.. There were no ex secretaries.

Tolvik Consulting Limited Address / Contact

Office Address The Old Vicarage 5 Fairmead
Office Address2 Cam
Town Dursley
Post code GL11 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07072042
Date of Incorporation Wed, 11th Nov 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Christopher J.

Position: Director

Appointed: 01 March 2018

Helen J.

Position: Director

Appointed: 05 October 2012

Adrian J.

Position: Director

Appointed: 11 November 2009

Natalie C.

Position: Director

Appointed: 11 November 2009

Resigned: 05 October 2012

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Christopher J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Helen J. This PSC owns 50,01-75% shares. The third one is Adrian J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Christopher J.

Notified on 1 March 2018
Nature of control: 25-50% shares

Helen J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Adrian J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand190 184282 420
Current Assets265 904391 425
Debtors75 720109 005
Net Assets Liabilities182 970289 098
Property Plant Equipment1 7743 671
Other
Accrued Liabilities2 8434 527
Accumulated Depreciation Impairment Property Plant Equipment11 44712 677
Additions Other Than Through Business Combinations Property Plant Equipment 3 127
Average Number Employees During Period33
Creditors84 708105 998
Increase From Depreciation Charge For Year Property Plant Equipment 1 230
Net Current Assets Liabilities181 196285 427
Nominal Value Allotted Share Capital400400
Number Shares Issued Fully Paid400400
Par Value Share 1
Prepayments12 47513 325
Property Plant Equipment Gross Cost13 22116 348
Taxation Social Security Payable81 865101 471
Trade Debtors Trade Receivables63 24595 680

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address The Hill Mill Lane Wedmore Somerset BS28 4DW. Change occurred on January 26, 2024. Company's previous address: The Old Vicarage 5 Fairmead Cam Dursley GL11 5JR.
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements