Tomka Limited HARROW ON THE HILL


Founded in 2002, Tomka, classified under reg no. 04463573 is an active company. Currently registered at 32 Byron Hill Road HA2 0HY, Harrow On The Hill the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Mari C., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 18 June 2002 and Mari C. has been with the company for the least time - from 1 July 2017. At present there is one former director listed by the company - Nigel G., who left the company on 15 December 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Tomka Limited Address / Contact

Office Address 32 Byron Hill Road
Town Harrow On The Hill
Post code HA2 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04463573
Date of Incorporation Tue, 18th Jun 2002
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Mari C.

Position: Director

Appointed: 01 July 2017

Robert C.

Position: Director

Appointed: 18 June 2002

Montiverdi Limited

Position: Corporate Secretary

Appointed: 06 July 2012

Resigned: 01 October 2019

S M Secretaries Ltd

Position: Corporate Secretary

Appointed: 18 June 2006

Resigned: 06 July 2012

Nigel G.

Position: Director

Appointed: 14 August 2003

Resigned: 15 December 2003

Robert C.

Position: Secretary

Appointed: 14 August 2003

Resigned: 18 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 June 2002

Resigned: 18 June 2002

Mark N.

Position: Secretary

Appointed: 18 June 2002

Resigned: 14 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2002

Resigned: 18 June 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Robert C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Mari C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mari C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth12 72052 413380  
Balance Sheet
Cash Bank In Hand28 34063 41687 180  
Cash Bank On Hand  87 18034 29798 649
Current Assets41 80999 12899 60067 623133 924
Debtors13 46935 71212 42033 32635 275
Net Assets Liabilities  380-34 28210 029
Net Assets Liabilities Including Pension Asset Liability12 72052 413380  
Property Plant Equipment  1 175787527
Tangible Fixed Assets1 1267551 175  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve12 62052 313280  
Shareholder Funds12 72052 413380  
Other
Accrued Liabilities  42 4331 9202 283
Accumulated Depreciation Impairment Property Plant Equipment  1 5051 8932 153
Average Number Employees During Period  222
Corporation Tax Payable  9 050 5 419
Creditors  100 160102 542124 322
Creditors Due Within One Year29 99047 319100 160  
Increase From Depreciation Charge For Year Property Plant Equipment   388260
Net Current Assets Liabilities11 81951 809-560-34 9199 602
Number Shares Allotted 100100  
Other Taxation Social Security Payable  7 5519 40212 888
Par Value Share 11  
Prepayments  6 0006 6362 525
Property Plant Equipment Gross Cost  2 6802 680 
Provisions  235150100
Provisions For Liabilities Balance Sheet Subtotal  235150100
Provisions For Liabilities Charges225151235  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions  999  
Tangible Fixed Assets Cost Or Valuation1 6811 6812 680  
Tangible Fixed Assets Depreciation5559261 505  
Tangible Fixed Assets Depreciation Charged In Period 371579  
Total Assets Less Current Liabilities12 94552 564615-34 13210 129
Trade Creditors Trade Payables   385 
Trade Debtors Trade Receivables  6 42017 64023 700

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, March 2024
Free Download (3 pages)

Company search