Tonatiuh Trading 1 Limited LONDON


Tonatiuh Trading 1 started in year 2010 as Private Limited Company with registration number 07367379. The Tonatiuh Trading 1 company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 7th Floor. Postal code: EC1N 2HU.

The company has 3 directors, namely Julia C., Neil W. and Jonathan O.. Of them, Julia C., Neil W., Jonathan O. have been with the company the longest, being appointed on 24 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tonatiuh Trading 1 Limited Address / Contact

Office Address 7th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07367379
Date of Incorporation Tue, 7th Sep 2010
Industry Production of electricity
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Julia C.

Position: Director

Appointed: 24 January 2024

Neil W.

Position: Director

Appointed: 24 January 2024

Jonathan O.

Position: Director

Appointed: 24 January 2024

Asli P.

Position: Director

Appointed: 17 May 2022

Resigned: 24 January 2024

Olivier F.

Position: Director

Appointed: 17 May 2022

Resigned: 24 January 2024

Jason L.

Position: Director

Appointed: 05 October 2020

Resigned: 24 January 2024

Caroline B.

Position: Director

Appointed: 05 October 2020

Resigned: 30 September 2021

Adele A.

Position: Director

Appointed: 01 December 2017

Resigned: 05 October 2020

William C.

Position: Director

Appointed: 05 October 2016

Resigned: 30 November 2017

Timothy A.

Position: Director

Appointed: 08 January 2015

Resigned: 05 October 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 22 December 2014

Resigned: 08 January 2015

Paul M.

Position: Director

Appointed: 22 December 2014

Resigned: 10 June 2022

Catriona M.

Position: Director

Appointed: 17 October 2014

Resigned: 22 December 2014

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 08 January 2015

Benjamin D.

Position: Director

Appointed: 22 November 2012

Resigned: 17 October 2014

Tracey S.

Position: Secretary

Appointed: 15 March 2012

Resigned: 07 August 2013

Alistair S.

Position: Director

Appointed: 07 December 2011

Resigned: 22 November 2012

Joe H.

Position: Director

Appointed: 06 June 2011

Resigned: 07 December 2011

Nicholas B.

Position: Director

Appointed: 22 March 2011

Resigned: 22 December 2014

Celia W.

Position: Secretary

Appointed: 22 March 2011

Resigned: 15 March 2012

Paul L.

Position: Director

Appointed: 23 November 2010

Resigned: 22 December 2014

Christopher H.

Position: Director

Appointed: 07 September 2010

Resigned: 23 November 2010

Ocs Services Limited

Position: Corporate Director

Appointed: 07 September 2010

Resigned: 22 March 2011

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Lyceum Radiate 2 Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", 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.

Lyceum Radiate 2 Limited

First Floor 1 Finsbury Avenue, London, EC2M 2PF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09122666
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, October 2023
Free Download (17 pages)

Company search

Advertisements