Totalphase Limited BATH


Founded in 1986, Totalphase, classified under reg no. 02010421 is an active company. Currently registered at 2 Beaufort West BA1 6QB, Bath the company has been in the business for thirty nine years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on 2022-04-27.

The company has 2 directors, namely William S., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 24 January 2023 and William S. has been with the company for the least time - from 16 March 2024. As of 14 July 2025, there were 10 ex directors - Hilary C., Thomas A. and others listed below. There were no ex secretaries.

Totalphase Limited Address / Contact

Office Address 2 Beaufort West
Office Address2 London Road
Town Bath
Post code BA1 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010421
Date of Incorporation Tue, 15th Apr 1986
Industry Residents property management
End of financial Year 30th April
Company age 39 years old
Account next due date Mon, 29th Jan 2024 (532 days after)
Account last made up date Wed, 27th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

William S.

Position: Director

Appointed: 16 March 2024

Ehomemove Ltd

Position: Corporate Secretary

Appointed: 28 March 2023

Christopher B.

Position: Director

Appointed: 24 January 2023

Hilary C.

Position: Director

Resigned: 16 January 2023

Thomas A.

Position: Director

Resigned: 28 March 2023

Mary A.

Position: Director

Resigned: 16 March 2024

Ewart C.

Position: Director

Resigned: 28 March 2023

Gillian H.

Position: Director

Appointed: 11 May 2001

Resigned: 16 January 2023

Kenneth H.

Position: Director

Appointed: 11 May 2001

Resigned: 02 February 2021

Richard H.

Position: Director

Appointed: 17 May 1991

Resigned: 20 April 1994

Patricia H.

Position: Director

Appointed: 17 May 1991

Resigned: 20 April 1994

Janet G.

Position: Director

Appointed: 17 May 1991

Resigned: 11 May 2001

David G.

Position: Director

Appointed: 17 May 1991

Resigned: 11 May 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is William S. The abovementioned PSC has significiant influence or control over the company,.

William S.

Notified on 29 October 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-272023-04-292024-04-30
Net Worth5 5719 17412 436        
Balance Sheet
Current Assets5 9739 56912 85111 46613 5018 84812 6638 97012 3533 995747
Net Assets Liabilities       8 51710 6283 3924 928
Cash Bank In Hand4 5687 74010 915        
Cash Bank On Hand  10 91510 57212 6958 04211 5617 845   
Debtors1 4051 8291 9368948068061 1021 125   
Other Debtors   894806806824847   
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve5 4719 07412 336        
Shareholder Funds5 5719 17412 436        
Other
Creditors  4152 0704154534544532 6132 9701 682
Net Current Assets Liabilities5 5719 17412 4369 39613 0868 39512 2098 51710 6283 3924 928
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8478882 3675 863
Total Assets Less Current Liabilities5 5719 17412 4369 39613 0868 39512 2098 51710 6283 3924 928
Accrued Liabilities Deferred Income  415415       
Creditors Due Within One Year402395415        
Number Shares Allotted 100100        
Number Shares Issued Fully Paid   100       
Other Creditors   2 070415453454453   
Par Value Share 111       
Prepayments Accrued Income  788894       
Share Capital Allotted Called Up Paid100100100        
Trade Debtors Trade Receivables  1 148   278278   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2024-04-30
filed on: 31st, January 2025
Free Download (2 pages)

Company search