Towla Investments Limited STAPLEFIELD


Towla Investments started in year 1994 as Private Limited Company with registration number 02915814. The Towla Investments company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Staplefield at Broadoak House. Postal code: RH17 6EW. Since 3rd May 1994 Towla Investments Limited is no longer carrying the name Swirlmatic.

The firm has 2 directors, namely Joseph N., Junaid R.. Of them, Junaid R. has been with the company the longest, being appointed on 28 June 2016 and Joseph N. has been with the company for the least time - from 9 November 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael W. who worked with the the firm until 13 July 1999.

Towla Investments Limited Address / Contact

Office Address Broadoak House
Office Address2 Brantridge Lane
Town Staplefield
Post code RH17 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915814
Date of Incorporation Tue, 5th Apr 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Joseph N.

Position: Director

Appointed: 09 November 2018

Junaid R.

Position: Director

Appointed: 28 June 2016

Balfour Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 March 2007

Nicholas W.

Position: Director

Appointed: 21 June 2015

Resigned: 10 June 2020

Hamish S.

Position: Director

Appointed: 21 June 2015

Resigned: 28 June 2016

Robert R.

Position: Director

Appointed: 21 November 2008

Resigned: 10 March 2020

James W.

Position: Director

Appointed: 23 September 2008

Resigned: 14 January 2009

Michael A.

Position: Director

Appointed: 23 September 2008

Resigned: 16 January 2009

Tabor Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 1999

Resigned: 01 March 2007

Ralph S.

Position: Director

Appointed: 19 August 1995

Resigned: 23 September 2008

Michael W.

Position: Secretary

Appointed: 09 February 1995

Resigned: 13 July 1999

Walter E.

Position: Director

Appointed: 06 October 1994

Resigned: 31 August 2007

Adel A.

Position: Director

Appointed: 08 August 1994

Resigned: 23 September 1996

Boyd D.

Position: Director

Appointed: 27 July 1994

Resigned: 23 September 2008

Vincent D.

Position: Director

Appointed: 06 May 1994

Resigned: 15 August 2007

Charles D.

Position: Director

Appointed: 21 April 1994

Resigned: 09 November 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 1994

Resigned: 09 February 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 April 1994

Resigned: 21 April 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Cedar Zimbabwe Holdings Llc from Chicago, United States. The abovementioned PSC is classified as "a company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Dubai World Conservation Fze that entered Dubai, United Arab Emirates as the address. This PSC has a legal form of "a company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Robert R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cedar Zimbabwe Holdings Llc

Suite4800 227 West Monroe, Chicago, Illinois, United States

Legal authority United States
Legal form Company
Notified on 9 November 2018
Nature of control: 25-50% shares

Dubai World Conservation Fze

PO BOX 17000 Dubai City, Dubai, United Arab Emirates

Legal authority Dubai
Legal form Company
Notified on 23 September 2016
Nature of control: 50,01-75% shares

Robert R.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Charles D.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: significiant influence or control

Company previous names

Swirlmatic May 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Net Assets Liabilities5 000 0005 000 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5 000 0005 000 000
Number Shares Allotted 5 000 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search