Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOMBOLA LIMITED
Company Information for

TOMBOLA LIMITED

ONE CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
03889481
Private Limited Company
Active

Company Overview

About Tombola Ltd
TOMBOLA LIMITED was founded on 1999-12-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Tombola Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOMBOLA LIMITED
 
Legal Registered Office
ONE CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in SR1
 
Filing Information
Company Number 03889481
Company ID Number 03889481
Date formed 1999-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB734159237  
Last Datalog update: 2024-11-05 06:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOMBOLA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOMBOLA LIMITED
The following companies were found which have the same name as TOMBOLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOMBOLA ROBINSON ROAD Singapore 068899 Dissolved Company formed on the 2016-10-06
TOMBOLA California Unknown
TOMBOLA (AUSTRALIA) PTY LTD NSW 2121 Active Company formed on the 2010-10-21
Tombola (Canada) Limited Fredericton New Brunswick Active Company formed on the 2010-11-15
TOMBOLA (TBL) LIMITED Unknown Company formed on the 2016-06-28
TOMBOLA BUILDING SERVICES LTD Apple Tree Cottage High Street Salisbury WILTSHIRE SP3 6DR Active - Proposal to Strike off Company formed on the 2020-09-08
TOMBOLA CLUBS LIMITED Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL Active Company formed on the 2003-07-14
TOMBOLA CONSTRUCTION & CONSULTANCY LTD 22 MANSFIELD HILL CHINGFORD UNITED KINGDOM E4 7JU Dissolved Company formed on the 2015-01-20
TOMBOLA CORPORATION 219 BROADWAY AVE KISSIMMEE FL 34741 Inactive Company formed on the 2005-08-24
Tombola Energy #1, LLC 9093 Flamingo Way Littleton CO 80125 Delinquent Company formed on the 2017-01-04
TOMBOLA GAMING LLC 1635 ASHLAND BLUFF WAY RENO NV 89523 Active Company formed on the 2009-09-21
TOMBOLA GOLD LTD Perth WA 6000 Active Company formed on the 2011-01-19
TOMBOLA HOUSE LIMITED Mains House 143 Front Street Chester Le Street COUNTY DURHAM DH3 3AU Active Company formed on the 1961-11-29
TOMBOLA HOLDINGS PTY LTD Active Company formed on the 2004-05-26
TOMBOLA INVESTMENTS PTY LTD Active Company formed on the 2019-10-16
TOMBOLA INVESTMENTS LLC 5129 EVERGREEN WAY STE D # 460 EVERETT WA 982032869 Active Company formed on the 2020-01-02
TOMBOLA LAKEVIEW SOJOURN LLC Delaware Unknown
TOMBOLA MASINI LTD 63 Constable Gardens Edgware MIDDLESEX HA8 5RY Active - Proposal to Strike off Company formed on the 2020-09-04
TOMBOLA NETMANAGEMENT LLP 103 Hanovia House 30 Eastman Road 30 EASTMAN ROAD London W3 7YG Active Company formed on the 2012-11-08
TOMBOLA PICTURES LIMITED 39 BURDETT AVENUE WESTCLIFF-ON-SEA ESSEX SS0 7JN Active - Proposal to Strike off Company formed on the 2011-12-01

Company Officers of TOMBOLA LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE CRONIN
Company Secretary 1999-12-07
ALISON JANE CRONIN
Director 2007-04-23
JAMES EDWARD CRONIN
Director 2008-05-01
MICHAEL ANDREW CRONIN
Director 2008-05-01
PHILIP JOHN CRONIN
Director 1999-12-07
ROBERT ADAM CRONIN
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1999-12-07 1999-12-07
LESLEY JOYCE GRAEME
Nominated Director 1999-12-07 1999-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE CRONIN TOMBOLA.COM LIMITED Company Secretary 1999-12-03 CURRENT 1999-12-03 Active - Proposal to Strike off
PHILIP JOHN CRONIN EDWARD THOMPSON (INTERNATIONAL) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
PHILIP JOHN CRONIN EDWARD THOMPSON GROUP LIMITED Director 2007-03-02 CURRENT 2002-07-17 Active
PHILIP JOHN CRONIN TOMBOLA.COM LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active - Proposal to Strike off
PHILIP JOHN CRONIN EDWARD THOMPSON (PRINTERS) LIMITED Director 1991-12-28 CURRENT 1962-12-21 Active
PHILIP JOHN CRONIN EDWARD THOMPSON (INTERNATIONAL) LIMITED Director 1990-12-31 CURRENT 1975-12-31 Liquidation
PHILIP JOHN CRONIN TOMBOLA HOUSE LIMITED Director 1990-12-31 CURRENT 1961-11-29 Active
PHILIP JOHN CRONIN TYNE-WEAR FINANCE LIMITED Director 1990-12-31 CURRENT 1978-10-30 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AnimatorSunderlandProblem solving to achieve animations within Mobile media. Highly competent in Adobe creative suite (Flash, After Effects, Premiere Pro, Edge Animate, Media...2016-03-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07DIRECTOR APPOINTED STEPHEN BIRCH
2024-10-09CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-16Appointment of Christina King as company secretary on 2024-07-01
2024-07-16Termination of appointment of Jonathan Seeley on 2024-07-01
2024-05-27DIRECTOR APPOINTED ALEX RICKUS
2024-05-23DIRECTOR APPOINTED JAMES RICHARD BUNN
2024-05-23APPOINTMENT TERMINATED, DIRECTOR MIKE WARRINER
2024-05-23DIRECTOR APPOINTED MR RECEP OZCAN
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-22Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Rose Line Building Wylam Wharf Low Street Sunderland Tyne and Wear SR1 2JR United Kingdom
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM , Rose Line Building Wylam Wharf, Low Street, Sunderland, Tyne and Wear, SR1 2JR, United Kingdom
2023-05-18DIRECTOR APPOINTED MIKE WARRINER
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN KINGSTON
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN KINGSTON
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-01-27Termination of appointment of Alison Jane Cronin on 2022-01-10
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ALISON JANE CRONIN
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW CRONIN
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM CRONIN
2022-01-27APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CRONIN
2022-01-27APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CRONIN
2022-01-27Appointment of Jonathan Seeley as company secretary on 2022-01-10
2022-01-27Notification of Tse Holdings Limited as a person with significant control on 2022-01-10
2022-01-27CESSATION OF PHILIP JOHN CRONIN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27DIRECTOR APPOINTED MR ROBERT JOHN KINGSTON
2022-01-27DIRECTOR APPOINTED MR JAMES PHILIP HEDLEY BEARD
2022-01-27AP01DIRECTOR APPOINTED MR ROBERT JOHN KINGSTON
2022-01-27PSC07CESSATION OF PHILIP JOHN CRONIN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC02Notification of Tse Holdings Limited as a person with significant control on 2022-01-10
2022-01-27AP03Appointment of Jonathan Seeley as company secretary on 2022-01-10
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE CRONIN
2022-01-27TM02Termination of appointment of Alison Jane Cronin on 2022-01-10
2022-01-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-20CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM ROSE LINE BUILDING WYLAM WHARF LOW STREET SUNDERLAND SR1 2AD UNITED KINGDOM
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O ROBSON LAIDLER ACCOUNTANTS LIMITED FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM
2017-08-16REGISTERED OFFICE CHANGED ON 16/08/17 FROM , Rose Line Building Wylam Wharf, Low Street, Sunderland, SR1 2AD, United Kingdom
2017-08-16REGISTERED OFFICE CHANGED ON 16/08/17 FROM , C/O Robson Laidler Accountants Limited, Fernwood House Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ, United Kingdom
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Rose Line Building Wylam Wharf, Low Street Sunderland SR1 2AD
2016-12-19REGISTERED OFFICE CHANGED ON 19/12/16 FROM , Rose Line Building, Wylam Wharf, Low Street, Sunderland, SR1 2AD
2016-12-16AD03Registers moved to registered inspection location of C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-02-10AR0107/12/15 ANNUAL RETURN FULL LIST
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0107/12/14 ANNUAL RETURN FULL LIST
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0107/12/13 ANNUAL RETURN FULL LIST
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-09AR0107/12/12 ANNUAL RETURN FULL LIST
2012-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-14AR0107/12/11 ANNUAL RETURN FULL LIST
2011-03-01AP01DIRECTOR APPOINTED ROBERT ADAM CRONIN
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-12AR0107/12/10 ANNUAL RETURN FULL LIST
2011-01-12AD02Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CRONIN / 07/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CRONIN / 07/12/2010
2009-12-14AR0107/12/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CRONIN / 13/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CRONIN / 13/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE CRONIN / 13/11/2009
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-06363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRONIN / 01/12/2008
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CRONIN / 01/12/2008
2009-01-19288aDIRECTOR APPOINTED MR JAMES EDWARD CRONIN
2009-01-19288aDIRECTOR APPOINTED MR MICHAEL ANDREW CRONIN
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-01-04363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-28363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-06363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-23363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-23363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-05-10ELRESS369(4) SHT NOTICE MEET 18/12/02
2003-05-10ELRESS80A AUTH TO ALLOT SEC 18/12/02
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-23363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-19363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-0988(2)RAD 30/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-02-23395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/04/00
1999-12-17288bDIRECTOR RESIGNED
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288bSECRETARY RESIGNED
1999-12-17288aNEW SECRETARY APPOINTED
1999-12-17Registered office changed on 17/12/99 from:\61 fairview avenue, gillingham, kent ME8 0QP
1999-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TOMBOLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOMBOLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2001-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOMBOLA LIMITED

Intangible Assets
Patents
We have not found any records of TOMBOLA LIMITED registering or being granted any patents
Domain Names

TOMBOLA LIMITED owns 49 domain names.

cynco.co.uk   cynko.co.uk   cynkoe.co.uk   footiecoupon.co.uk   hamsterrace.co.uk   mytombola.co.uk   singco.co.uk   singcoe.co.uk   sinkco.co.uk   sinkcoe.co.uk   tombola-affiliates.co.uk   tombola-bingo.co.uk   tombolaarcade.co.uk   tombolabandit.co.uk   tombolabet.co.uk   tombolabingo.co.uk   tombolacasino.co.uk   tombolacinco.co.uk   tombolagames.co.uk   tombolahouse.co.uk   tombolainstants.co.uk   tombolalotto.co.uk   tombolaltd.co.uk   tombolapoker.co.uk   tombolar.co.uk   tombolaroulette.co.uk   tombolaslots.co.uk   tombolasport.co.uk   tombolastalls.co.uk   tombolatv.co.uk   tombolla.co.uk   tomboller.co.uk   tombowla.co.uk   bingoroulette.co.uk   bingolight.co.uk   bingolite.co.uk   bingo75.co.uk   cinco.co.uk   cincotables.co.uk   cingco.co.uk   cingcoe.co.uk   cinko.co.uk   cinkoe.co.uk   synkco.co.uk   synkcoe.co.uk   tomtomtombola.co.uk   tombola.co.uk   xtsy.co.uk   thirdeyeuk.co.uk  

Trademarks
We have not found any records of TOMBOLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOMBOLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TOMBOLA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TOMBOLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOMBOLA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2016-02-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOMBOLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOMBOLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.