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

MYTOOTHPASTE LIMITED

BEAUMONT HOUSE THE AVENUE, FARNHAM COMMON, SLOUGH, SL2 3JY,
Company Registration Number
04045534
Private Limited Company
Active

Company Overview

About Mytoothpaste Ltd
MYTOOTHPASTE LIMITED was founded on 2000-08-02 and has its registered office in Slough. The organisation's status is listed as "Active". Mytoothpaste Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MYTOOTHPASTE LIMITED
 
Legal Registered Office
BEAUMONT HOUSE THE AVENUE
FARNHAM COMMON
SLOUGH
SL2 3JY
Other companies in SL8
 
Filing Information
Company Number 04045534
Company ID Number 04045534
Date formed 2000-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 12:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYTOOTHPASTE 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.

Company Officers of MYTOOTHPASTE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GEORGE BURNAND
Company Secretary 2000-08-02
NIGEL FRANCIS BURNAND
Director 2000-08-02
ROBERT GEORGE BURNAND
Director 2000-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-08-02 2000-08-02
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-02 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE BURNAND SPACE IN LONDON LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-29 Active
NIGEL FRANCIS BURNAND P.H. 2002 SOVEREIGN MANAGEMENT LTD Director 2018-01-05 CURRENT 2002-02-21 Active
NIGEL FRANCIS BURNAND AUSTEN MEADOWS (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NIGEL FRANCIS BURNAND VIRGINIA GATE (ENGLEFIELD GREEN) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND HIGH PEAK (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND BEAUFORT MEWS (SUNBURY) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
NIGEL FRANCIS BURNAND ORCHARD GRANGE (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
NIGEL FRANCIS BURNAND MITRE COURT (PURLEY) MANAGEMENT COMPANY LTD Director 2015-07-24 CURRENT 2011-04-14 Active
NIGEL FRANCIS BURNAND CHALDON MEAD MANAGEMENT COMPANY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
NIGEL FRANCIS BURNAND BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
NIGEL FRANCIS BURNAND CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 1999-07-14 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT (1995) LIMITED Director 2014-11-24 CURRENT 1995-06-22 Active
NIGEL FRANCIS BURNAND BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND LINDEN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-06 CURRENT 2006-05-18 Active
NIGEL FRANCIS BURNAND HARDINGS ROW MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2001-03-21 Active
NIGEL FRANCIS BURNAND MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
NIGEL FRANCIS BURNAND CASTLE MEWS (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2006-11-24 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
NIGEL FRANCIS BURNAND THE GRANGE (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Director 2012-04-23 CURRENT 2007-03-29 Active
NIGEL FRANCIS BURNAND THE ARBOUR (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2012-04-16 CURRENT 2007-10-30 Active
NIGEL FRANCIS BURNAND CASTLEFORD (POOLE) LIMITED Director 2012-04-02 CURRENT 2003-10-06 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK (NORTH) MANAGEMENT COMPANY LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
NIGEL FRANCIS BURNAND METROPOLITAN PLACE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2002-07-09 Active
NIGEL FRANCIS BURNAND LOCKSLEY GARDENS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-12-09 Active
NIGEL FRANCIS BURNAND SALVIN COURT MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND WORTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-04-18 Active
NIGEL FRANCIS BURNAND LIBERTY APARTMENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-04-05 Active
NIGEL FRANCIS BURNAND 24-26 THE AVENUE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-01-26 Active
NIGEL FRANCIS BURNAND SOVEREIGN PLACE (WALLINGFORD) LIMITED Director 2012-01-01 CURRENT 2001-04-23 Active
NIGEL FRANCIS BURNAND 93-97 ISLIP ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2003-02-24 Active
NIGEL FRANCIS BURNAND LINDEN MEWS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-02-03 Active
NIGEL FRANCIS BURNAND MOLLY MILLARS MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM ESTATE MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND Q1 PROFESSIONAL SERVICES LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
NIGEL FRANCIS BURNAND ALLSQUARE LEGAL LIMITED Director 2010-01-01 CURRENT 2000-08-29 Active
NIGEL FRANCIS BURNAND BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED Director 2009-11-01 CURRENT 2002-09-30 Active
NIGEL FRANCIS BURNAND JACOBS BUILDING MANAGEMENT COMPANY LIMITED Director 2009-06-01 CURRENT 2004-08-10 Active
NIGEL FRANCIS BURNAND EASTLANDS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Director 2009-05-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-11-02 Active
NIGEL FRANCIS BURNAND AMBER HOUSE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-04-06 Active
NIGEL FRANCIS BURNAND THYMEMARCH PROPERTY MANAGEMENT LIMITED Director 2009-01-25 CURRENT 2003-02-11 Active
NIGEL FRANCIS BURNAND ALEXANDER HOUSE (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2003-04-13 Active
NIGEL FRANCIS BURNAND SYCAMORE PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND NICHOLLS CLOSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2005-08-18 Active
NIGEL FRANCIS BURNAND ELIZABETH MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 1999-06-22 Active
NIGEL FRANCIS BURNAND HAZELWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2000-11-21 Active
NIGEL FRANCIS BURNAND CEDAR COURT MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-09-06 Active
NIGEL FRANCIS BURNAND MAGNOLIA COURT (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND JAPONICA MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-07-02 Active
NIGEL FRANCIS BURNAND BRYNCLEDDAU (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2006-09-14 Active
NIGEL FRANCIS BURNAND HORFIELD (LINDEN HEIGHTS) MANAGEMENT COMPANY LIMITED Director 2008-11-01 CURRENT 2003-06-09 Active
NIGEL FRANCIS BURNAND LEYDENE (FAREHAM) MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
NIGEL FRANCIS BURNAND RAPHAEL COURT MANAGEMENT (2006) LTD Director 2007-06-01 CURRENT 2006-05-24 Active
NIGEL FRANCIS BURNAND STEEPLE POINT MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2000-01-26 Active
NIGEL FRANCIS BURNAND DORCHESTER PARK (OAKDALE) MANAGEMENT COMPANY LIMITED Director 2007-01-18 CURRENT 2006-12-18 Active
NIGEL FRANCIS BURNAND SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED Director 2007-01-01 CURRENT 2006-03-24 Active
NIGEL FRANCIS BURNAND OSBORNE MEWS (CLEVEDON) MANAGEMENT COMPANY LIMITED Director 2006-11-22 CURRENT 2004-05-14 Active
NIGEL FRANCIS BURNAND 103 STRAIGHT ROAD RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2000-06-22 Active
NIGEL FRANCIS BURNAND CHAPELGATE RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2001-02-15 Active
NIGEL FRANCIS BURNAND FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED Director 2005-03-04 CURRENT 2001-08-23 Active
NIGEL FRANCIS BURNAND RECTORY GARDENS RESIDENTS COMPANY LIMITED Director 2004-04-01 CURRENT 1999-05-21 Active
NIGEL FRANCIS BURNAND WAP ME A HOME LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND SPACE IN LONDON LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
NIGEL FRANCIS BURNAND ACENT INVESTMENTS LIMITED Director 1993-02-21 CURRENT 1993-02-19 Active
NIGEL FRANCIS BURNAND ANTHEM MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1986-11-10 Active
ROBERT GEORGE BURNAND ATHERTON HILL (FARNHAM) MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
ROBERT GEORGE BURNAND ORCHARD GRANGE NO.2 (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROBERT GEORGE BURNAND IMBER RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
ROBERT GEORGE BURNAND ALLSQUARE LEGAL LIMITED Director 2010-01-01 CURRENT 2000-08-29 Active
ROBERT GEORGE BURNAND FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED Director 2005-03-04 CURRENT 2001-08-23 Active
ROBERT GEORGE BURNAND WAP ME A HOME LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
ROBERT GEORGE BURNAND SPACE IN LONDON LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
ROBERT GEORGE BURNAND ACENT INVESTMENTS LIMITED Director 1993-02-21 CURRENT 1993-02-19 Active
ROBERT GEORGE BURNAND ANTHEM MANAGEMENT LIMITED Director 1986-11-29 CURRENT 1986-11-10 Active

More director information

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
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-26SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GEORGE BURNAND on 2023-07-26
2023-07-26Director's details changed for Mr Nigel Francis Burnand on 2023-07-26
2023-07-26Director's details changed for Mr Robert George Burnand on 2023-07-26
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
2022-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-05PSC04Change of details for Mr Nigel Francis Burnand as a person with significant control on 2017-12-31
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-06PSC07CESSATION OF QDIME LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BURNAND
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26RP04CS01Second filing of Confirmation Statement dated 02/08/2018
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP .2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP .2
2015-08-28AR0102/08/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP .2
2014-08-28AR0102/08/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-09AR0102/08/13 ANNUAL RETURN FULL LIST
2012-08-28AR0102/08/12 ANNUAL RETURN FULL LIST
2012-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-26AR0102/08/11 ANNUAL RETURN FULL LIST
2011-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-08-26AR0102/08/10 ANNUAL RETURN FULL LIST
2010-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-09-04363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-09-04190LOCATION OF DEBENTURE REGISTER
2008-09-04353LOCATION OF REGISTER OF MEMBERS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM SUITE 4 THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: R G BURNAND & CO 22 CLIFTON ROAD LONDON W9 1ST
2004-08-09363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-08-18363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-27363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-30363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-05-16225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2000-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-08288bDIRECTOR RESIGNED
2000-08-08SRES01ALTER MEMORANDUM 02/08/00
2000-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-08288bSECRETARY RESIGNED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MYTOOTHPASTE 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 MYTOOTHPASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYTOOTHPASTE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MYTOOTHPASTE LIMITED

Intangible Assets
Patents
We have not found any records of MYTOOTHPASTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYTOOTHPASTE LIMITED
Trademarks
We have not found any records of MYTOOTHPASTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYTOOTHPASTE 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 (74990 - Non-trading company) as MYTOOTHPASTE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MYTOOTHPASTE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYTOOTHPASTE 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 MYTOOTHPASTE 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.