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

TOTUM PARTNERS LIMITED

3RD FLOOR, 15 BASINGHALL STREET, LONDON, EC2V 5BR,
Company Registration Number
04628656
Private Limited Company
Active

Company Overview

About Totum Partners Ltd
TOTUM PARTNERS LIMITED was founded on 2003-01-06 and has its registered office in London. The organisation's status is listed as "Active". Totum Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTUM PARTNERS LIMITED
 
Legal Registered Office
3RD FLOOR
15 BASINGHALL STREET
LONDON
EC2V 5BR
Other companies in EC2N
 
Previous Names
FIRST COUNSEL LTD02/04/2012
Filing Information
Company Number 04628656
Company ID Number 04628656
Date formed 2003-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814725727  
Last Datalog update: 2024-02-06 08:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTUM PARTNERS 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 TOTUM PARTNERS LIMITED
The following companies were found which have the same name as TOTUM PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTUM PARTNERS LIMITED Unknown Company formed on the 2012-10-09

Company Officers of TOTUM PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SKIPPER
Company Secretary 2012-06-15
DEBORAH CAROLINE GRAY
Director 2012-04-01
GARY IAN JONES
Director 2006-01-01
TIMOTHY PETER SKIPPER
Director 2003-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
HALCO SECRETARIES LIMITED
Company Secretary 2005-09-23 2012-06-15
WILLIAM RICHARD JOHN COCK
Company Secretary 2003-03-31 2012-04-01
CHRISTOPHER PETER CAYLEY
Director 2003-01-06 2012-04-01
WILLIAM RICHARD JOHN COCK
Director 2003-01-06 2012-04-01
SIMON JULIAN SLATER
Director 2004-07-22 2012-04-01
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2003-01-06 2003-03-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-06 2003-01-16
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-06 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH CAROLINE GRAY ATTUNE JOBS LTD Director 2016-05-24 CURRENT 2016-05-16 Active - Proposal to Strike off
GARY IAN JONES ATTUNE JOBS LTD Director 2016-05-24 CURRENT 2016-05-16 Active - Proposal to Strike off
GARY IAN JONES CF BUSINESS SUPPORT LONDON LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2014-04-15
TIMOTHY PETER SKIPPER ATTUNE JOBS LTD Director 2016-05-24 CURRENT 2016-05-16 Active - Proposal to Strike off
TIMOTHY PETER SKIPPER FIRST COUNSEL (AUSTRALIA) LIMITED Director 2011-12-30 CURRENT 2006-09-26 Dissolved 2014-03-04
TIMOTHY PETER SKIPPER CF BUSINESS SUPPORT LONDON LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2014-04-15

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
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-16Memorandum articles filed
2022-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-16RES01ADOPT ARTICLES 16/12/22
2022-12-16MEM/ARTSARTICLES OF ASSOCIATION
2022-12-13Statement of company's objects
2022-12-13CC04Statement of company's objects
2022-01-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-09-27RES01ADOPT ARTICLES 27/09/21
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-27SH08Change of share class name or designation
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046286560004
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 6th Floor Augustine House 6a Austin Friars London EC2N 2HA
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CH01Director's details changed for Mrs Deborah Caroline Gray on 2019-06-03
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-07-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 28500
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 28500
2016-01-14AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-11AD02Register inspection address changed from 7th Floor Augustine House 6a Austin Friars London EC2N 2HA England to 6th Floor Augustine House 6a Austin Friars London EC2N 2HA
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 7Th Floor Augustine House 6a Austin Friars London EC2N 2HA
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 28500
2015-01-09AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 28500
2014-01-22AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mrs Deborah Caroline Gray on 2013-02-04
2014-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY SKIPPER on 2013-02-04
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-22AD02Register inspection address changed from 5 Fleet Place London EC4M 7RD
2012-10-15AP03Appointment of Mr Timothy Skipper as company secretary
2012-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY HALCO SECRETARIES LIMITED
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SLATER
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCK
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAYLEY
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM COCK
2012-06-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-04-19AP01DIRECTOR APPOINTED MRS DEBORAH CAROLINE GRAY
2012-04-02RES15CHANGE OF NAME 19/03/2012
2012-04-02CERTNMCOMPANY NAME CHANGED FIRST COUNSEL LTD CERTIFICATE ISSUED ON 02/04/12
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM, 4TH FLOOR QUEEN'S HOUSE, 8-9 QUEEN STREET, LONDON, EC4N 1SP
2012-02-01AR0106/01/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER CAYLEY / 01/01/2012
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-11AR0106/01/11 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN JONES / 20/12/2006
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0106/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JULIAN SLATER / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SKIPPER / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD JOHN COCK / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER CAYLEY / 01/10/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 01/10/2009
2009-12-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM, 8-10 NEW FETTER LANE, LONDON, EC4A 1RS
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-01-06363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O ASB LAW, INNOVIS HOUSE, 108 HIGH STREET, CRAWLEY WEST SUSSEX RH10 1AS
2005-10-31363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-0888(2)RAD 25/07/03--------- £ SI 74999@1
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-08-01RES12VARYING SHARE RIGHTS AND NAMES
2003-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-0188(2)RAD 23/07/03--------- £ SI 374999@1=374999 £ IC 1/375000
2003-04-08288bSECRETARY RESIGNED
2003-04-08288aNEW SECRETARY APPOINTED
2003-03-24ELRESS386 DISP APP AUDS 27/02/03
2003-03-24ELRESS366A DISP HOLDING AGM 27/02/03
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to TOTUM PARTNERS 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 TOTUM PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-10-20 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2004-06-15 Satisfied CREAKE LIMITED
DEBENTURE 2003-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 276,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TOTUM PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 28,500
Cash Bank In Hand 2012-04-01 £ 566,061
Current Assets 2012-04-01 £ 825,078
Debtors 2012-04-01 £ 259,017
Fixed Assets 2012-04-01 £ 3,024
Shareholder Funds 2012-04-01 £ 551,434
Tangible Fixed Assets 2012-04-01 £ 3,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTUM PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTUM PARTNERS LIMITED
Trademarks
We have not found any records of TOTUM PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTUM PARTNERS 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 (78109 - Other activities of employment placement agencies) as TOTUM PARTNERS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where TOTUM PARTNERS 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 TOTUM PARTNERS 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 TOTUM PARTNERS 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.